Insiteful Limited was launched on 24 Mar 2014 and issued a business number of 9429041152669. This registered LTD company has been managed by 3 directors: Lauren Hilary Christie - an active director whose contract started on 24 Mar 2014,
Lauren Hilary Mckay - an active director whose contract started on 24 Mar 2014,
Cameron John Mckay - an active director whose contract started on 31 Oct 2015.
According to the BizDb information (updated on 06 May 2025), this company registered 5 addresess: 3 Cypress Court, Kelvin Heights, Queenstown, 9300 (registered address),
3 Cypress Court, Kelvin Heights, Queenstown, 9300 (physical address),
3 Cypress Court, Kelvin Heights, Queenstown, 9300 (service address),
3 Cypress Court, Kelvin Heights, Queenstown, 9300 (other address) among others.
Up until 18 May 2020, Insiteful Limited had been using 87 Paterson Road, Cromwell as their physical address.
A total of 20000 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mclachlan, Giselle (an individual) located at Rd 3, Cromwell postcode 9383.
The 2nd group consists of 1 shareholder, holds 0.5% shares (exactly 100 shares) and includes
Beveridge, John Alexander - located at St Heliers, Auckland.
The next share allocation (9850 shares, 49.25%) belongs to 1 entity, namely:
Mckay, Cameron John, located at Wanaka, Wanaka (an individual). Insiteful Limited was classified as "Construction project management service - fee or contract basis" (business classification M692325).
Other active addresses
Address #4: Po Box 2962, Wakatipu, Queenstown, 9349 New Zealand
Postal address used from 09 May 2020
Address #5: 3 Cypress Court, Kelvin Heights, Queenstown, 9300 New Zealand
Registered & physical & service address used from 18 May 2020
Principal place of activity
3 Cypress Court, Kelvin Heights, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 87 Paterson Road, Cromwell, 9384 New Zealand
Physical address used from 11 Apr 2019 to 18 May 2020
Address #2: 87 Paterson Road, Cromwell, 9384 New Zealand
Registered address used from 19 Mar 2018 to 18 May 2020
Address #3: 93 Hansen Road, Frankton, Queenstown, 9371 New Zealand
Registered address used from 03 May 2017 to 19 Mar 2018
Address #4: 93 Hansen Road, Frankton, Queenstown, 9371 New Zealand
Physical address used from 03 May 2017 to 11 Apr 2019
Address #5: 14a Old Racecourse Road, Albert Town, Wanaka, 9305 New Zealand
Physical & registered address used from 23 Dec 2014 to 03 May 2017
Address #6: 177 Alison Avenue, Albert Town, Wanaka, 9305 New Zealand
Physical & registered address used from 09 Sep 2014 to 23 Dec 2014
Address #7: 62 St Davids Street, Lyttelton, Lyttelton, 8082 New Zealand
Physical & registered address used from 24 Mar 2014 to 09 Sep 2014
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 27 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Mclachlan, Giselle |
Rd 3 Cromwell 9383 New Zealand |
22 Nov 2015 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Beveridge, John Alexander |
St Heliers Auckland 1071 New Zealand |
25 Mar 2016 - |
| Shares Allocation #3 Number of Shares: 9850 | |||
| Individual | Mckay, Cameron John |
Wanaka Wanaka 9305 New Zealand |
24 Mar 2014 - |
| Shares Allocation #4 Number of Shares: 9850 | |||
| Director | Mckay, Lauren Hilary |
Cromwell 9384 New Zealand |
01 Aug 2015 - |
| Shares Allocation #5 Number of Shares: 100 | |||
| Individual | Hudson, Wayne |
Rd 2 Wanaka 9382 New Zealand |
22 Nov 2015 - |
Lauren Hilary Christie - Director
Appointment date: 24 Mar 2014
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 May 2020
Address: Cromwell, 9384 New Zealand
Address used since 10 Mar 2018
Lauren Hilary Mckay - Director
Appointment date: 24 Mar 2014
Address: Frankton, Queenstown, 9371 New Zealand
Address used since 25 Apr 2017
Cameron John Mckay - Director
Appointment date: 31 Oct 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 10 Mar 2018
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 31 Oct 2015
Steve Mcdowell Limited
219 Cairnmuir Road.
Grape Vision Limited
128 Cairnmuir Road
Cairnmuir Water Race Society Incorporated
C/o Bill Arthur
Remarkable Wines Limited
264 Cairnmuir Road
Grit Projects Limited
6/1085 Frankton Road
Insignis Project Management Limited
12-1092 Frankton Road
Optimus Project Management Limited
15 Bridesdale Drive
Project360 Consulting Group Limited
108 Spence Road
Solution Innovate Limited
22 Goldrush Way
Triple Star Management Limited
71 Centennial Avenue