Insight Nz Limited, a registered company, was incorporated on 21 Jul 1992. 9429038958205 is the number it was issued. "Advertising agency operation" (business classification M694010) is how the company has been classified. This company has been run by 8 directors: Michael Paul Babich - an active director whose contract began on 01 Jan 2016,
David Bruce Anderson - an inactive director whose contract began on 08 Aug 2006 and was terminated on 31 Jul 2023,
Ian Power - an inactive director whose contract began on 12 Mar 1999 and was terminated on 23 Nov 2017,
Gerrard Tarn Malcolm - an inactive director whose contract began on 06 Aug 2004 and was terminated on 23 Nov 2017,
Duncan Paul Knight - an inactive director whose contract began on 12 Mar 1999 and was terminated on 30 Sep 2013.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (type: postal, office).
Insight Nz Limited had been using C/- Hayes Knight, 470 Parnell Road, Parnell, Auckland as their registered address up to 22 Mar 2013.
Other names for the company, as we managed to find at BizDb, included: from 08 Jul 1993 to 15 Feb 2005 they were named Insight Consultants (Auckland) Limited, from 21 Jul 1992 to 08 Jul 1993 they were named Focus Marketing Communications Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group consists of 2 shares (0.2%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 998 shares (99.8%).
Principal place of activity
470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: C/- Hayes Knight, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 18 Nov 2011 to 22 Mar 2013
Address #2: C/-hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 05 Oct 2009 to 18 Nov 2011
Address #3: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland
Registered & physical address used from 25 Feb 2004 to 05 Oct 2009
Address #4: Kpmg Centre, 9 Princes Street, Auckland, New Zealand
Physical & registered address used from 24 Dec 2003 to 25 Feb 2004
Address #5: Kpmg Centre, Level 11, 9 Princess Street, Auckland
Physical address used from 16 Oct 2002 to 24 Dec 2003
Address #6: Kpmg Centre, Level 11, 9 Princes Street, Auckland
Registered address used from 23 Aug 2002 to 23 Aug 2002
Address #7: Level 11, Kpmg Centre, 9 Princes Street, Auckland
Registered address used from 23 Aug 2002 to 24 Dec 2003
Address #8: C/- Kpmg, Chartered Accountants,, Level 7, 135 Victoria Str , Wellington.
Physical address used from 30 Jun 2001 to 30 Jun 2001
Address #9: C/- Kpmg, Chartered Accountants,, Level 7, 135 Victoria Str , Wellington.
Registered address used from 30 Jun 2001 to 23 Aug 2002
Address #10: Level 7 Kpmg Centre, 135 Victoria Street, Wellington
Physical address used from 30 Jun 2001 to 16 Oct 2002
Address #11: C/- Peat Marwick,, Chartered Accountants,, Level 7, 135 Victoria Str , Wellington.
Registered address used from 24 Jun 1998 to 30 Jun 2001
Address #12: C/- Peat Marwick,, Chartered Accountants,, Level 7, 135 Victoria Str , Wellington.
Physical address used from 01 Jul 1997 to 30 Jun 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Babich, Michael Paul |
Point Chevalier Auckland 1022 New Zealand |
02 Apr 2016 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Babich, Paula Louise |
Point Chevalier Auckland 1022 New Zealand |
02 Apr 2016 - |
Director | Babich, Michael Paul |
Point Chevalier Auckland 1022 New Zealand |
02 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Macdonald Pilcher Trustee Company Limited Shareholder NZBN: 9429034006290 Company Number: 1838360 |
Parnell Auckland 1052 New Zealand |
31 Mar 2014 - 31 Jul 2023 |
Entity | Macdonald Pilcher Trustee Company Limited Shareholder NZBN: 9429034006290 Company Number: 1838360 |
Herne Bay Auckland 1011 New Zealand |
31 Mar 2014 - 31 Jul 2023 |
Individual | Anderson, David Bruce |
Mount Albert Auckland 1025 New Zealand |
31 Mar 2014 - 31 Jul 2023 |
Individual | Anderson, Christine |
Mount Albert Auckland 1025 New Zealand |
31 Mar 2014 - 31 Jul 2023 |
Individual | Anderson, Christine |
Mount Albert Auckland 1025 New Zealand |
31 Mar 2014 - 31 Jul 2023 |
Individual | Anderson, Christine |
Mount Albert Auckland 1025 New Zealand |
31 Mar 2014 - 31 Jul 2023 |
Entity | Wheelbarrow Limited Shareholder NZBN: 9429031090179 Company Number: 3391611 |
Parnell Auckland 1052 New Zealand |
26 Sep 2012 - 06 Dec 2017 |
Individual | Malcolm, Gerrard Tarn |
Freemans Bay Auckland New Zealand |
07 Sep 2004 - 02 Nov 2011 |
Individual | Babich, Paul Louise |
Point Chevalier Auckland 1022 New Zealand |
02 Apr 2016 - 02 Apr 2016 |
Individual | Knight, Duncan Paul |
Devonport Auckland New Zealand |
17 Dec 2003 - 02 Nov 2011 |
Entity | Wheelbarrow Limited Shareholder NZBN: 9429031090179 Company Number: 3391611 |
02 Nov 2011 - 26 Sep 2012 | |
Individual | Anderson, David Bruce |
Mt Albert Auckland New Zealand |
31 Oct 2007 - 02 Nov 2011 |
Entity | Wheelbarrow Limited Shareholder NZBN: 9429031090179 Company Number: 3391611 |
02 Nov 2011 - 26 Sep 2012 | |
Individual | Power, Ian |
Glendowie Auckland New Zealand |
17 Dec 2003 - 02 Nov 2011 |
Individual | Galloway, Angus Mcewen |
Ponsonby Auckland |
21 Jul 1992 - 26 Oct 2004 |
Entity | Wheelbarrow Limited Shareholder NZBN: 9429031090179 Company Number: 3391611 |
26 Sep 2012 - 06 Dec 2017 |
Ultimate Holding Company
Michael Paul Babich - Director
Appointment date: 01 Jan 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Jan 2016
David Bruce Anderson - Director (Inactive)
Appointment date: 08 Aug 2006
Termination date: 31 Jul 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 13 Nov 2009
Ian Power - Director (Inactive)
Appointment date: 12 Mar 1999
Termination date: 23 Nov 2017
ASIC Name: Healthy Pty Limited
Address: Newtown, Nsw, 2042 Australia
Address used since 11 Jul 2017
Address: Surry Hills, Nsw, 2010 Australia
Address: 6 Juniper Drive, Breakfast Point, Nsw, 2137 Australia
Address used since 05 Apr 2016
Gerrard Tarn Malcolm - Director (Inactive)
Appointment date: 06 Aug 2004
Termination date: 23 Nov 2017
ASIC Name: Insight Au Pty Limited
Address: Glebe, Nsw, 2037 Australia
Address used since 10 Nov 2011
Address: 56 Clarence Street, Sydney, Nsw, 2000 Australia
Address: 56 Clarence Street, Sydney, Nsw, 2000 Australia
Duncan Paul Knight - Director (Inactive)
Appointment date: 12 Mar 1999
Termination date: 30 Sep 2013
Address: Glebe, Nsw, 2037 Australia
Address used since 10 Nov 2011
Angus Mcewen Galloway - Director (Inactive)
Appointment date: 21 Jul 1992
Termination date: 01 Apr 2006
Address: Ponsonby, Auckland,
Address used since 21 Jul 1992
Peter Edwin Fantl - Director (Inactive)
Appointment date: 01 Apr 2000
Termination date: 22 Feb 2001
Address: Herne Bay,
Address used since 01 Apr 2000
Christopher Broderick Payne - Director (Inactive)
Appointment date: 21 Jul 1992
Termination date: 12 Mar 1999
Address: Karori, Wellington,
Address used since 21 Jul 1992
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Catalyst Media Solutions Limited
Suite 3
Communique Publicity Limited
C/- Bowden Impey & Sage
Embr Limited
Flat 9, 439 Parnell Road
Results Advertising & Marketing Limited
Suite 3
Semi White Digital Limited
15/145 Bassett Road
True Limited
48 Broadway