Shortcuts

Insight New Zealand 2007 Limited

Type: NZ Limited Company (Ltd)
9429038194818
NZBN
835264
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q860950
Industry classification code
Residential Care Service Nec
Industry classification description
Current address
2 Expo Place
Bromley
Christchurch 8062
New Zealand
Registered address used since 02 May 2016
Po Box 19760
Woolston
Christchurch 8241
New Zealand
Postal address used since 30 Apr 2019
2 Expo Place
Bromley
Christchurch 8062
New Zealand
Office & delivery address used since 30 Apr 2019

Insight New Zealand 2007 Limited was started on 19 Nov 1996 and issued a New Zealand Business Number of 9429038194818. This registered LTD company has been supervised by 3 directors: Rebecca Stephanie Knowles - an active director whose contract started on 01 Sep 1998,
Ferguson Elmslie Webber - an inactive director whose contract started on 19 Nov 1996 and was terminated on 15 Dec 2017,
June Florence Wisternoff - an inactive director whose contract started on 16 Apr 1997 and was terminated on 30 Jun 1998.
According to our data (updated on 08 Apr 2024), this company registered 5 addresess: 2 Expo Place, Bromley, Christchurch, 8062 (service address),
270 St Asaph Street, Christchurch Central, 8011 (physical address),
270 St Asaph Street, Christchurch Central, 8011 (service address),
Po Box 19760, Woolston, Christchurch, 8241 (postal address) among others.
Until 12 May 2022, Insight New Zealand 2007 Limited had been using 270 St Asaph Street, Christchurch Central as their physical address.
BizDb found old names used by this company: from 24 Oct 1997 to 05 Jul 2007 they were called Wahapu Residential Services Limited, from 19 Nov 1996 to 24 Oct 1997 they were called Wahapu House Limited.
A total of 500 shares are issued to 2 groups (3 shareholders in total). In the first group, 474 shares are held by 2 entities, namely:
Knowles Trustee Services Limited (an entity) located at Hei Hei, Christchurch postcode 8042,
Jeffery, Stephen Andrew (an individual) located at Merivale, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 5.2 per cent shares (exactly 26 shares) and includes
Knowles, Rebecca Stephanie - located at Bromley, Christchurch. Insight New Zealand 2007 Limited was categorised as "Residential care service nec" (ANZSIC Q860950).

Addresses

Other active addresses

Address #4: 270 St Asaph Street, Christchurch Central, 8011 New Zealand

Physical & service address used from 12 May 2022

Address #5: 2 Expo Place, Bromley, Christchurch, 8062 New Zealand

Service address used from 28 Apr 2023

Principal place of activity

2 Expo Place, Bromley, Christchurch, 8062 New Zealand


Previous addresses

Address #1: 270 St Asaph Street, Christchurch Central, 8011 New Zealand

Physical address used from 07 May 2020 to 12 May 2022

Address #2: 59a East Belt, Rangiora, 7400 New Zealand

Registered address used from 12 Jun 2013 to 02 May 2016

Address #3: Level 1, 22 Foster Street, Christchurch, 8011 New Zealand

Physical address used from 28 Apr 2011 to 07 May 2020

Address #4: 68 East Belt, Rangiora, North Canterbury New Zealand

Registered address used from 27 Jul 2005 to 12 Jun 2013

Address #5: 62 Ivory Street, Rangiora

Registered address used from 27 Feb 2002 to 27 Jul 2005

Address #6: C/- Taurus Accounting Solutions Ltd, Cnr Durham St & Goucester St, Christchurch

Physical address used from 17 Apr 2001 to 17 Apr 2001

Address #7: Taurus Accounting Solutions Limited, Cnr Durham St & Goucester St, Christchurch New Zealand

Physical address used from 17 Apr 2001 to 28 Apr 2011

Address #8: 236 Armagh Street, Christchurch

Physical address used from 01 Jun 2000 to 17 Apr 2001

Address #9: Flat 3, 35 Gordon Avenue, Christchurch

Registered address used from 01 Jun 2000 to 27 Feb 2002

Address #10: Wahapu House Limited, 6 Mermaid Place, South Brighton, Christchurch

Registered address used from 11 Apr 2000 to 01 Jun 2000

Address #11: 42a Bassett Street, Christchurch

Physical address used from 10 Feb 2000 to 01 Jun 2000

Address #12: 42 A Bassett Street, Christchurch

Registered address used from 09 Feb 2000 to 11 Apr 2000

Address #13: Wahapu House Limited, 6 Mermaid Place, South Brighton, Christchurch

Registered address used from 22 Jan 1999 to 09 Feb 2000

Contact info
64 3 3849054
30 Apr 2019 Phone
director@insight07.co.nz
30 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 474
Entity (NZ Limited Company) Knowles Trustee Services Limited
Shareholder NZBN: 9429050171293
Hei Hei
Christchurch
8042
New Zealand
Individual Jeffery, Stephen Andrew Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 26
Individual Knowles, Rebecca Stephanie Bromley
Christchurch
8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Sandra Elizabeth St Albans
Christchurch
8014
New Zealand
Individual Smith, Sandra Elizabeth St Albans
Christchurch
8014
New Zealand
Individual Webber, Robert Farquharson Nelson

New Zealand
Individual Webber, Helen Ferguson Stoke
Nelson

New Zealand
Individual Webber, Helen Ferguson Stoke
Nelson

New Zealand
Individual Webber, David Elmslie Stoke
Nelson

New Zealand
Individual Webber, Ferguson Elmslie Rangiora
Rangiora
7400
New Zealand
Individual Webber, Gordon Elmslie Stoke
Nelson

New Zealand
Individual Elmslie, Gordon Stoke
Nelson

New Zealand
Individual Webber, Ferguson Elmslie Rangiora
Rangiora
7400
New Zealand
Directors

Rebecca Stephanie Knowles - Director

Appointment date: 01 Sep 1998

Address: Bromley, Christchurch, 8062 New Zealand

Address used since 01 Aug 2023

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 19 Dec 2017

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 13 Apr 2015


Ferguson Elmslie Webber - Director (Inactive)

Appointment date: 19 Nov 1996

Termination date: 15 Dec 2017

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 21 Apr 2016


June Florence Wisternoff - Director (Inactive)

Appointment date: 16 Apr 1997

Termination date: 30 Jun 1998

Address: Christchurch,

Address used since 16 Apr 1997

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street

Similar companies

Brackenridge Services Limited
3rd Floor

Emerge Aotearoa Limited
8 Kennedy Place

Equitas Care Limited
Level 3, 50 Victoria Street

Henderson Home Community Homes Limited
1st Floor, 184 Papanui Road

Russell - Hodge Limited
322 Riccarton Road

Safeguard New Zealand Limited
25 Brooker Ave