Insight Creative Limited was started on 25 Mar 1980 and issued a business number of 9429032258622. The registered LTD company has been managed by 9 directors: Michael Charles Tisdall - an active director whose contract started on 14 Jul 1981,
Bruce Reginald Simpson - an active director whose contract started on 19 May 2008,
Sylvia Frances Smith - an active director whose contract started on 01 Feb 2010,
Neville Charles Goldie - an active director whose contract started on 15 Apr 2010,
Steven Giannoulis - an active director whose contract started on 25 May 2017.
As stated in our information (last updated on 12 Apr 2022), this company filed 1 address: Level 2, Shed 19A, Princes Wharf, Auckland, 1010 (category: registered, physical).
Up to 30 Oct 2020, Insight Creative Limited had been using Level 2, Shed 19, Princes Wharf, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 25 Mar 1980 to 11 Jul 2002 they were named Insight Communications Limited.
A total of 248000 shares are issued to 13 groups (21 shareholders in total). As far as the first group is concerned, 27512 shares are held by 1 entity, namely:
Steven Giannoulis (an individual) located at Rd 3, Albany postcode 0793.
The 2nd group consists of 1 shareholder, holds 2% shares (exactly 4960 shares) and includes
Kirsty Drummond - located at Mangere Bridge, Auckland.
The 3rd share allotment (15707 shares, 6.33%) belongs to 3 entities, namely:
Michael Tisdall, located at St Heliers, Auckland (an individual),
Bruce Simpson, located at Northcote, Auckland (an individual),
Neville Goldie, located at Kelburn, Wellington (an individual).
Principal place of activity
Level 2, Shed 19a, Princes Wharf, Auckland, 1010 New Zealand
Previous addresses
Address: Level 2, Shed 19, Princes Wharf, Auckland, 1010 New Zealand
Registered & physical address used from 04 Apr 2016 to 30 Oct 2020
Address: Level 1, Old Sofrana House, 18 Customs Street East, Auckland 1 New Zealand
Physical & registered address used from 09 Feb 2010 to 04 Apr 2016
Address: Level 1, Old Sofrana House, 14 Customs Street East, Auckland 1
Registered & physical address used from 01 Nov 2006 to 09 Feb 2010
Address: 29 Spring Street, Freemans Bay, Auckland
Physical address used from 06 Dec 2001 to 01 Nov 2006
Address: 10 Heather St, Parnell, Auckland 1
Registered address used from 06 Dec 2001 to 01 Nov 2006
Address: 10 Heather St, Parnell, Auckland 1
Physical address used from 06 Dec 2001 to 06 Dec 2001
Basic Financial info
Total number of Shares: 248000
Annual return filing month: October
Annual return last filed: 26 Oct 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27512 | |||
Individual | Steven Giannoulis |
Rd 3 Albany 0793 New Zealand |
31 Jul 2012 - |
Shares Allocation #2 Number of Shares: 4960 | |||
Individual | Kirsty Drummond |
Mangere Bridge Auckland 2022 New Zealand |
07 Aug 2015 - |
Shares Allocation #3 Number of Shares: 15707 | |||
Individual | Michael Charles Tisdall |
St Heliers Auckland 1071 New Zealand |
25 Mar 1980 - |
Individual | Bruce Reginald Simpson |
Northcote Auckland New Zealand |
25 Mar 1980 - |
Individual | Neville Charles Goldie |
Kelburn Wellington |
24 May 2010 - |
Shares Allocation #4 Number of Shares: 21709 | |||
Individual | Rainer Leisky |
Herald Island Auckland 0618 New Zealand |
31 Aug 2004 - |
Shares Allocation #5 Number of Shares: 80000 | |||
Individual | Rosemary Tisdall |
St Heliers Auckland 1071 New Zealand |
25 Mar 1980 - |
Individual | Michael Charles Tisdall |
St Heliers Auckland 1071 New Zealand |
25 Mar 1980 - |
Shares Allocation #6 Number of Shares: 17117 | |||
Individual | Michael Charles Tisdall |
St Heliers Auckland 1071 New Zealand |
25 Mar 1980 - |
Shares Allocation #7 Number of Shares: 8078 | |||
Individual | Robert James Macdonnell |
Churton Park Wellington New Zealand |
24 May 2010 - |
Individual | Neville Charles Goldie |
Kelburn Wellington New Zealand |
24 May 2010 - |
Individual | Sylvia Frances Smith |
Churton Park Wellington |
24 May 2010 - |
Shares Allocation #8 Number of Shares: 21070 | |||
Individual | Paulus Richard Saris |
Northland Wellington 6012 New Zealand |
03 May 2012 - |
Shares Allocation #9 Number of Shares: 2274 | |||
Individual | Joanne Otto |
Papakura Papakura 2110 New Zealand |
07 Aug 2015 - |
Shares Allocation #10 Number of Shares: 16655 | |||
Individual | Mason Ian Garry Smith |
Churton Park Wellington New Zealand |
24 May 2010 - |
Individual | Brandt Cameron Ashley |
Churton Park Wellington 6037 New Zealand |
19 Feb 2019 - |
Shares Allocation #11 Number of Shares: 22180 | |||
Individual | Brian Slade |
Belmont Lower Hutt 5010 New Zealand |
24 May 2010 - |
Individual | Neville Charles Goldie |
Kelburn Wellington New Zealand |
24 May 2010 - |
Individual | Carol Ann Slade |
Belmont Lower Hutt 5010 New Zealand |
24 May 2010 - |
Shares Allocation #12 Number of Shares: 9738 | |||
Individual | Jeremy Sweetman |
Torbay Auckland 0630 New Zealand |
07 Aug 2015 - |
Shares Allocation #13 Number of Shares: 1000 | |||
Individual | Edwin Hooper |
Strathmore Park Wellington 6022 New Zealand |
01 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matt Bondi |
Aro Valley Wellington 6021 New Zealand |
07 Aug 2015 - 09 Aug 2017 |
Individual | Harald W Pohl |
139 Connell Street Blockhouse Bay, Auckland |
25 Mar 1980 - 20 Oct 2014 |
Individual | Kevin W Harborne |
139 Connell Street Blockhouse Bay, Auckland |
25 Mar 1980 - 20 Oct 2014 |
Individual | Michael Charles Tisdall |
Orakei Auckland 1071 |
22 Oct 2009 - 23 Mar 2010 |
Individual | Michael Charles Tisdall |
Orakei Auckland 1071 |
31 Aug 2004 - 23 Mar 2010 |
Individual | Megan Fowlds |
Korokoro Lower Hutt 5012 New Zealand |
07 Aug 2015 - 20 Oct 2020 |
Individual | Rosemary Mahoney |
Freemans Bay Auckland |
31 Aug 2004 - 16 Oct 2006 |
Individual | Deborah Margaret Haddon |
Churton Park Wellington 6037 New Zealand |
24 May 2010 - 19 Feb 2019 |
Entity | S.b.m.a.[2010] Limited Shareholder NZBN: 9429038773709 Company Number: 609666 |
09 Feb 2010 - 23 Mar 2010 | |
Individual | Michael Charles Tisdall |
Orakei Auckland 1071 |
18 Oct 2007 - 25 Nov 2009 |
Individual | Malcolm White |
Freeman Bay Auckland |
31 Aug 2004 - 31 Aug 2004 |
Individual | Quentin Mathew Johnson |
Wadestown Wellington New Zealand |
24 May 2010 - 21 Oct 2013 |
Individual | Lloyd Lamberg |
Orakei Auckland 1071 New Zealand |
25 Mar 1980 - 19 Dec 2018 |
Entity | S.b.m.a.[2010] Limited Shareholder NZBN: 9429038773709 Company Number: 609666 |
09 Feb 2010 - 23 Mar 2010 | |
Individual | Stephanie Gasperini |
Titirangi Auckland, 0604 New Zealand |
18 Dec 2009 - 06 Oct 2011 |
Individual | Bruce Reginald Simpson |
Northcote Auckland |
18 Oct 2007 - 25 Nov 2009 |
Individual | Simon Cairns |
Onetangi Waiheke Island |
28 Nov 2003 - 28 Nov 2003 |
Individual | Nigel Andrews |
Old Sofrana House 14 Customs Street, Auckland |
31 Aug 2004 - 18 Oct 2007 |
Individual | Alexandra Cristall Lutyens |
Wadestown Wellington New Zealand |
24 May 2010 - 21 Oct 2013 |
Individual | Harald Pohl |
139 Connell Street Blockhouse Bay, Auckland |
18 Oct 2007 - 25 Nov 2009 |
Michael Charles Tisdall - Director
Appointment date: 14 Jul 1981
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 May 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Oct 2015
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 13 Jul 2017
Bruce Reginald Simpson - Director
Appointment date: 19 May 2008
Address: Northcote, Auckland, 0627 New Zealand
Address used since 19 May 2008
Sylvia Frances Smith - Director
Appointment date: 01 Feb 2010
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 13 Oct 2015
Neville Charles Goldie - Director
Appointment date: 15 Apr 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 13 Oct 2015
Steven Giannoulis - Director
Appointment date: 25 May 2017
Address: Rd 3, Albany, 0793 New Zealand
Address used since 25 May 2017
Keith Rushbrook - Director (Inactive)
Appointment date: 19 May 2008
Termination date: 17 May 2011
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 22 Oct 2009
Harald W Pohl - Director (Inactive)
Appointment date: 30 Sep 1998
Termination date: 19 May 2008
Address: 139 Connell Street, Blockhouse Bay, Auckland,
Address used since 30 Sep 1998
Simon Cairns - Director (Inactive)
Appointment date: 30 Sep 1998
Termination date: 30 Sep 2003
Address: Onetangi, Waiheke Island,
Address used since 30 Sep 1998
Rosemary J Tisdall - Director (Inactive)
Appointment date: 14 Jul 1981
Termination date: 30 Sep 1998
Address: Remuera, Auckland,
Address used since 14 Jul 1981
The University Of Auckland Foundation
24 Princes Street
Suzie Bosher Trustee Limited
41 Dockside Lane
Auckland University Hockey Club Incorporated
4 Alfred Street
Campus Radio Bfm Limited
Auckland University Students Association
University Of Auckland Ski Club Incorporated
C/o Club Office
Auckland University Tramping Club Incorporated
C/-auckland University Students' Associ