Shortcuts

Insight Cctv-jetting Limited

Type: NZ Limited Company (Ltd)
9429039352750
NZBN
424650
Company Number
Registered
Company Status
Current address
244 Tristram Street
Hamilton 3204
New Zealand
Registered address used since 11 Feb 2019
244 Tristram Street
Hamilton 3204
New Zealand
Physical & service address used since 22 Oct 2019

Insight Cctv-Jetting Limited was registered on 14 Aug 1989 and issued an NZ business number of 9429039352750. This registered LTD company has been supervised by 4 directors: Lyndon Bryce Cooper - an active director whose contract started on 01 Jun 2004,
Kathryn Cooper - an active director whose contract started on 30 Sep 2005,
Warren Grenfell Fisher - an inactive director whose contract started on 21 Jun 1991 and was terminated on 31 Aug 2018,
Janice Pauline Fisher - an inactive director whose contract started on 21 Jun 1991 and was terminated on 31 Aug 2018.
As stated in BizDb's database (updated on 11 May 2024), the company uses 1 address: 244 Tristram Street, Hamilton, 3204 (category: physical, service).
Until 11 Feb 2019, Insight Cctv-Jetting Limited had been using 28 Empire Street, Frankton, Hamilton as their registered address.
BizDb found other names used by the company: from 25 Jan 2000 to 19 Feb 2007 they were called Wojan Group Limited, from 15 Apr 1996 to 25 Jan 2000 they were called Ancor-Loc (New Zealand) Limited and from 07 Aug 1995 to 15 Apr 1996 they were called Avonhead Developments Limited.
A total of 12000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 11996 shares are held by 2 entities, namely:
Cooper, Kathryn (an individual) located at 10 Connor Court, Hamilton postcode 3210,
Cooper, Lyndon Bryce (an individual) located at 10 Connor Court, Hamilton postcode 3210.
The 2nd group consists of 2 shareholders, holds 0.02 per cent shares (exactly 2 shares) and includes
Cooper, Kathryn - located at Huntington, Hamilton,
Kathryn Cooper - located at Hamilton.
The third share allotment (2 shares, 0.02%) belongs to 1 entity, namely:
Cooper, Lyndon, located at Huntington, Hamilton (an individual).

Addresses

Previous addresses

Address #1: 28 Empire Street, Frankton, Hamilton, 3204 New Zealand

Registered address used from 04 Mar 2014 to 11 Feb 2019

Address #2: 28 Empire Street, Frankton, Hamilton, 3204 New Zealand

Physical address used from 04 Mar 2014 to 22 Oct 2019

Address #3: C/-initiom Limited, 14 Knox Street, Hamilton New Zealand

Physical & registered address used from 22 Jun 2009 to 04 Mar 2014

Address #4: 477 Alexandra Street, Te Awamutu

Physical address used from 07 Apr 2009 to 22 Jun 2009

Address #5: Initiom Limited, 477 Alexandra Street, Te Awamutu

Registered address used from 07 Apr 2009 to 22 Jun 2009

Address #6: Deloitte, 80 London Street, Hamilton

Registered & physical address used from 13 Mar 2006 to 07 Apr 2009

Address #7: Garty Honiss, 189 Collingwood Street, Hamilton

Registered & physical address used from 07 Oct 2004 to 13 Mar 2006

Address #8: C/- Stretton & Co Limited, Towngate Building, 44 Heu Heu Street, Taupo

Physical & registered address used from 24 Oct 2002 to 07 Oct 2004

Address #9: 4/9 Milford Road, Milford, Auckland 9

Registered address used from 25 Nov 2000 to 24 Oct 2002

Address #10: 4/9 Milford Road, Milford, Auckland 9

Physical address used from 26 Oct 2000 to 26 Oct 2000

Address #11: Unit F, 6/43 Omega Street, Albany, Auckland

Physical address used from 26 Oct 2000 to 24 Oct 2002

Address #12: Spicer & Oppenheim, Level 2, 17 Anzac Street Takapuna, Auckland

Registered address used from 30 Jan 1995 to 25 Nov 2000

Address #13: Eaveas Clerke, The Village Chambers, 294 Main Road, Orewa

Registered address used from 03 Jul 1991 to 30 Jan 1995

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11996
Individual Cooper, Kathryn 10 Connor Court
Hamilton
3210
New Zealand
Individual Cooper, Lyndon Bryce 10 Connor Court
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Cooper, Kathryn Huntington
Hamilton
3210
New Zealand
Individual Kathryn Cooper Hamilton

New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Cooper, Lyndon Huntington
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, Warren Grenfell Mangwhai Heads
Mangawhai
0505
New Zealand
Individual Nielsen, David Edward Godman Hamilton

New Zealand
Individual Mcerlich, Heather Joy Rd 3
Warkworth
0983
New Zealand
Individual Mcerlich, Heather Joy Rd 3
Warkworth
0983
New Zealand
Individual Mcerlich, Heather Joy Rd 3
Warkworth
0983
New Zealand
Individual Wenzlick, Heather Joy Arkles Bay
Whangaparaoa
0932
New Zealand
Individual Fisher, Warren Grenfell Mangwhai Heads
Mangawhai
0505
New Zealand
Individual Fisher, Janice Pauline Mangawhai Heads
Mangawhai
0505
New Zealand
Individual Fisher, Janice Pauline Mangawhai Heads
Mangawhai
0505
New Zealand
Individual Fisher, Warren Grenfell Mangawhai Heads
Mangawhai
0505
New Zealand
Individual Fisher, Janice Pauline Mangawhai Heads
Mangawhai
0505
New Zealand
Individual Webb, Peter John Ponsonby
Auckland
Other Initiom Trustee Limited Frankton
Hamilton
3204
New Zealand
Directors

Lyndon Bryce Cooper - Director

Appointment date: 01 Jun 2004

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 12 Oct 2015


Kathryn Cooper - Director

Appointment date: 30 Sep 2005

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 12 Oct 2015


Warren Grenfell Fisher - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 31 Aug 2018

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 23 May 2012


Janice Pauline Fisher - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 31 Aug 2018

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 23 May 2012

Nearby companies

Hamilton Motorsports Limited
28 Empire Street

Apg Architects Limited
28 Empire Street

Midland Pacific Limited
28 Empire Street

Dj & Ma Mann Limited
28 Empire Street

Avo Consulting Limited
28 Empire Street

Hamilton Caledonian Society Incorporated
88 High Street