Insightful Mobility Limited, a registered company, was started on 10 Nov 2015. 9429042061113 is the business number it was issued. "Computer software wholesaling" (business classification F349207) is how the company is categorised. The company has been supervised by 6 directors: Thomas Harold George Adams - an active director whose contract started on 10 Nov 2015,
Alexander Paul Miller - an active director whose contract started on 10 Nov 2015,
Gelu Rosioru - an active director whose contract started on 10 Nov 2015,
Kathryn Jaala Mackenzie - an active director whose contract started on 02 May 2019,
Kelly Maree Smith - an inactive director whose contract started on 24 Jun 2019 and was terminated on 15 Aug 2022.
Last updated on 28 May 2025, our database contains detailed information about 4 addresses this company uses, specifically: Level 1 Thinkspace, 373 Dominion Road, Mount Eden, Auckland, 1024 (physical address),
Level 1 Thinkspace, 373 Dominion Road, Mount Eden, Auckland, 1024 (service address),
Level 1 Thinkspace, 373 Dominion Road, Mount Eden, Auckland, 1024 (registered address),
37 Mont Le Grand Road, Mount Eden, Auckland, 1024 (other address) among others.
Insightful Mobility Limited had been using 37 Mont Le Grand Road, Mount Eden, Auckland as their registered address until 25 Jan 2022.
Past names used by this company, as we found at BizDb, included: from 09 Nov 2015 to 11 Nov 2015 they were called Completeview Software Limited.
A total of 50000 shares are issued to 8 shareholders (8 groups). The first group includes 1827 shares (3.65%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 756 shares (1.51%). Lastly there is the third share allocation (15723 shares 31.45%) made up of 1 entity.
Other active addresses
Address #4: Level 1 Thinkspace, 373 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Physical & service address used from 28 Jan 2022
Principal place of activity
Insightful.mobi, Level 1, Volvo Building, 540 Great South Rd, Greenlane, Auckland, 1051 New Zealand
Previous addresses
Address #1: 37 Mont Le Grand Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 26 Nov 2021 to 25 Jan 2022
Address #2: 37 Mont Le Grand Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 26 Nov 2021 to 28 Jan 2022
Address #3: Insightful.mobi, Level 1, Volvo Building, 540 Great South Rd, Greenlane, Auckland, 1051 New Zealand
Physical address used from 15 Jan 2020 to 26 Nov 2021
Address #4: Insightful.mobi, Level 1, Volvo Building, 540 Great South Rd, Greenlane, Auckland, 1051 New Zealand
Registered address used from 19 Oct 2017 to 26 Nov 2021
Address #5: 37 Mont Le Grand Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 10 Nov 2015 to 19 Oct 2017
Address #6: 37 Mont Le Grand Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 10 Nov 2015 to 15 Jan 2020
Basic Financial info
Total number of Shares: 50000
Annual return filing month: November
Annual return last filed: 02 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1827 | |||
| Entity (NZ Limited Company) | Coalface Consulting Limited Shareholder NZBN: 9429038892059 |
Auckland 1011 New Zealand |
31 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 756 | |||
| Entity (NZ Limited Company) | Companions Limited Shareholder NZBN: 9429030622333 |
Takapuna Auckland 0622 New Zealand |
28 Apr 2021 - |
| Shares Allocation #3 Number of Shares: 15723 | |||
| Entity (NZ Limited Company) | Completeview Software Limited Shareholder NZBN: 9429030443716 |
Mount Eden Auckland 1024 New Zealand |
10 Nov 2015 - |
| Shares Allocation #4 Number of Shares: 9361 | |||
| Entity (NZ Limited Company) | Bits At Work Limited Shareholder NZBN: 9429034397527 |
Dannemora Auckland 2016 New Zealand |
10 Nov 2015 - |
| Shares Allocation #5 Number of Shares: 14874 | |||
| Individual | Mackenzie, Kathryn |
Rd 2 Taupaki 0782 New Zealand |
06 Dec 2018 - |
| Shares Allocation #6 Number of Shares: 2459 | |||
| Director | Adams, Thomas Harold George |
Kohimarama Auckland 1071 New Zealand |
10 Nov 2015 - |
| Shares Allocation #7 Number of Shares: 2000 | |||
| Individual | Smith, Kelly Maree |
St Heliers Auckland 1071 New Zealand |
07 Jul 2019 - |
| Shares Allocation #8 Number of Shares: 3000 | |||
| Other (Other) | Little Family Trust |
Wamberal Nsw 2260 Australia |
16 Jun 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Coalface Training Limited Shareholder NZBN: 9429034198261 Company Number: 1797320 |
Auckland 1010 New Zealand |
16 Jun 2019 - 31 Mar 2025 |
| Entity | Companions Limited Shareholder NZBN: 9429030622333 Company Number: 3888437 |
Parnell Auckland 1052 New Zealand |
10 Nov 2015 - 31 Jan 2019 |
| Entity | Companions Limited Shareholder NZBN: 9429030622333 Company Number: 3888437 |
Parnell Auckland 1052 New Zealand |
10 Nov 2015 - 31 Jan 2019 |
Thomas Harold George Adams - Director
Appointment date: 10 Nov 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Nov 2015
Alexander Paul Miller - Director
Appointment date: 10 Nov 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Nov 2015
Gelu Rosioru - Director
Appointment date: 10 Nov 2015
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 10 Nov 2015
Kathryn Jaala Mackenzie - Director
Appointment date: 02 May 2019
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 02 May 2019
Kelly Maree Smith - Director (Inactive)
Appointment date: 24 Jun 2019
Termination date: 15 Aug 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Jun 2019
Ralph Mckay Gray - Director (Inactive)
Appointment date: 10 Nov 2015
Termination date: 31 Jan 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 10 Nov 2015
6 Pi R Limited
111 Breaker Bay Road
9010ware Limited
23 Straven Road
Act Building Systems Limited
44 Oxford Street
Aderant Legal Holdings (nz) Ulc
C/- Chapman Tripp Sheffield Young
Almighty List Limited
12 Cheviot Street
Bidone Limited
57 Market Road