Insurance Quotes Limited, a registered company, was registered on 14 Jun 2002. 9429036448852 is the New Zealand Business Number it was issued. "Insurance broking service" (ANZSIC K642040) is how the company was classified. The company has been run by 5 directors: Douglas Ateremu Mcneill - an active director whose contract started on 14 Jun 2002,
Ronald John Flood - an inactive director whose contract started on 13 Aug 2009 and was terminated on 08 Jan 2020,
James Douglas Ateremu Mcneill - an inactive director whose contract started on 01 Oct 2002 and was terminated on 01 Mar 2013,
Brenda Kay Hearn - an inactive director whose contract started on 01 Oct 2002 and was terminated on 30 Aug 2004,
Valerie Elizabeth Munro - an inactive director whose contract started on 01 Oct 2002 and was terminated on 31 Mar 2004.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 7 Serama Place, Burwood, Christchurch, 8083 (category: postal, delivery).
Insurance Quotes Limited had been using 175A Waltham Road, Sydenham, Christchurch as their registered address up to 26 Aug 2014.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group includes 3540 shares (59%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2460 shares (41%).
Principal place of activity
7 Serama Place, Burwood, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 175a Waltham Road, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 06 Dec 2012 to 26 Aug 2014
Address #2: 88 Fleete St, Christchurch, Christchurch, 8061 New Zealand
Physical & registered address used from 05 Jan 2012 to 06 Dec 2012
Address #3: 41a Manor Place, Christchurch New Zealand
Physical address used from 30 Nov 2006 to 05 Jan 2012
Address #4: 88 Fleete St, Christchurch New Zealand
Registered address used from 30 Nov 2006 to 05 Jan 2012
Address #5: 113 Vagues Rd, Christchurch
Registered & physical address used from 20 Sep 2005 to 30 Nov 2006
Address #6: Floor 2, 64 Cashel St, Christchurch
Registered & physical address used from 14 Jun 2002 to 20 Sep 2005
Basic Financial info
Total number of Shares: 6000
Annual return filing month: October
Annual return last filed: 17 Nov 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3540 | |||
Individual | Mcneill, Douglas Ateremu |
Burwood Christchurch 8083 New Zealand |
14 Jun 2002 - |
Shares Allocation #2 Number of Shares: 2460 | |||
Individual | Mcneill, Douglas Ateremu |
Burwood Christchurch 8083 New Zealand |
14 Jun 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hearn, Brenda Kay |
Rangiora |
20 Oct 2003 - 13 Sep 2005 |
Entity | Mish Limited Shareholder NZBN: 9429036403820 Company Number: 1226835 |
23 Nov 2006 - 23 Nov 2006 | |
Entity | Strategic Software Limited Shareholder NZBN: 9429036608591 Company Number: 1191483 |
20 Oct 2003 - 20 Oct 2003 | |
Entity | Strategic Software Limited Shareholder NZBN: 9429036608591 Company Number: 1191483 |
20 Oct 2003 - 20 Oct 2003 | |
Entity | Kiwicart Web Services Limited Shareholder NZBN: 9429037372958 Company Number: 1013666 |
Papanui Christchurch 8053 |
23 Nov 2006 - 20 Nov 2018 |
Entity | Kiwicart Web Services Limited Shareholder NZBN: 9429037372958 Company Number: 1013666 |
Papanui Christchurch 8053 |
23 Nov 2006 - 20 Nov 2018 |
Individual | Flood, Ronald John |
Fairfield Hamilton 3214 |
13 May 2010 - 18 Nov 2020 |
Individual | Munro, Valerie Elizabeth |
Christchurch 8004 |
20 Oct 2003 - 20 Oct 2003 |
Individual | Flood, Ronald John |
Fairfield Hamilton 3214 |
13 May 2010 - 18 Nov 2020 |
Individual | Munro, Valerie Elizabeth |
Christchurch 8004 |
20 Oct 2003 - 20 Oct 2003 |
Entity | Strategic Software Limited Shareholder NZBN: 9429036608591 Company Number: 1191483 |
20 Oct 2003 - 20 Oct 2003 | |
Entity | Mish Limited Shareholder NZBN: 9429036403820 Company Number: 1226835 |
23 Nov 2006 - 23 Nov 2006 | |
Individual | Mcneill, Nola Faye |
Burwood Christchurch 8083 New Zealand |
23 Nov 2006 - 20 Nov 2018 |
Individual | Meuli, Brenda Kay |
Oamaru Oamaru 9400 New Zealand |
23 Nov 2006 - 20 Nov 2018 |
Douglas Ateremu Mcneill - Director
Appointment date: 14 Jun 2002
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Nov 2013
Ronald John Flood - Director (Inactive)
Appointment date: 13 Aug 2009
Termination date: 08 Jan 2020
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 25 Nov 2009
James Douglas Ateremu Mcneill - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 01 Mar 2013
Address: Christchurch, 8053 New Zealand
Address used since 01 Nov 2006
Brenda Kay Hearn - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 30 Aug 2004
Address: Loburn,
Address used since 01 Oct 2002
Valerie Elizabeth Munro - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 31 Mar 2004
Address: Christchurch 8004,
Address used since 01 Oct 2002
Kaniere Limited
1 Serama Place
Achillies Limited
1 Serama Place
Actech Limited
7 Serama Place
Tdo Investments Limited
11 Araucana Way
Dickiebird Property Services Limited
7 Araucana Way
Small Hole Sealers Limited
5 Minorca Lane
Done Write Limited
19 Mataroa Place
Freedom43 Limited
25 Quaids Road
Gj Harkerss & Associates Limited
39 Sandown Crescent
Greg Swaney & Associates Limited
55 Nancy Avenue
Newton Financial Solutions Limited
116 Marshland Road
Xclusive Insurance Limited
3 Nederland Avenue