Added Insight Limited was incorporated on 17 Sep 2009 and issued a New Zealand Business Number of 9429031933551. This registered LTD company has been run by 4 directors: Fiona Elizabeth Hancock - an active director whose contract began on 23 Jan 2013,
Andrew Charles Mcguire - an active director whose contract began on 01 Apr 2016,
Guy Te Hurinui Chadwick - an active director whose contract began on 01 Apr 2016,
Michaela Frances Drum - an inactive director whose contract began on 17 Sep 2009 and was terminated on 08 Feb 2018.
According to our data (updated on 27 Mar 2024), the company uses 1 address: Unit 14, 36 Sale Street, Auckland Central, Auckland, 1010 (category: registered, service).
Until 28 Feb 2022, Added Insight Limited had been using Level 7, 53 Fort Street, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 667 shares are held by 1 entity, namely:
Capability Group Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 33.3 per cent shares (exactly 333 shares) and includes
Hancock, Fiona Elizabeth - located at Chatswood, Auckland. Added Insight Limited has been categorised as "Management consultancy service" (ANZSIC M696245).
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 16 May 2017 to 28 Feb 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 16 May 2017 to 29 Mar 2022
Address #3: Unit 14, 36 Sale Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 08 May 2017 to 16 May 2017
Address #4: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Feb 2017 to 08 May 2017
Address #5: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 12 Oct 2016 to 01 Feb 2017
Address #6: Level 2, 5-7 Kingdon Steet, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 22 Jun 2015 to 12 Oct 2016
Address #7: Level 4, 5-7 Kingdon Steet, Newmarket, Auckland, 1023 New Zealand
Registered address used from 07 May 2014 to 22 Jun 2015
Address #8: Level 4, 5-7 Kingdon Steet, Newmarket, Auckland, 1023 New Zealand
Physical address used from 27 Feb 2014 to 22 Jun 2015
Address #9: Level 4, 5-7 Kingdon Steet, Newmarket, Auckland, 1023 New Zealand
Registered address used from 27 Feb 2014 to 07 May 2014
Address #10: John Farac & Associates Limited, L2, 19 Mauranui Avenue, Auckland, 1051 New Zealand
Registered & physical address used from 21 Aug 2012 to 27 Feb 2014
Address #11: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Registered & physical address used from 17 Sep 2009 to 21 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 667 | |||
Entity (NZ Limited Company) | Capability Group Limited Shareholder NZBN: 9429035168270 |
Auckland Central Auckland 1010 New Zealand |
04 Oct 2016 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Hancock, Fiona Elizabeth |
Chatswood Auckland 0626 New Zealand |
23 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drum, Michaela Frances |
Grey Lynn Auckland 1021 New Zealand |
17 Sep 2009 - 08 Feb 2018 |
Individual | Drum, Michaela Frances |
Grey Lynn Auckland 1021 New Zealand |
17 Sep 2009 - 08 Feb 2018 |
Individual | Newman, Tessa Winifred |
Grey Lynn Auckland 1021 New Zealand |
17 Sep 2009 - 08 Feb 2018 |
Fiona Elizabeth Hancock - Director
Appointment date: 23 Jan 2013
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 21 Apr 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 23 Jan 2013
Andrew Charles Mcguire - Director
Appointment date: 01 Apr 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Apr 2016
Guy Te Hurinui Chadwick - Director
Appointment date: 01 Apr 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2016
Michaela Frances Drum - Director (Inactive)
Appointment date: 17 Sep 2009
Termination date: 08 Feb 2018
Address: Grey Lynn, Auckland 1021, New Zealand
Address used since 17 Sep 2009
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Cfgc Forest Managers (nz) Limited
Level 21, 191 Queen Street
Food Concepts Limited
Level 1, Bdo Tower, 120 Albert Street,
Mime Analytics Nz Limited
Level 7, 53 Fort Street
Osprey Consulting Limited
Level 7, 53 Fort Street
Thrive Spaces And Places Limited
Level 29, 188 Quay Street
Vaughan Smith Planning Limited
Level 13, 34 Shortland Street