Insurance Tailors Limited was registered on 30 Jan 1964 and issued a business number of 9429040663043. This registered LTD company has been supervised by 4 directors: Paul Antony Brill - an active director whose contract began on 01 Aug 2010,
David Russell Johnston - an active director whose contract began on 01 Aug 2010,
Norman Leslie Johnston - an inactive director whose contract began on 28 Sep 1987 and was terminated on 01 Aug 2010,
Davina Stewart Johnston - an inactive director whose contract began on 28 Sep 1987 and was terminated on 01 Aug 2010.
According to BizDb's information (updated on 10 Apr 2024), the company uses 1 address: 8A Sylvia Park Road, Mount Wellington, Auckland, 1060 (category: physical, registered).
Until 17 Nov 1999, Insurance Tailors Limited had been using 136 Queens Road, Panmure, Auckland 6 as their physical address.
BizDb identified old names for the company: from 09 Apr 1992 to 26 Feb 2020 they were named Cloud Nine International Corporation Limited, from 30 Jan 1964 to 09 Apr 1992 they were named Franchise Productions Ltd.
A total of 6000 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 3000 shares are held by 2 entities, namely:
Johnston, Hannah Katherine (an individual) located at Glendowie, Auckland postcode 1071,
Johnston, David Russell (an individual) located at Glendowie, Auckland postcode 1071.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 3000 shares) and includes
Brill, Marina - located at Beach Haven, North Shore City,
Brill, Paul Antony - located at Beach Haven, North Shore City. Insurance Tailors Limited has been classified as "Insurance agency service" (ANZSIC K642030).
Previous addresses
Address: 136 Queens Road, Panmure, Auckland 6
Physical & registered address used from 17 Nov 1999 to 17 Nov 1999
Address: Unit F 8 Torrens Road Pakuranga New Zealand
Registered & physical address used from 17 Nov 1999 to 30 Mar 2015
Address: 28 Morrin Road, Panmure, Auckland 6
Registered & physical address used from 05 May 1998 to 17 Nov 1999
Address: 83 Albert St, Auckland
Registered address used from 02 Dec 1993 to 05 May 1998
Basic Financial info
Total number of Shares: 6000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Johnston, Hannah Katherine |
Glendowie Auckland 1071 New Zealand |
01 Sep 2010 - |
Individual | Johnston, David Russell |
Glendowie Auckland 1071 New Zealand |
01 Sep 2010 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Brill, Marina |
Beach Haven North Shore City 0626 New Zealand |
01 Sep 2010 - |
Individual | Brill, Paul Antony |
Beach Haven North Shore City 0626 New Zealand |
01 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Delugar, John Alexander |
St Heliers Auckland |
30 Jan 1964 - 14 Sep 2015 |
Individual | Lillywhite, Nicholas |
Glendowie Auckland 1071 New Zealand |
01 Sep 2010 - 14 Jun 2022 |
Individual | Delugar, John Alexander |
St Heliers Auckland |
30 Jan 1964 - 14 Sep 2015 |
Individual | Johnston, Davina Stuart |
Glendowie Auckland |
30 Jan 1964 - 01 Sep 2010 |
Individual | Johnston, Norman Leslie |
Glendowie Auckland |
30 Jan 1964 - 14 Sep 2015 |
Paul Antony Brill - Director
Appointment date: 01 Aug 2010
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 01 Aug 2010
David Russell Johnston - Director
Appointment date: 01 Aug 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 25 Feb 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Aug 2010
Norman Leslie Johnston - Director (Inactive)
Appointment date: 28 Sep 1987
Termination date: 01 Aug 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Sep 1987
Davina Stewart Johnston - Director (Inactive)
Appointment date: 28 Sep 1987
Termination date: 01 Aug 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Sep 1987
Gfc (warrior) Limited
8a Sylvia Park Road
Renderplas Limited
8a Sylvia Park Road
New Build Investments Limited
8a Sylvia Park Road
Gfc (everest) Limited
8a Sylvia Park Road
Cascade Auto Finish Limited
8a Sylvia Park Road
Rakija (whina) Limited
8a Sylvia Park Road
Bau Financial Limited
1 Olive Road
Bold, O'neill & Associates Limited
21 Ranier Street
Janssen Holdings Limited
27 Challinor Street
Roc Finance Limited
301a, Level 3, Plaza Tower
Sini Limited
301a, Level 3, Westfield Tower
Top Financial Advice Limited
Level 3, 301 Plaza Tower