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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 70000 | |||
| Other (Other) | Gs Acquisitionco, Inc. |
Wilmington, New Castle, De 19801 United States |
13 Jan 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Turner, Timothy Roy |
Ngaio Wellington 6035 New Zealand |
21 Jul 2006 - 13 Jan 2020 |
| Individual | Van Der Wilt, Anton |
Roseneath Wellington New Zealand |
21 Jul 2006 - 13 Jan 2020 |
| Individual | Turner, Alison Victoria |
Ngaio Wellington New Zealand |
21 Jul 2006 - 13 Jan 2020 |
Ultimate Holding Company
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
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