Insatiable Holdings Limited was incorporated on 20 Jan 2016 and issued an NZ business number of 9429042141815. The registered LTD company has been managed by 3 directors: James Andrew Davy - an active director whose contract started on 20 Jan 2016,
James Davy - an active director whose contract started on 20 Jan 2016,
Jack Withrington - an inactive director whose contract started on 20 Jan 2016 and was terminated on 30 Apr 2018.
As stated in our database (last updated on 18 Mar 2024), the company uses 1 address: 6 Killen Road, Rd 2, Tahawai, 3178 (category: registered, service).
Up to 04 Jan 2024, Insatiable Holdings Limited had been using 65 Pupuke Road, Birkenhead, Auckland as their registered address.
BizDb found more names used by the company: from 13 Jan 2016 to 08 Dec 2021 they were called Cavex Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Davy, James (a director) located at Rd 2, Tahawai postcode 3178. Insatiable Holdings Limited was categorised as "Car wholesaling" (business classification F350110).
Previous addresses
Address #1: 65 Pupuke Road, Birkenhead, Auckland, 0627 New Zealand
Registered address used from 28 Nov 2022 to 04 Jan 2024
Address #2: 65 Pupuke Road, Birkenhead, Auckland, 0627 New Zealand
Service address used from 28 Nov 2022 to 03 Jan 2024
Address #3: 7th Floor, Southern Cross Building, 61 High Street, Auckland, 1010 New Zealand
Physical & registered address used from 05 Oct 2016 to 16 Dec 2021
Address #4: 13 Learmonth Avenue, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 20 Jan 2016 to 05 Oct 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Davy, James |
Rd 2 Tahawai 3178 New Zealand |
20 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Withrington, Jack |
Glenfield Auckland 0629 New Zealand |
20 Jan 2016 - 03 May 2018 |
James Andrew Davy - Director
Appointment date: 20 Jan 2016
Address: Birkenhead, Auckland, 0627 New Zealand
Address used since 01 Nov 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 25 Jun 2021
James Davy - Director
Appointment date: 20 Jan 2016
Address: Rd 2, Tahawai, 3178 New Zealand
Address used since 01 Dec 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Oct 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 25 Jun 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 20 Jan 2016
Jack Withrington - Director (Inactive)
Appointment date: 20 Jan 2016
Termination date: 30 Apr 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 20 Jan 2016
Orthophobia Properties Limited
L8 Southern Cross Building
Hennessey Consultants Limited
L8 Southern Cross Building
Trautz Consulting Limited
7th Floor, Southern Cross Building
Solanki Jogia Properties Limited
L8 Southern Cross Building
Securetek Security Group Limited
7th Floor, Southern Cross Building
Bct Ballantyne Limited
7th Floor, Southern Cross Building
A T New Cars Limited
17 A Huia Road
Anz Cars Limited
531 Great South Road
Dealer Direct Wholesale Limited
28 Atkinson Avenue
Gm Car Limited
Level 1 , 131 Kolmar Road
S & J Autos Limited
82 Frank Grey Place
Trinity Cars Limited
Flat 12, 33 Luke Street