Insite Group Limited, a registered company, was started on 21 Oct 2005. 9429034481462 is the number it was issued. "Insurance agency service" (business classification K642030) is how the company is categorised. This company has been supervised by 2 directors: Peter Anthony Moriarty - an active director whose contract started on 21 Oct 2005,
Andrew Cope - an active director whose contract started on 11 Dec 2019.
Last updated on 21 Mar 2024, our database contains detailed information about 1 address: 131 Shore Road, Remuera, Auckland, 1050 (types include: registered, physical).
Insite Group Limited had been using 131 Shore Road, Remuera, Auckland as their registered address until 20 Jun 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
131 Shore Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 131 Shore Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 02 Mar 2022 to 20 Jun 2022
Address #2: 153 Shore Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 12 Nov 2021 to 02 Mar 2022
Address #3: 81 Bell Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 07 Apr 2011 to 12 Nov 2021
Address #4: 81 Bell Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 20 Dec 2007 to 12 Nov 2021
Address #5: 81bell Road,, Remuera,, Auckland
Registered address used from 21 Oct 2005 to 20 Dec 2007
Address #6: 81 Bell Road,, Remuera,, Auckland. New Zealand
Physical address used from 21 Oct 2005 to 07 Apr 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Cope, Andrew |
Remuera Auckland 1050 New Zealand |
21 Oct 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Moriarty, Peter |
Britannia Heights Nelson 7010 New Zealand |
21 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Du Chateau, Kim |
Onehunga Auckland New Zealand |
21 Oct 2005 - 26 Oct 2012 |
Individual | Du Chateau, Mike |
Glendowie Auckland New Zealand |
21 Oct 2005 - 12 Aug 2011 |
Individual | Morrice, Edward Francis |
Pukekohe New Zealand |
21 Oct 2005 - 12 Dec 2019 |
Individual | Keith, Derek |
Newton, Auckland |
21 Oct 2005 - 27 Jun 2010 |
Peter Anthony Moriarty - Director
Appointment date: 21 Oct 2005
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 04 Nov 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Nov 2013
Andrew Cope - Director
Appointment date: 11 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Nov 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Dec 2019
88 Foods Limited
77a Bell Road
Wiff Waff Limited
74 Bell Road
Garden Retail Success Limited
10a Standen Avenue
Nz Origin Limited
10a Standen Avenue
Shop Direct Limited
67 Bell Road
Taillie Family Trustee Limited
67 Bell Road
A Plus Insure Limited
Unit 4, 5 Middleton Road
Absolute Health Limited
18 Ventnor Road
Genesis Financial Services Limited
Level 2, 3 Margot Street
Miheev Connolley Consultants Limited
81 Remuera Road
Parkside Services Limited
18 Ridings Road
Peter Moriarty Insurances Limited
81 Bell Road