Insul-Box (Nz) Limited was incorporated on 21 Dec 1992 and issued a business number of 9429038914836. This registered LTD company has been supervised by 11 directors: Wayne John Harrison - an active director whose contract began on 14 Jul 2011,
Hamish Roderick Mcgregor - an inactive director whose contract began on 17 Aug 2018 and was terminated on 04 May 2023,
Christopher John Kirkham - an inactive director whose contract began on 30 Sep 2009 and was terminated on 18 Jul 2014,
Wayne John Harrison - an inactive director whose contract began on 07 May 1997 and was terminated on 30 Sep 2009,
Victor Sietkiewicz - an inactive director whose contract began on 09 Jul 1997 and was terminated on 15 Mar 2000.
As stated in our information (updated on 20 Feb 2024), this company registered 1 address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 (type: registered, physical).
Until 08 Sep 2022, Insul-Box (Nz) Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address.
A total of 210441 shares are allocated to 3 groups (3 shareholders in total). In the first group, 104168 shares are held by 1 entity, namely:
Harrison, Wayne John (an individual) located at Orewa postcode 0931.
Another group consists of 1 shareholder, holds 49.5% shares (exactly 104168 shares) and includes
Howard, Raewyn Glenis - located at Orewa.
The 3rd share allotment (2105 shares, 1%) belongs to 1 entity, namely:
Chilltainers Holdings Limited, located at Level 1, 7 Falcon Street, Parnell, Auckland (an other).
Previous addresses
Address #1: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand
Registered address used from 01 Mar 2021 to 08 Sep 2022
Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 02 Sep 2015 to 01 Mar 2021
Address #3: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 24 Apr 2013 to 02 Sep 2015
Address #4: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 01 Oct 2012 to 24 Apr 2013
Address #5: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 09 Feb 2011 to 01 Oct 2012
Address #6: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 09 Feb 2011 to 24 Apr 2013
Address #7: Whaley & Garnett, 217 Great South Road, Greenlane, Auckland New Zealand
Registered & physical address used from 03 Jun 2009 to 09 Feb 2011
Address #8: 201 Manukau Rd, Epsom, Auckland
Registered & physical address used from 05 Dec 2003 to 03 Jun 2009
Address #9: Level 4, 142 Broadway, Newmarket, Auckland
Registered address used from 02 Oct 2000 to 05 Dec 2003
Address #10: 5 Nelson Street, Auckland
Physical address used from 02 Oct 2000 to 05 Dec 2003
Address #11: Level 4, 142 Broadway, Newmarket, Auckland
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address #12: Unit 3, 586 Great South Road, Manukau City
Physical & registered address used from 01 Oct 1998 to 02 Oct 2000
Address #13: Level 4, 142 Broadway, Newmarket
Physical address used from 15 Sep 1998 to 01 Oct 1998
Address #14: Level 4, 142 Broadway, Newmarket, Auckland
Registered address used from 15 Sep 1998 to 01 Oct 1998
Address #15: 72 Charles Prevost Drive, Manurewa, Auckland
Registered & physical address used from 09 Sep 1998 to 15 Sep 1998
Address #16: 40b Allens Road East, Tamaki, Auckland
Registered address used from 30 May 1997 to 09 Sep 1998
Basic Financial info
Total number of Shares: 210441
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 104168 | |||
Individual | Harrison, Wayne John |
Orewa 0931 New Zealand |
08 May 2023 - |
Shares Allocation #2 Number of Shares: 104168 | |||
Individual | Howard, Raewyn Glenis |
Orewa 0931 New Zealand |
21 Dec 1992 - |
Shares Allocation #3 Number of Shares: 2105 | |||
Other (Other) | Chilltainers Holdings Limited |
Level 1, 7 Falcon Street, Parnell Auckland 1052 New Zealand |
21 Dec 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgregor, Hamish Roderick |
St Heliers Auckland 1071 New Zealand |
20 Aug 2018 - 08 May 2023 |
Ultimate Holding Company
Wayne John Harrison - Director
Appointment date: 14 Jul 2011
Address: Orewa, 0931 New Zealand
Address used since 16 May 2017
Hamish Roderick Mcgregor - Director (Inactive)
Appointment date: 17 Aug 2018
Termination date: 04 May 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Aug 2018
Christopher John Kirkham - Director (Inactive)
Appointment date: 30 Sep 2009
Termination date: 18 Jul 2014
Address: North Shore City,
Address used since 30 Sep 2009
Wayne John Harrison - Director (Inactive)
Appointment date: 07 May 1997
Termination date: 30 Sep 2009
Address: Alfriston, R D 3, Manurewa, New Zealand
Address used since 07 May 1997
Victor Sietkiewicz - Director (Inactive)
Appointment date: 09 Jul 1997
Termination date: 15 Mar 2000
Address: Greenlane, Auckland,
Address used since 09 Jul 1997
Waari Geoffrey Ward-holmes - Director (Inactive)
Appointment date: 09 Jul 1997
Termination date: 15 Mar 2000
Address: Orakei, Auckland,
Address used since 09 Jul 1997
Raewyn Glenis Howard - Director (Inactive)
Appointment date: 21 Dec 1992
Termination date: 09 Jul 1997
Address: Manurewa,
Address used since 21 Dec 1992
Earle Cecil 10014305515 - Director (Inactive)
Appointment date: 21 Dec 1992
Termination date: 07 May 1997
Address: Howick, Auckland,
Address used since 21 Dec 1992
Noel John Charles Sexton - Director (Inactive)
Appointment date: 21 Dec 1992
Termination date: 31 Jul 1996
Address: Pakuranga,
Address used since 21 Dec 1992
Christopher John Kirkham - Director (Inactive)
Appointment date: 21 Dec 1992
Termination date: 31 Jul 1996
Address: Takapuna,
Address used since 21 Dec 1992
Wayne John Harrison - Director (Inactive)
Appointment date: 21 Dec 1992
Termination date: 04 Nov 1993
Address: Manurewa,
Address used since 21 Dec 1992
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace