Insight Creative Limited (issued an NZ business identifier of 9429032258622) was registered on 25 Mar 1980. 1 address is in use by the company: Level 2, Shed 19A, Princes Wharf, Auckland, 1010 (type: registered, physical). Level 2, Shed 19, Princes Wharf, Auckland had been their registered address, up until 30 Oct 2020. Insight Creative Limited used more names, namely: Insight Communications Limited from 25 Mar 1980 to 11 Jul 2002. 248000 shares are allocated to 21 shareholders who belong to 13 shareholder groups. The first group consists of 1 entity and holds 27512 shares (11.09% of shares), namely:
Steven Giannoulis (an individual) located at Rd 3, Albany postcode 0793. When considering the second group, a total of 1 shareholder holds 2% of all shares (exactly 4960 shares); it includes
Kirsty Drummond (an individual) - located at Mangere Bridge, Auckland. Moving on to the next group of shareholders, share allocation (15707 shares, 6.33%) belongs to 3 entities, namely:
Michael Tisdall, located at St Heliers, Auckland (an individual),
Bruce Simpson, located at Northcote, Auckland (an individual),
Neville Goldie, located at Kelburn, Wellington (an individual). Our data was updated on 12 Apr 2022.
Current address | Type | Used since |
---|---|---|
Level 2, Shed 19a, Princes Wharf, Auckland, 1010 | Registered & physical | 30 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Michael Charles Tisdall
St Heliers, Auckland, 1071
Address used since 26 May 2021
Orakei, Auckland, 1071
Address used since 13 Oct 2015
Wai O Taiki Bay, Auckland, 1072
Address used since 13 Jul 2017 |
Director | 14 Jul 1981 - current |
Bruce Reginald Simpson
Northcote, Auckland, 0627
Address used since 19 May 2008 |
Director | 19 May 2008 - current |
Sylvia Frances Smith
Churton Park, Wellington, 6037
Address used since 13 Oct 2015 |
Director | 01 Feb 2010 - current |
Neville Charles Goldie
Kelburn, Wellington, 6012
Address used since 13 Oct 2015 |
Director | 15 Apr 2010 - current |
Steven Giannoulis
Rd 3, Albany, 0793
Address used since 25 May 2017 |
Director | 25 May 2017 - current |
Keith Rushbrook
East Tamaki Heights, Manukau, 2016
Address used since 22 Oct 2009 |
Director | 19 May 2008 - 17 May 2011 |
Harald W Pohl
139 Connell Street, Blockhouse Bay, Auckland,
Address used since 30 Sep 1998 |
Director | 30 Sep 1998 - 19 May 2008 |
Simon Cairns
Onetangi, Waiheke Island,
Address used since 30 Sep 1998 |
Director | 30 Sep 1998 - 30 Sep 2003 |
Rosemary J Tisdall
Remuera, Auckland,
Address used since 14 Jul 1981 |
Director | 14 Jul 1981 - 30 Sep 1998 |
Level 2, Shed 19a , Princes Wharf , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 2, Shed 19, Princes Wharf, Auckland, 1010 | Registered & physical | 04 Apr 2016 - 30 Oct 2020 |
Level 1, Old Sofrana House, 18 Customs Street East, Auckland 1 | Physical & registered | 09 Feb 2010 - 04 Apr 2016 |
Level 1, Old Sofrana House, 14 Customs Street East, Auckland 1 | Registered & physical | 01 Nov 2006 - 09 Feb 2010 |
29 Spring Street, Freemans Bay, Auckland | Physical | 06 Dec 2001 - 01 Nov 2006 |
10 Heather St, Parnell, Auckland 1 | Registered | 06 Dec 2001 - 01 Nov 2006 |
10 Heather St, Parnell, Auckland 1 | Physical | 06 Dec 2001 - 06 Dec 2001 |
Shareholder Name | Address | Period |
---|---|---|
Steven Giannoulis Individual |
Rd 3 Albany 0793 |
31 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Kirsty Drummond Individual |
Mangere Bridge Auckland 2022 |
07 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Michael Charles Tisdall Individual |
St Heliers Auckland 1071 |
25 Mar 1980 - current |
Bruce Reginald Simpson Individual |
Northcote Auckland |
25 Mar 1980 - current |
Neville Charles Goldie Individual |
Kelburn Wellington |
24 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Rainer Leisky Individual |
Herald Island Auckland 0618 |
31 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Rosemary Tisdall Individual |
St Heliers Auckland 1071 |
25 Mar 1980 - current |
Michael Charles Tisdall Individual |
St Heliers Auckland 1071 |
25 Mar 1980 - current |
Shareholder Name | Address | Period |
---|---|---|
Michael Charles Tisdall Individual |
St Heliers Auckland 1071 |
25 Mar 1980 - current |
Shareholder Name | Address | Period |
---|---|---|
Robert James Macdonnell Individual |
Churton Park Wellington |
24 May 2010 - current |
Neville Charles Goldie Individual |
Kelburn Wellington |
24 May 2010 - current |
Sylvia Frances Smith Individual |
Churton Park Wellington |
24 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Paulus Richard Saris Individual |
Northland Wellington 6012 |
03 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Joanne Otto Individual |
Papakura Papakura 2110 |
07 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mason Ian Garry Smith Individual |
Churton Park Wellington |
24 May 2010 - current |
Brandt Cameron Ashley Individual |
Churton Park Wellington 6037 |
19 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Brian Slade Individual |
Belmont Lower Hutt 5010 |
24 May 2010 - current |
Neville Charles Goldie Individual |
Kelburn Wellington |
24 May 2010 - current |
Carol Ann Slade Individual |
Belmont Lower Hutt 5010 |
24 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Jeremy Sweetman Individual |
Torbay Auckland 0630 |
07 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwin Hooper Individual |
Strathmore Park Wellington 6022 |
01 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Matt Bondi Individual |
Aro Valley Wellington 6021 |
07 Aug 2015 - 09 Aug 2017 |
Harald W Pohl Individual |
139 Connell Street Blockhouse Bay, Auckland |
25 Mar 1980 - 20 Oct 2014 |
Kevin W Harborne Individual |
139 Connell Street Blockhouse Bay, Auckland |
25 Mar 1980 - 20 Oct 2014 |
Michael Charles Tisdall Individual |
Orakei Auckland 1071 |
22 Oct 2009 - 23 Mar 2010 |
Michael Charles Tisdall Individual |
Orakei Auckland 1071 |
31 Aug 2004 - 23 Mar 2010 |
Megan Fowlds Individual |
Korokoro Lower Hutt 5012 |
07 Aug 2015 - 20 Oct 2020 |
Rosemary Mahoney Individual |
Freemans Bay Auckland |
31 Aug 2004 - 16 Oct 2006 |
Deborah Margaret Haddon Individual |
Churton Park Wellington 6037 |
24 May 2010 - 19 Feb 2019 |
S.b.m.a.[2010] Limited Shareholder NZBN: 9429038773709 Company Number: 609666 Entity |
09 Feb 2010 - 23 Mar 2010 | |
Michael Charles Tisdall Individual |
Orakei Auckland 1071 |
18 Oct 2007 - 25 Nov 2009 |
Malcolm White Individual |
Freeman Bay Auckland |
31 Aug 2004 - 31 Aug 2004 |
Quentin Mathew Johnson Individual |
Wadestown Wellington |
24 May 2010 - 21 Oct 2013 |
Lloyd Lamberg Individual |
Orakei Auckland 1071 |
25 Mar 1980 - 19 Dec 2018 |
S.b.m.a.[2010] Limited Shareholder NZBN: 9429038773709 Company Number: 609666 Entity |
09 Feb 2010 - 23 Mar 2010 | |
Stephanie Gasperini Individual |
Titirangi Auckland, 0604 |
18 Dec 2009 - 06 Oct 2011 |
Bruce Reginald Simpson Individual |
Northcote Auckland |
18 Oct 2007 - 25 Nov 2009 |
Simon Cairns Individual |
Onetangi Waiheke Island |
28 Nov 2003 - 28 Nov 2003 |
Nigel Andrews Individual |
Old Sofrana House 14 Customs Street, Auckland |
31 Aug 2004 - 18 Oct 2007 |
Alexandra Cristall Lutyens Individual |
Wadestown Wellington |
24 May 2010 - 21 Oct 2013 |
Harald Pohl Individual |
139 Connell Street Blockhouse Bay, Auckland |
18 Oct 2007 - 25 Nov 2009 |
The University Of Auckland Foundation 24 Princes Street |
|
Suzie Bosher Trustee Limited 41 Dockside Lane |
|
Auckland University Hockey Club Incorporated 4 Alfred Street |
|
Campus Radio Bfm Limited Auckland University Students Association |
|
University Of Auckland Ski Club Incorporated C/o Club Office |
|
Auckland University Tramping Club Incorporated C/-auckland University Students' Associ |