Shortcuts

Insul-box (nz) Limited

Type: NZ Limited Company (Ltd)
9429038914836
NZBN
566019
Company Number
Registered
Company Status
Current address
Whaley & Garnett
217 Great South Road
Greenlane, Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 01 Oct 2009
33 Bath Street
Level 2, Parnell
Auckland 1052
New Zealand
Service & physical address used since 01 Mar 2021
33 Bath Street
Level 2, Parnell
Auckland 1052
New Zealand
Registered address used since 08 Sep 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 104168
Individual Harrison, Wayne John Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 104168
Individual Howard, Raewyn Glenis Orewa
0931
New Zealand
Shares Allocation #3 Number of Shares: 2105
Other (Other) Chilltainers Holdings Limited Level 1, 7 Falcon Street, Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgregor, Hamish Roderick St Heliers
Auckland
1071
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Chilltainers Holdings Limited
Name
Ltd
Type
1040723
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 7 Falcon Street
Parnell
Auckland 1052
New Zealand
Address
Directors

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

Nearby companies

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