New Zealand Insulators Limited was launched on 22 May 2007 and issued an NZ business number of 9429033390857. This registered LTD company has been supervised by 5 directors: Thomas Wilton Sturgess - an active director whose contract began on 22 May 2007,
Amber Louvaine Wylie - an active director whose contract began on 08 Jun 2007,
Kevin Robert Tennant - an active director whose contract began on 07 Aug 2007,
Robert Allen Astley - an active director whose contract began on 07 Aug 2007,
Gregory Andrew Howell - an inactive director whose contract began on 22 Feb 2013 and was terminated on 18 Jun 2019.
According to our database (updated on 11 May 2025), the company uses 3 addresses: 39 Business Parade North, East Tamaki, Auckland, 2013 (registered address),
39 Business Parade North, East Tamaki, Auckland, 2013 (service address),
24 Hannigan Drive, Saint Johns, Auckland, 1072 (registered address),
24 Hannigan Drive, Saint Johns, Auckland, 1072 (physical address) among others.
Up until 31 Aug 2020, New Zealand Insulators Limited had been using 1-37 Mt Wellington Highway, Panmure, Auckland as their registered address.
BizDb identified previous aliases for the company: from 22 May 2007 to 03 Jul 2007 they were named Sturgess Equities No.3 Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 12 shares are held by 1 entity, namely:
Motutara Commercial Limited (an entity) located at Rd1, Waimauku, Auckland postcode 0881.
Then there is a group that consists of 1 shareholder, holds 88% shares (exactly 88 shares) and includes
Tiri Group Limited - located at East Tamaki, Auckland.
Previous addresses
Address #1: 1-37 Mt Wellington Highway, Panmure, Auckland New Zealand
Registered & physical address used from 29 Feb 2008 to 31 Aug 2020
Address #2: Level 2, 295 Trafalgar Street, Nelson
Registered & physical address used from 22 May 2007 to 29 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 12 | |||
| Entity (NZ Limited Company) | Motutara Commercial Limited Shareholder NZBN: 9429038892820 |
Rd1, Waimauku Auckland 0881 New Zealand |
01 Feb 2024 - |
| Shares Allocation #2 Number of Shares: 88 | |||
| Entity (NZ Limited Company) | Tiri Group Limited Shareholder NZBN: 9429033390703 |
East Tamaki Auckland 2013 New Zealand |
11 Apr 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Motutara Holdings Limited Shareholder NZBN: 9429037109202 Company Number: 1088481 |
Rd1, Waimauku Auckland 0881 New Zealand |
08 May 2018 - 01 Feb 2024 |
| Individual | Howell, Gregory Andrew |
Rd 1 Waimauku 0881 New Zealand |
18 Jul 2011 - 08 May 2018 |
| Other | Sturgess Equities No.2 Limited | 22 May 2007 - 11 Apr 2011 | |
| Other | Null - Sturgess Equities No.2 Limited | 22 May 2007 - 11 Apr 2011 |
Ultimate Holding Company
Thomas Wilton Sturgess - Director
Appointment date: 22 May 2007
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 22 Mar 2010
Amber Louvaine Wylie - Director
Appointment date: 08 Jun 2007
Address: Milford, Auckland, 0620 New Zealand
Address used since 15 Aug 2008
Kevin Robert Tennant - Director
Appointment date: 07 Aug 2007
Address: Whitby, Porirua, 5024 New Zealand
Address used since 21 Jan 2011
Robert Allen Astley - Director
Appointment date: 07 Aug 2007
Address: Orakei, Auckland, 1071 New Zealand
Address used since 21 Nov 2011
Gregory Andrew Howell - Director (Inactive)
Appointment date: 22 Feb 2013
Termination date: 18 Jun 2019
Address: Rd1, Waimauku, 0881 New Zealand
Address used since 22 Feb 2013
Yamato Cleaning Limited
Flat 1, 482 Ellerslie-panmure Highway
Worldskills New Zealand
20 Mount Wellington Highway
Auckland Horticultural Council Incorporated
Unit 2
Istar Cleaning Services Limited
462 Ellerslie-panmure Highway
Oceania Health Trading Limited
4a Mountain Road
Minami Motors Limited
516 Ellerslie Panmure Highway