Shortcuts

New Zealand Insulators Limited

Type: NZ Limited Company (Ltd)
9429033390857
NZBN
1943566
Company Number
Registered
Company Status
Current address
Thomas Street
Temuka 7920
New Zealand
Other address (Address for Records) used since 22 Jun 2011
24 Hannigan Drive
Saint Johns
Auckland 1072
New Zealand
Registered & physical & service address used since 31 Aug 2020
39 Business Parade North
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 14 May 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 12
Entity (NZ Limited Company) Motutara Commercial Limited
Shareholder NZBN: 9429038892820
Rd1, Waimauku
Auckland
0881
New Zealand
Shares Allocation #2 Number of Shares: 88
Entity (NZ Limited Company) Tiri Group Limited
Shareholder NZBN: 9429033390703
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Motutara Holdings Limited
Shareholder NZBN: 9429037109202
Company Number: 1088481
Rd1, Waimauku
Auckland
0881
New Zealand
Individual Howell, Gregory Andrew Rd 1
Waimauku
0881
New Zealand
Other Sturgess Equities No.2 Limited
Other Null - Sturgess Equities No.2 Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Sturgess Holdings Limited
Name
Ltd
Type
1903607
Ultimate Holding Company Number
NZ
Country of origin
Level 2
295 Trafalgar Street
Nelson New Zealand
Address
Directors

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

Nearby companies

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