Shortcuts

Kantar Insights New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038571466
NZBN
656007
Company Number
Registered
Company Status
063705039
GST Number
Current address
Level 1, 46 Sale Street
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Jan 2018
The Bond, Level 6
30 Hickson Road
Millers Point 2000
Australia
Postal address used since 28 Jul 2020
Level 1, 46 Sale Street
Auckland 1010
New Zealand
Office & delivery address used since 28 Jul 2020

Kantar Insights New Zealand Limited, a registered company, was registered on 21 Nov 1994. 9429038571466 is the NZ business number it was issued. The company has been run by 29 directors: David Charles Thomas - an active director whose contract started on 16 Jan 2012,
Simon Crisp - an active director whose contract started on 20 May 2019,
Paul Alexandre Durant - an inactive director whose contract started on 05 Dec 2019 and was terminated on 31 Jan 2023,
Jason Trevor Shoebridge - an inactive director whose contract started on 12 Aug 2010 and was terminated on 16 Apr 2021,
Robert John Mclachlan - an inactive director whose contract started on 11 Mar 2020 and was terminated on 14 Aug 2020.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: The Bond, Level 6, 30 Hickson Road, Millers Point, 2000 (types include: postal, office).
Kantar Insights New Zealand Limited had been using Level 3,435 Khyber Pass Road, Newmarket, Auckland as their physical address up to 04 Jan 2018.
Old names used by the company, as we found at BizDb, included: from 25 Nov 2003 to 29 Jun 2021 they were called Tns New Zealand Limited, from 19 Dec 2001 to 25 Nov 2003 they were called Nfo New Zealand Limited and from 23 Dec 1999 to 19 Dec 2001 they were called Nfo Cm Research New Zealand Limited.

Addresses

Principal place of activity

Level 1, 46 Sale Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 3,435 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 18 Jul 2012 to 04 Jan 2018

Address #2: 435 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 30 Apr 2012 to 18 Jul 2012

Address #3: 435 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 19 Apr 2012 to 18 Jul 2012

Address #4: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 04 Aug 2011 to 19 Apr 2012

Address #5: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 04 Aug 2011 to 30 Apr 2012

Address #6: Level 1, 7 Falcon St, Parnell, Auckland New Zealand

Registered & physical address used from 07 Sep 2007 to 04 Aug 2011

Address #7: 602 Great South Road, Ellerslie, Auckland

Registered & physical address used from 06 Aug 2003 to 07 Sep 2007

Address #8: 630 Great South Road, Greenlane, Auckland

Physical & registered address used from 21 Nov 1994 to 06 Aug 2003

Contact info
Financial Data

Basic Financial info

Total number of Shares: 38100014

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 38100014
Other (Other) Kantar Square Two B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nfo Worldgroup N.z. Holdings Limited
Shareholder NZBN: 9429037979096
Company Number: 880347
435 Khyber Pass Road,newmarket
Auckland
1023
New Zealand
Entity Nfo Worldgroup N.z. Holdings Limited
Shareholder NZBN: 9429037979096
Company Number: 880347
435 Khyber Pass Road,newmarket
Auckland
1023
New Zealand
Entity Nfo Worldgroup N.z. Holdings Limited
Shareholder NZBN: 9429037979096
Company Number: 880347
435 Khyber Pass Road,newmarket
Auckland
1023
New Zealand
Entity Nfo Worldgroup N.z. Holdings Limited
Shareholder NZBN: 9429037979096
Company Number: 880347
Auckland
1010
New Zealand
Entity Nfo Worldgroup N.z. Holdings Limited
Shareholder NZBN: 9429037979096
Company Number: 880347
Auckland
1010
New Zealand
Other Null - Nfo Worldgroup N.z. Holdings Limited
Entity Nfo Worldgroup Limited
Shareholder NZBN: 9429032020700
Company Number: 118319
Entity Nfo Worldgroup Limited
Shareholder NZBN: 9429032020700
Company Number: 118319
Other Nfo Worldgroup N.z. Holdings Limited

Ultimate Holding Company

05 Dec 2019
Effective Date
Kantar Global Holdings S.a.r.l
Name
Private Company
Type
1657370
Ultimate Holding Company Number
LU
Country of origin
Level 4
1-17 Kent Street
Millers Point, Nsw 2000
Australia
Address
Directors

David Charles Thomas - Director

Appointment date: 16 Jan 2012

Address: Rd 2, Albany, 0792 New Zealand

Address used since 03 May 2013


Simon Crisp - Director

Appointment date: 20 May 2019

ASIC Name: Kantar Insights Australia Pty Ltd

Address: 30 Hickson Road, Millers Point, 2000 Australia

Address: Killara, Nsw, 2071 Australia

Address used since 20 May 2019

Address: Millers Point, Nsw, 2000 Australia


Paul Alexandre Durant - Director (Inactive)

Appointment date: 05 Dec 2019

Termination date: 31 Jan 2023

Address: Klong-ton Nua, Bangkok, 10110 Thailand

Address used since 05 Dec 2019


Jason Trevor Shoebridge - Director (Inactive)

Appointment date: 12 Aug 2010

Termination date: 16 Apr 2021

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 11 Jul 2012


Robert John Mclachlan - Director (Inactive)

Appointment date: 11 Mar 2020

Termination date: 14 Aug 2020

Address: Collaroy, Nsw, 2097 Australia

Address used since 11 Mar 2020


Robert John Mclachlan - Director (Inactive)

Appointment date: 18 Sep 2017

Termination date: 05 Dec 2019

ASIC Name: Active Sites Alive Pty. Ltd.

Address: Collaroy, Nsw, 2097 Australia

Address used since 18 Sep 2017

Address: Millers Point, Nsw, 2000 Australia


Herbert To - Director (Inactive)

Appointment date: 16 Jan 2015

Termination date: 15 May 2019

ASIC Name: Taylor Nelson Sofres Australia Pty Limited

Address: Darlinghurst, Nsw, 2010 Australia

Address used since 16 Jan 2015

Address: North Sydney, 2060 Australia


Paul Alexandre Durant - Director (Inactive)

Appointment date: 05 Jul 2007

Termination date: 18 Sep 2017

Address: 49 Klong-ton Nue, Bangkok, 10110 Thailand

Address used since 27 Jul 2011


Adrian Peder Thomas Gonzalez - Director (Inactive)

Appointment date: 14 Mar 2016

Termination date: 18 Sep 2017

Address: Singapore, 258857 Singapore

Address used since 14 Mar 2016


Bindi Norwell - Director (Inactive)

Appointment date: 23 Feb 2012

Termination date: 30 Nov 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Jul 2012


Christopher James Riquier - Director (Inactive)

Appointment date: 20 Jun 2007

Termination date: 25 Feb 2016

Address: Singapore, 309228 Singapore

Address used since 27 Jul 2011


Claudia Gallardo - Director (Inactive)

Appointment date: 08 Jul 2013

Termination date: 15 Jan 2015

Address: Sydney, 2089 Australia

Address used since 08 Jul 2013


Nigel Robert Green - Director (Inactive)

Appointment date: 12 Aug 2013

Termination date: 01 Apr 2014

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 12 Aug 2013


Hugh Kevin Murnane - Director (Inactive)

Appointment date: 14 Aug 2009

Termination date: 12 Apr 2013

Address: Little Bay, Nsw, 2036 Australia

Address used since 27 Jul 2011


Michael Anthony Lucas - Director (Inactive)

Appointment date: 06 Jul 2007

Termination date: 31 Dec 2011

Address: Devonport, Auckland, 0624 New Zealand

Address used since 27 Jul 2011


Andrew Charles Coster - Director (Inactive)

Appointment date: 06 Jul 2007

Termination date: 31 Dec 2011

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 26 Oct 2010


Stephen Charles Allen - Director (Inactive)

Appointment date: 06 Jul 2007

Termination date: 31 Dec 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Aug 2007


Donella Melven Parker - Director (Inactive)

Appointment date: 06 Jul 2007

Termination date: 31 Dec 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Aug 2007


James Richard Hall - Director (Inactive)

Appointment date: 21 Nov 1994

Termination date: 30 Sep 2011

Address: Tamarama Nsw 2026, Australia,

Address used since 17 Jul 2009


Trevor Francis Brannan - Director (Inactive)

Appointment date: 05 Jul 2007

Termination date: 12 Aug 2010

Address: 6th Flr, Soi Wat Suan Plu, New Rd, Bangrak, Bangkok, 10500, Thailand,

Address used since 05 Jul 2007


Lisa Maree Brooks - Director (Inactive)

Appointment date: 05 Jul 2007

Termination date: 14 Aug 2009

Address: 12a/f Sun Hung Kai Centre, 30 Harbour Road, Wanchai, Hong Kong,

Address used since 17 Jul 2009


Murray Alexander Campbell - Director (Inactive)

Appointment date: 20 Nov 1995

Termination date: 05 Jul 2007

Address: Mt Eden, Auckland,

Address used since 20 Nov 1995


Bernard Micheal Peck - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 05 Jul 2007

Address: Epsom, Auckland,

Address used since 01 Apr 2006


Diana Ruth Mcpherson - Director (Inactive)

Appointment date: 20 Nov 1995

Termination date: 30 Sep 2005

Address: Birkenhead, Auckland,

Address used since 20 Nov 1995


Wynley George Black - Director (Inactive)

Appointment date: 18 Nov 2000

Termination date: 31 Mar 2002

Address: Mahia Park, Manurewa, Manukau City,

Address used since 18 Nov 2000


Robert William Leach - Director (Inactive)

Appointment date: 29 Jun 1998

Termination date: 13 Feb 2002

Address: Lower Hutt,

Address used since 29 Jun 1998


Valerie Jean Green - Director (Inactive)

Appointment date: 20 Nov 1995

Termination date: 26 Sep 2000

Address: Remuera, Auckland,

Address used since 20 Nov 1995


Christopher Gerard Bourke - Director (Inactive)

Appointment date: 21 Nov 1994

Termination date: 24 Mar 2000

Address: Whangaparoa,

Address used since 21 Nov 1994


Mary Elizabeth Forgie - Director (Inactive)

Appointment date: 20 Nov 1995

Termination date: 24 Mar 2000

Address: Island Bay, Wellington,

Address used since 20 Nov 1995

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street