Insignis One Unit Limited, a registered company, was registered on 27 Jun 1997. 9429038069123 is the business number it was issued. "Investment company operation" (business classification K624050) is how the company was classified. This company has been managed by 3 directors: Andrew Hugh Warren - an active director whose contract started on 27 Jun 1997,
Dugald Kenneth Rutherford - an inactive director whose contract started on 27 Jun 1997 and was terminated on 31 Aug 1998,
Charles Etherington - an inactive director whose contract started on 27 Jun 1997 and was terminated on 31 Aug 1998.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 205 Whites Rd,, R D 2, Kaiapoi, 7462 (types include: registered, physical).
Insignis One Unit Limited had been using 92 Victoria Street, Rangiora as their registered address up until 26 Mar 2019.
More names used by the company, as we found at BizDb, included: from 08 Aug 2007 to 03 Mar 2010 they were named Graphite Guilt Free Limited, from 27 Jun 1997 to 08 Aug 2007 they were named Insignis Corporation Limited.
A total of 900 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 450 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 450 shares (50%).
Previous addresses
Address: 92 Victoria Street, Rangiora, 7400 New Zealand
Registered & physical address used from 06 Jan 2014 to 26 Mar 2019
Address: Warren Accountants Ltd, 14 Queen Street, Rangiora, 7440 New Zealand
Registered & physical address used from 08 Aug 2011 to 06 Jan 2014
Address: Warren Accountants Ltd, Level 4, 65-67 Worcester Blvd, Christchurch New Zealand
Physical & registered address used from 30 Jun 2008 to 08 Aug 2011
Address: Level 3, 315 Manchester Street, Christchurch
Registered address used from 12 Mar 2001 to 30 Jun 2008
Address: Level 3, 315 Manchester Street, Christchurch
Physical address used from 12 Mar 2001 to 12 Mar 2001
Address: Warren Accountants, 1/311 Manchester Street, Christchurch 8001
Physical address used from 12 Mar 2001 to 30 Jun 2008
Address: Level 3, 315 Manchester Street, Christchurch
Registered address used from 11 Apr 2000 to 12 Mar 2001
Basic Financial info
Total number of Shares: 900
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Warren, Barbara Louise |
Rd 2 Kaiapoi 7692 New Zealand |
21 Mar 2012 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Warren, Andrew Hugh |
Ohoka Kaiapoi Rd2 7692 New Zealand |
27 Jun 1997 - |
Andrew Hugh Warren - Director
Appointment date: 27 Jun 1997
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 15 Feb 2010
Dugald Kenneth Rutherford - Director (Inactive)
Appointment date: 27 Jun 1997
Termination date: 31 Aug 1998
Address: Virginia Road, Howarden,
Address used since 27 Jun 1997
Charles Etherington - Director (Inactive)
Appointment date: 27 Jun 1997
Termination date: 31 Aug 1998
Address: Christchurch,
Address used since 27 Jun 1997
Southern Network Services Limited
92 Victoria Street
Ward & Brown Enterprises Limited
92 Victoria Street
A Pocket Full Of Spices Limited
92 Victoria Street
Te Awatapu Downs Limited
92 Victoria Street
Brick & Blocklaying Nz Limited
77 High Street
Troy Clark Painters & Decorators Limited
77 - 83 High Street
Bunny Finance Limited
35 Blackett Street
Close Quarters Holdings Limited
35 Blackett Street
Don And Jenny Hassall Trustee Limited
35 Goodwood Close
Eroff Holdings Limited
6 Blake Street
Goodwood Investments Limited
267 High Street
Killinchy Limited
237 High Street