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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 474 | |||
Entity (NZ Limited Company) | Knowles Trustee Services Limited Shareholder NZBN: 9429050171293 |
Hei Hei Christchurch 8042 New Zealand |
31 May 2023 - |
Individual | Jeffery, Stephen Andrew |
Merivale Christchurch 8014 New Zealand |
26 May 2005 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | Knowles, Rebecca Stephanie |
Bromley Christchurch 8062 New Zealand |
19 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Sandra Elizabeth |
St Albans Christchurch 8014 New Zealand |
26 May 2005 - 31 May 2023 |
Individual | Smith, Sandra Elizabeth |
St Albans Christchurch 8014 New Zealand |
26 May 2005 - 31 May 2023 |
Individual | Webber, Robert Farquharson |
Nelson New Zealand |
02 May 2010 - 19 Dec 2017 |
Individual | Webber, Helen Ferguson |
Stoke Nelson New Zealand |
19 Nov 1996 - 30 Apr 2012 |
Individual | Webber, Helen Ferguson |
Stoke Nelson New Zealand |
19 Nov 1996 - 30 Apr 2012 |
Individual | Webber, David Elmslie |
Stoke Nelson New Zealand |
02 May 2010 - 19 Dec 2017 |
Individual | Webber, Ferguson Elmslie |
Rangiora Rangiora 7400 New Zealand |
19 Nov 1996 - 19 Dec 2017 |
Individual | Webber, Gordon Elmslie |
Stoke Nelson New Zealand |
19 Nov 1996 - 30 Apr 2012 |
Individual | Elmslie, Gordon |
Stoke Nelson New Zealand |
19 Nov 1996 - 04 May 2011 |
Individual | Webber, Ferguson Elmslie |
Rangiora Rangiora 7400 New Zealand |
19 Nov 1996 - 19 Dec 2017 |
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
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
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