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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 38100014 | |||
Other (Other) | Kantar Square Two B.v. | 29 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nfo Worldgroup N.z. Holdings Limited Shareholder NZBN: 9429037979096 Company Number: 880347 |
435 Khyber Pass Road,newmarket Auckland 1023 New Zealand |
25 Aug 2006 - 29 Nov 2021 |
Entity | Nfo Worldgroup N.z. Holdings Limited Shareholder NZBN: 9429037979096 Company Number: 880347 |
435 Khyber Pass Road,newmarket Auckland 1023 New Zealand |
25 Aug 2006 - 29 Nov 2021 |
Entity | Nfo Worldgroup N.z. Holdings Limited Shareholder NZBN: 9429037979096 Company Number: 880347 |
435 Khyber Pass Road,newmarket Auckland 1023 New Zealand |
25 Aug 2006 - 29 Nov 2021 |
Entity | Nfo Worldgroup N.z. Holdings Limited Shareholder NZBN: 9429037979096 Company Number: 880347 |
Auckland 1010 New Zealand |
25 Aug 2006 - 29 Nov 2021 |
Entity | Nfo Worldgroup N.z. Holdings Limited Shareholder NZBN: 9429037979096 Company Number: 880347 |
Auckland 1010 New Zealand |
25 Aug 2006 - 29 Nov 2021 |
Other | Null - Nfo Worldgroup N.z. Holdings Limited | 21 Nov 1994 - 25 Aug 2006 | |
Entity | Nfo Worldgroup Limited Shareholder NZBN: 9429032020700 Company Number: 118319 |
21 Nov 1994 - 25 Aug 2006 | |
Entity | Nfo Worldgroup Limited Shareholder NZBN: 9429032020700 Company Number: 118319 |
21 Nov 1994 - 25 Aug 2006 | |
Other | Nfo Worldgroup N.z. Holdings Limited | 21 Nov 1994 - 25 Aug 2006 |
Ultimate Holding Company
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
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