Insuresolutions Limited, a registered company, was started on 28 Oct 1982. 9429040328119 is the NZBN it was issued. "Insurance consultant service" (ANZSIC K642050) is how the company has been classified. This company has been managed by 2 directors: Kathleen Jennifer De Boer - an active director whose contract began on 28 Oct 1982,
Hendricus Willy Johan De Boer - an inactive director whose contract began on 28 Oct 1982 and was terminated on 04 Jan 2016.
Updated on 09 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 5132, Papanui, Christchurch, 8542 (category: postal, registered).
Insuresolutions Limited had been using 16 Ballinger Place, Kaiapoi, Kaiapoi as their physical address up until 21 Sep 2018.
Past names for this company, as we identified at BizDb, included: from 16 Mar 1998 to 14 May 2014 they were called Jenny De Boer Financial Services Limited, from 28 Oct 1982 to 16 Mar 1998 they were called J & J De Boer Holdings Limited.
Previous addresses
Address #1: 16 Ballinger Place, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 02 Oct 2017 to 21 Sep 2018
Address #2: 7 Watermill Boulevard, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 26 Aug 2016 to 02 Oct 2017
Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 21 Mar 2011 to 26 Aug 2016
Address #4: Leech & Partners Ltd, Level 2, 233 Cambridge Terrace, Christchurch New Zealand
Physical & registered address used from 18 Dec 2006 to 21 Mar 2011
Address #5: Spicer & Oppenheim, Chartered Accountants, 148 Victoria Street, Christchurch
Physical address used from 23 Sep 2001 to 23 Sep 2001
Address #6: Spicer & Oppenheim, Chartered Accountants, 148 Victoria Street, Christchurch
Registered address used from 23 Sep 2001 to 18 Dec 2006
Address #7: Bdo Spicers (christchurch) Ltd, Chartered Accountants, 148 Victoria Street, Christchurch
Physical address used from 23 Sep 2001 to 18 Dec 2006
Address #8: C/- Spicer & Oppenheim, Chartered Accountants, 148 Victoria Street, Christchurch
Registered address used from 01 Nov 1994 to 23 Sep 2001
Address #9: C/o Wallace Cooper, 54 Scott Street, Blenheim
Registered address used from 20 Oct 1994 to 01 Nov 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Boer, Kathleen Jennifer |
Styx Mill Christchurch |
28 Oct 1982 - 27 Jun 2010 |
Individual | De Boer, Hendricus Willy Johan |
Styx Mill Christchurch New Zealand |
28 Oct 1982 - 18 Aug 2016 |
Individual | De Boer, Kathleen Jennifer |
Styx Mill Christchurch |
28 Oct 1982 - 27 Jun 2010 |
Individual | Wain, John Job |
Styx Mill Christchurch |
28 Oct 1982 - 09 Sep 2004 |
Kathleen Jennifer De Boer - Director
Appointment date: 28 Oct 1982
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 29 Sep 2009
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 13 Sep 2018
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 02 Oct 2017
Address: Sovereign Lakes, Kaiapoi, 7630 New Zealand
Address used since 06 Oct 2017
Hendricus Willy Johan De Boer - Director (Inactive)
Appointment date: 28 Oct 1982
Termination date: 04 Jan 2016
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 29 Sep 2009
Property Maintenance 2022 Limited
15 Ballinger Place
Electrical Compliance Services Limited
8 Wakeman Way
Chris Sharpe Photography Limited
23 Beachvale Drive
The Rae Lane Group Limited
81 Beachvale Drive
Funky Muttz Pet Grooming Limited
9 Beachvale Drive
Phoenix Construction & Management Limited
34 Beachvale Drive
Bayside Life Limited
88 Northwood Boulevard
Bhl Risk Management Limited
8 Sarabande Avenue
Branson And Associates Limited
300 Radcliffe Road
Connect And Grow Limited
64 Travis Country Drive
Pegasus Bay Financial Corporation Limited
16 Tucson Place
Portfolio Partners Nz Limited
12 Ruahine Place