Shortcuts

Insightsoftware New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034020975
NZBN
1834696
Company Number
Registered
Company Status
94310377
GST Number
Current address
Suite 217, 2/318 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Delivery & postal & office address used since 29 Jun 2021
Suite 217, 2/318 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical address used since 07 Jul 2021
Level 8
41 Shortland Street
Auckland 1010
New Zealand
Registered & service address used since 09 Jan 2023

Insightsoftware New Zealand Limited, a registered company, was started on 21 Jul 2006. 9429034020975 is the New Zealand Business Number it was issued. This company has been run by 11 directors: Shirley Riddick - an active director whose contract began on 02 Jun 2021,
Xin Yi - an active director whose contract began on 12 Jun 2023,
John-Henry L. - an active director whose contract began on 12 Jun 2023,
Edward D. - an active director whose contract began on 14 Feb 2025,
David W. - an inactive director whose contract began on 17 Dec 2019 and was terminated on 08 Nov 2024.
Updated on 07 May 2025, our data contains detailed information about 1 address: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 (category: registered, service).
Insightsoftware New Zealand Limited had been using 21 Broderick Road, Johnsonville, Wellington as their registered address up to 07 Jul 2021.
More names used by this company, as we identified at BizDb, included: from 07 Sep 2018 to 19 Jul 2021 they were called The Analytics Company Limited, from 21 Jul 2006 to 07 Sep 2018 they were called Jetreports Australia New Zealand Limited.
A single entity owns all company shares (exactly 70000 shares) - Gs Acquisitionco, Inc. - located at 1010, Wilmington, New Castle, De.

Addresses

Other active addresses

Address #4: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & service address used from 24 May 2024

Principal place of activity

Suite 217, 2/318 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 18 Jun 2020 to 07 Jul 2021

Address #2: 28 Colway Street, Ngaio, Wellington, 6035 New Zealand

Physical & registered address used from 21 Jul 2006 to 18 Jun 2020

Contact info
64 4 9122538
10 Jun 2020 Phone
mark.moore@insightsoftware.com
10 Jun 2020 nzbn-reserved-invoice-email-address-purpose
Maren.Stephenson@insightsoftware.com
10 Jun 2020 Tax Manager
Financial Data

Basic Financial info

Total number of Shares: 70000

Annual return filing month: June

Annual return last filed: 10 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 70000
Other (Other) Gs Acquisitionco, Inc. Wilmington, New Castle, De
19801
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Timothy Roy Ngaio
Wellington 6035

New Zealand
Individual Van Der Wilt, Anton Roseneath
Wellington

New Zealand
Individual Turner, Alison Victoria Ngaio
Wellington

New Zealand

Ultimate Holding Company

16 Dec 2019
Effective Date
Gs Acquisitionco
Name
Corporation
Type
US
Country of origin
8529 Six Forks Road #400
Raleigh, Nc 27615
United States
Address
Directors

Shirley Riddick - Director

Appointment date: 02 Jun 2021

ASIC Name: Insightsoftware Australia Pty Ltd

Address: Wahroonga, Nsw, 2076 Australia

Address used since 05 May 2022

Address: Queensland, 4122 Australia

Address: Wahroonga, Nsw, 2076 Australia

Address used since 02 Jun 2021


Xin Yi - Director

Appointment date: 12 Jun 2023

ASIC Name: Calumo Australia Pty Ltd

Address: Marsfield, Nsw, 2122 Australia

Address used since 12 Jun 2023


John-henry L. - Director

Appointment date: 12 Jun 2023


Edward D. - Director

Appointment date: 14 Feb 2025


David W. - Director (Inactive)

Appointment date: 17 Dec 2019

Termination date: 08 Nov 2024


James T. - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 23 Jan 2023


Mun Wai Chan - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 02 Jun 2021

ASIC Name: Insightsoftware.com Australia Pty Ltd

Address: 23 Narabang Way, Belrose, Nsw, 2085 Australia

Address: Waterford, Wa, 6152 Australia

Address used since 01 Oct 2020


Keri-ann Edwards - Director (Inactive)

Appointment date: 17 Dec 2019

Termination date: 01 Oct 2020

ASIC Name: Insightsoftware.com Australia Pty Ltd

Address: Mudgeeraba, Queensland, 4213 Australia

Address used since 17 Dec 2019

Address: Belrose, Nsw, 2085 Australia


Michael L. - Director (Inactive)

Appointment date: 17 Dec 2019

Termination date: 01 Oct 2020


Timothy Roy Turner - Director (Inactive)

Appointment date: 21 Jul 2006

Termination date: 17 Dec 2019

Address: Wellington, 6035 New Zealand

Address used since 06 Jul 2015


Alison Victoria Turner - Director (Inactive)

Appointment date: 25 May 2013

Termination date: 17 Dec 2019

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 06 Jul 2015

Nearby companies

Fitzroy Bay Sand Co Limited
9 Aplin Terrace

Alderton Trustee Limited
40 Colway Street

Drymen Properties Limited
40 Colway St

Bell & Company Limited
40 Colway Street

Kg Property Limited
11 Aplin Terrace

Oh My Dumpling Limited
35b Colway Street