Newmarket Insights Limited, a registered company, was started on 11 May 1990. 9429039216298 is the business number it was issued. "Data processing service" (business classification J592130) is how the company was categorised. This company has been run by 3 directors: Anthony David Harvey - an active director whose contract began on 30 May 1990,
Ngaire Beryl Harvey - an active director whose contract began on 11 Mar 2008,
David Frederick Harvey - an inactive director whose contract began on 30 May 1990 and was terminated on 16 Jun 2003.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 9 The Stables, Halswell, Christchurch, 8025 (type: physical, service).
Newmarket Insights Limited had been using 13 Beaudine Avenue, Glenfield, Auckland as their registered address up to 24 Jun 2021.
Previous aliases used by this company, as we identified at BizDb, included: from 05 Jul 1990 to 01 May 2003 they were named Newmarket Agencies Limited, from 11 May 1990 to 05 Jul 1990 they were named Slenders Nominees Limited.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group consists of 198 shares (99%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.5%).
Principal place of activity
13 Beaudine Avenue, Glenfield, Auckland, 0629 New Zealand
Previous addresses
Address: 13 Beaudine Avenue, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 30 Apr 2021 to 24 Jun 2021
Address: 1102 Whangaparaoa Road, Tindalls Beach, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 09 Mar 2012 to 30 Apr 2021
Address: 10 Villa Grove, Christchurch New Zealand
Registered & physical address used from 07 Mar 2007 to 09 Mar 2012
Address: 28 Timaru Grove, Kelson, Lower Hutt
Registered address used from 19 Feb 2001 to 07 Mar 2007
Address: 54 Toorak Avenue, Avonhead, Christchurch
Physical address used from 19 Feb 2001 to 07 Mar 2007
Address: Same As Above
Physical address used from 19 Feb 2001 to 19 Feb 2001
Address: -
Physical address used from 21 Feb 2000 to 19 Feb 2001
Address: Sherwin Chan & Walshe, Chartered Accountants, Auto Point House, Lower Hutt
Registered address used from 06 Mar 1996 to 19 Feb 2001
Address: 6/64 Dixon Street, Wellington
Registered address used from 30 Nov 1992 to 06 Mar 1996
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 198 | |||
Entity (NZ Limited Company) | Olt Trustees Limited Shareholder NZBN: 9429030946750 |
Oxford Oxford 7430 New Zealand |
01 Mar 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harvey, Ngaire Beryl |
Halswell Christchurch 8025 New Zealand |
11 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harvey, Ngaire Beryl |
10 Villa Grove Christchurch New Zealand |
11 Mar 2008 - 01 Mar 2012 |
Individual | Harvey, Anthony David |
10 Villa Grove Christchurch New Zealand |
11 Mar 2008 - 01 Mar 2012 |
Individual | Harvey, Anthony David |
Halswell Christchurch 8025 New Zealand |
11 May 1990 - 01 Mar 2005 |
Individual | Harvey, David Frederick |
Kelson |
11 May 1990 - 01 Mar 2005 |
Individual | Lipsham, Adrian Troy |
604 Marshland Road Christchurch New Zealand |
28 Feb 2007 - 01 Mar 2012 |
Anthony David Harvey - Director
Appointment date: 30 May 1990
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Jun 2021
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 21 Apr 2021
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 01 Mar 2012
Ngaire Beryl Harvey - Director
Appointment date: 11 Mar 2008
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Jun 2021
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 21 Apr 2021
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 01 Mar 2012
David Frederick Harvey - Director (Inactive)
Appointment date: 30 May 1990
Termination date: 16 Jun 2003
Address: Kelson,
Address used since 30 May 1990
Novo Innovation Limited
Flat 2, 1096 Whangaparaoa Road
K'space Limited
1106 Whangaparaoa Road
Invex Limited
1106 Whangaparaoa Road
Refill Time Limited
Flat 2, 63 De Luen Avenue
Corporate Factor International Limited
1111 Whangaparaoa Road
Premiere International Limited
1111 Whangaparaoa Road
Financial Assets Limited
29 Regency Park Drive
Nzimed 2011 Limited
C/-ross Pauling & Partners
Speakdata Limited
26 Pukatea Avenue
The Data Factory Limited
1102 Whangaparaoa Road
Tranzsoft Group Limited
Level 1, Building 6
Valmodel Limited
16 Glengarry Avenue