Shortcuts

Financial Insight Nz Limited

Type: NZ Limited Company (Ltd)
9429038749131
NZBN
615746
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K642050
Industry classification code
Insurance Consultant Service
Industry classification description
Current address
130 Hamurana Road
Omokoroa
Omokoroa 3114
New Zealand
Service & physical & registered address used since 04 Oct 2017
Po Box 17010
Omokoroa 3154
New Zealand
Postal address used since 25 Aug 2022

Financial Insight Nz Limited, a registered company, was launched on 15 Dec 1993. 9429038749131 is the NZBN it was issued. "Insurance consultant service" (business classification K642050) is how the company is categorised. This company has been supervised by 4 directors: Gregory Alfred Coldicutt - an active director whose contract started on 15 Dec 1993,
Gaynor Elizabeth Coldicutt - an inactive director whose contract started on 01 Apr 2010 and was terminated on 29 Sep 2021,
Ronald Edwin Langdale - an inactive director whose contract started on 01 Mar 2006 and was terminated on 01 Aug 2006,
Adrienne June Coldicutt - an inactive director whose contract started on 15 Dec 1993 and was terminated on 15 Jun 1998.
Last updated on 01 Mar 2024, our database contains detailed information about 1 address: Po Box 17010, Omokoroa, 3154 (type: postal, physical).
Financial Insight Nz Limited had been using 130 Hamurana Road, Omokoroa Beach, Omokoroa as their registered address until 04 Oct 2017.
Other names for the company, as we established at BizDb, included: from 26 Apr 2011 to 10 Mar 2020 they were called Coldicutt Financial Limited, from 25 Aug 2003 to 26 Apr 2011 they were called Coldicutt Financial Management Limited and from 08 May 2002 to 25 Aug 2003 they were called Coldicutt Group Holdings Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 200 shares (20 per cent). Lastly there is the next share allotment (300 shares 30 per cent) made up of 1 entity.

Addresses

Principal place of activity

130 Hamurana Road, Omokoroa, Omokoroa, 3114 New Zealand


Previous addresses

Address #1: 130 Hamurana Road, Omokoroa Beach, Omokoroa, 3114 New Zealand

Registered & physical address used from 28 Jun 2017 to 04 Oct 2017

Address #2: 130 Hamurana Road, Omokoroa, Omokoroa, 3114 New Zealand

Registered & physical address used from 02 Oct 2015 to 28 Jun 2017

Address #3: 3 Sligo Place, Somerville, Auckland, 2014 New Zealand

Physical address used from 01 Jul 2014 to 02 Oct 2015

Address #4: 3 Sligo Place, Somerville, Auckland, 2014 New Zealand

Registered address used from 25 Jun 2014 to 02 Oct 2015

Address #5: 3 Sligo Place, Howick, Auckland, 2014 New Zealand

Physical address used from 10 Apr 2012 to 01 Jul 2014

Address #6: 3 Sligo Place, Howick, Auckland, 2014 New Zealand

Registered address used from 10 Apr 2012 to 25 Jun 2014

Address #7: 3 Sligo Place, Somerville, Auckland, 2014 New Zealand

Registered & physical address used from 24 Jan 2012 to 10 Apr 2012

Address #8: 4 Kurnell Drive, Botany Downs, Auckland, 2010 New Zealand

Physical & registered address used from 29 Jun 2011 to 24 Jan 2012

Address #9: 4 Kurnell Drive, Botany Downs, Manukau 2010 New Zealand

Registered & physical address used from 01 Apr 2010 to 29 Jun 2011

Address #10: 1 Fernbank Lane, Greenhithe, North Shore City, 0632

Physical & registered address used from 19 Apr 2007 to 01 Apr 2010

Address #11: 1 Fernbank Lane, Albany, Auckland

Physical & registered address used from 15 Mar 2006 to 19 Apr 2007

Address #12: 31 Woodlands Cres, Browns Bay, Auckland

Physical & registered address used from 17 Aug 2004 to 15 Mar 2006

Address #13: Lvl 6, Hobson Towers West, 26 Hobson St, Auckland City

Registered address used from 15 Jul 2002 to 17 Aug 2004

Address #14: Lvl 6, Hobson Towers West, 26 Hobson St, Auckland City

Physical address used from 13 May 2002 to 17 Aug 2004

Address #15: Lvl 6, Hobson Towers West, 26 Hobson St, Auckland City

Registered address used from 13 May 2002 to 13 May 2002

Address #16: 30-34 Swanson Street, Auckland

Registered address used from 12 Jul 1998 to 13 May 2002

Address #17: 9 Burford Place, Howick

Physical address used from 12 Jul 1998 to 13 May 2002

Address #18: 30-34 Swanson Street, Auckland

Physical address used from 12 Jul 1998 to 12 Jul 1998

Address #19: 323 Great South Road, Greenlane, Auckland

Registered address used from 16 Dec 1996 to 12 Jul 1998

Contact info
64 9 4447018
04 Mar 2019 Phone
management@coldicutt.co.nz
Email
office@financialinsight.co.nz
29 Sep 2021 Email
www.financialinsight.co.nz
20 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Other (Other) Ptl Business Trust Omokoroa
Omokoroa
3114
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Coldicutt, Gaynor Elizabeth Omokoroa
Omokoroa
3114
New Zealand
Shares Allocation #3 Number of Shares: 300
Director Coldicutt, Gregory Alfred Omokoroa
Omokoroa
3114
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coldicutt, Greg Alfred Omokoroa Beach
Omokoroa
3114
New Zealand
Individual Barry, Simone Marie Browns Bay
Auckland
Other Gecko Trust Omokoroa
Omokoroa
3114
New Zealand
Directors

Gregory Alfred Coldicutt - Director

Appointment date: 15 Dec 1993

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 24 Sep 2015


Gaynor Elizabeth Coldicutt - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 29 Sep 2021

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 24 Sep 2015


Ronald Edwin Langdale - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 01 Aug 2006

Address: Browns Bay, Auckland,

Address used since 01 Mar 2006


Adrienne June Coldicutt - Director (Inactive)

Appointment date: 15 Dec 1993

Termination date: 15 Jun 1998

Address: Bucklands Beach, Auckland,

Address used since 15 Dec 1993

Nearby companies
Similar companies

Gmc Consulting Limited
70 Westridge Drive

Insurance Hub Limited
104 Spring Street

Jensmart Trading Limited
97 Edgecumbe Road

Rodney Mathers Consultancy Limited
Level 1, 247 Cameron Road

Tbm Insurance Limited
20 Ruamoana Place

Waihau Services Limited
2nd Floor