Vocational Insight Limited, a registered company, was started on 10 Oct 2003. 9429035736035 is the New Zealand Business Number it was issued. "Employment placement service (candidates and contractors)" (business classification N721130) is how the company is categorised. This company has been supervised by 5 directors: Eunice Judith Creswell - an active director whose contract began on 16 Mar 2012,
Judith Christine Van Wichen - an inactive director whose contract began on 30 Mar 2009 and was terminated on 22 Feb 2013,
Justin John Van Wichen - an inactive director whose contract began on 30 Mar 2009 and was terminated on 05 Apr 2012,
Christina Elisabeth Clifford - an inactive director whose contract began on 10 Oct 2003 and was terminated on 30 Mar 2009,
Miles Victor Clifford - an inactive director whose contract began on 10 Oct 2003 and was terminated on 30 Mar 2009.
Last updated on 06 May 2025, our database contains detailed information about 4 addresses the company uses, namely: 4 Cullen Place, Nelson South, Nelson, 7010 (registered address),
4 Cullen Place, Nelson South, Nelson, 7010 (service address),
12 Crescent Street, Richmond, Richmond, 7020 (physical address),
12 Crescent Street, Richmond, Richmond, 7020 (service address) among others.
Vocational Insight Limited had been using 21 Heritage Crescent, Richmond as their registered address until 19 Feb 2019.
One entity owns all company shares (exactly 100 shares) - Creswell, Eunice Judith - located at 7010, Richmond, Richmond.
Other active addresses
Address #4: 4 Cullen Place, Nelson South, Nelson, 7010 New Zealand
Registered & service address used from 06 Mar 2025
Principal place of activity
Shop 2 The Sands, 623 Rocks Road, Nelson, 7011 New Zealand
Previous addresses
Address #1: 21 Heritage Crescent, Richmond, 7020 New Zealand
Registered address used from 04 Mar 2013 to 19 Feb 2019
Address #2: Shop 2 The Sands, 623 Rocks Road, Nelson, 7011 New Zealand
Physical address used from 04 Mar 2013 to 07 Mar 2022
Address #3: Unit M Stoke Central Mall, Stoke, Nelson New Zealand
Physical address used from 07 Apr 2009 to 04 Mar 2013
Address #4: 503 Waimea Road, Annesbrook, Nelson New Zealand
Registered address used from 07 Apr 2009 to 04 Mar 2013
Address #5: 267 Songer Street, Stoke, Nelson
Registered & physical address used from 07 Jun 2007 to 07 Apr 2009
Address #6: 11 Rainbow Drive, Atawhai, Nelson
Registered & physical address used from 10 Oct 2003 to 07 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Creswell, Eunice Judith |
Richmond Richmond 7020 New Zealand |
23 Feb 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Van Wichen Miller, Judith Christine |
Nelson New Zealand |
08 Sep 2009 - 23 Feb 2013 |
| Individual | Creswell, Paul |
Richmond Nelson 7020 New Zealand |
23 Feb 2013 - 20 Feb 2017 |
| Individual | Clifford, Christina Elisabeth |
Stoke Nelson |
10 Oct 2003 - 27 Jun 2010 |
| Individual | Van Wichen, Judith Christine |
Annesbrook Nelson 7011 |
08 Sep 2009 - 27 Jun 2010 |
| Individual | Clifford, Miles Victor |
Stoke Nelson |
10 Oct 2003 - 08 Sep 2009 |
| Individual | Van Wichen, Justin John |
Annesbrook Nelson 7011 |
08 Sep 2009 - 23 Feb 2013 |
Eunice Judith Creswell - Director
Appointment date: 16 Mar 2012
Address: Richmond, Richmond, 7020 New Zealand
Address used since 11 Feb 2019
Address: Richmond, Richmond, 7020 New Zealand
Judith Christine Van Wichen - Director (Inactive)
Appointment date: 30 Mar 2009
Termination date: 22 Feb 2013
Address: Annesbrook, Nelson, 7011 New Zealand
Address used since 30 Mar 2009
Justin John Van Wichen - Director (Inactive)
Appointment date: 30 Mar 2009
Termination date: 05 Apr 2012
Address: Annesbrook, Nelson, 7011 New Zealand
Address used since 30 Mar 2009
Christina Elisabeth Clifford - Director (Inactive)
Appointment date: 10 Oct 2003
Termination date: 30 Mar 2009
Address: Stoke, Nelson,
Address used since 10 Oct 2003
Miles Victor Clifford - Director (Inactive)
Appointment date: 10 Oct 2003
Termination date: 30 Mar 2009
Address: Stoke, Nelson,
Address used since 10 Oct 2003
Adcare Developments Limited
34 Templemore Drive
Money Recoveries Limited
1 Magnolia Place
Wayne Nicholas Insurance & Finance Limited
19 Welsh Place
Fortaleza Enterprises Limited
68 Templemore Drive
Forts Fortaleza Enterprises Limited
68 Templemore Drive
Astra Investments Limited
2 Marchwood Grove
Amanda Scott Consulting Limited
212 Tyntesfield Road
At Best Contracting Limited
139 High Street
Interim Taskforce Limited
212 Tyntesfield Road
Madison Recruitment Limited
281 Queen Street
Sva Limited
1100 Abel Tasman Drive
Ts Solutions Limited
96 High Street