Insect Technology Limited was started on 15 Aug 1988 and issued an NZ business number of 9429039457769. The registered LTD company has been supervised by 3 directors: John Philip Henry Van Dyk - an active director whose contract started on 26 Jun 1989,
Vivienne Jane Van Dyk - an active director whose contract started on 26 Jun 1989,
Nigel Jo Hunter Russell - an inactive director whose contract started on 01 Apr 1992 and was terminated on 04 Sep 1998.
According to our database (last updated on 17 Mar 2024), this company filed 1 address: 74 Albany Highway, Greenhithe, Auckland, 0632 (category: office, postal).
Until 09 Jan 2018, Insect Technology Limited had been using 42 B Ellice Road, Glenfield, Auckland as their registered address.
BizDb found past names for this company: from 15 Aug 1988 to 21 Dec 2017 they were called Flybusters Insect Control (Nz) Limited.
A total of 1500 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 750 shares are held by 1 entity, namely:
Van Dyk, Vivienne Jane (an individual) located at Auckland.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 750 shares) and includes
Van Dyk, John Philip Henry - located at Auckland. Insect Technology Limited was categorised as "Insecticide mfg" (business classification C183230).
Other active addresses
Principal place of activity
42b Ellice Rd,, Glenfield, Auckland, 0629 New Zealand
Previous addresses
Address #1: 42 B Ellice Road, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 22 Apr 2010 to 09 Jan 2018
Address #2: 42 B Ellice Rd, Glenfield, Auckland
Registered & physical address used from 23 Jul 2007 to 22 Apr 2010
Address #3: 56 B Barry's Point Rd, Takapuna, Auckland
Registered address used from 03 Jun 2005 to 23 Jul 2007
Address #4: 56 B Barrys Point Rd, Takapuna, Auckland
Registered address used from 02 Jun 2005 to 03 Jun 2005
Address #5: 56b Barry Point Road, Takapuna, Auckland
Physical address used from 02 Apr 1997 to 23 Jul 2007
Address #6: 20a Blenheim Street, Glenfield, Auckland
Registered address used from 13 Nov 1995 to 02 Jun 2005
Address #7: 1/20 Blenheim, Glenfield, Auckland
Registered address used from 08 Apr 1994 to 13 Nov 1995
Basic Financial info
Total number of Shares: 1500
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Van Dyk, Vivienne Jane |
Auckland |
15 Aug 1988 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Van Dyk, John Philip Henry |
Auckland |
15 Aug 1988 - |
John Philip Henry Van Dyk - Director
Appointment date: 26 Jun 1989
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 23 Apr 2010
Vivienne Jane Van Dyk - Director
Appointment date: 26 Jun 1989
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 23 Apr 2010
Nigel Jo Hunter Russell - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 04 Sep 1998
Address: Birkenhead Point, Auckland,
Address used since 01 Apr 1992
Bait Technology Limited
74 Albany Highway
Graphic Creation Limited
72a Albany Highway
Brenco (nz) Limited
72a Albany Highway
Indian Weddings (nz) Limited
37 Bronzewing Terrace
Sun & Jo Trustee Limited
92 Albany Highway
Summ-moer Land Investment Limited
33a Bronzewing Terrace
Clemens Spraying North Canterbury Limited
6 Blake Street
Merchento Limited
40 Green Street