General information

Insightsoftware New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034020975
New Zealand Business Number
1834696
Company Number
Registered
Company Status
94310377
GST Number

Insightsoftware New Zealand Limited (issued an NZ business number of 9429034020975) was incorporated on 21 Jul 2006. 6 addresess are currently in use by the company: Level 8, 41 Shortland Street, Auckland, 1010 (type: registered, service). 21 Broderick Road, Johnsonville, Wellington had been their registered address, up until 07 Jul 2021. Insightsoftware New Zealand Limited used more names, namely: The Analytics Company Limited from 07 Sep 2018 to 19 Jul 2021, Jetreports Australia New Zealand Limited (21 Jul 2006 to 07 Sep 2018). 70000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 70000 shares (100% of shares), namely:
Gs Acquisitionco, Inc. (an other) located at Wilmington, New Castle, De postcode 19801. Businesscheck's information was updated on 01 Apr 2024.

Current address Type Used since
Suite 217, 2/318 Lambton Quay, Wellington Central, Wellington, 6011 Postal & office & delivery 29 Jun 2021
Suite 217, 2/318 Lambton Quay, Wellington Central, Wellington, 6011 Registered & physical 07 Jul 2021
Level 8, 41 Shortland Street, Auckland, 1010 Registered & service 09 Jan 2023
Contact info
64 4 9122538
Phone (Phone)
mark.moore@insightsoftware.com
Email (nzbn-reserved-invoice-email-address-purpose)
Maren.Stephenson@insightsoftware.com
Email (Tax Manager)
Directors
Name and Address Role Period
David Michael Woodworth Director 17 Dec 2019 - current
Shirley Riddick
Wahroonga, Nsw, 2076
Address used since 05 May 2022
Queensland, 4122
Address used since 01 Jan 1970
Wahroonga, Nsw, 2076
Address used since 02 Jun 2021
Director 02 Jun 2021 - current
John-henry L. Director 12 Jun 2023 - current
Xin Yi
Marsfield, Nsw, 2122
Address used since 12 Jun 2023
Director 12 Jun 2023 - current
James Andrew Triandiflou Director 01 Oct 2020 - 23 Jan 2023
Mun Wai Chan
23 Narabang Way, Belrose, Nsw, 2085
Address used since 01 Jan 1970
Waterford, Wa, 6152
Address used since 01 Oct 2020
Director 01 Oct 2020 - 02 Jun 2021
Michael Scott Lipps Director 17 Dec 2019 - 01 Oct 2020
Keri-ann Edwards
Mudgeeraba, Queensland, 4213
Address used since 17 Dec 2019
Belrose, Nsw, 2085
Address used since 01 Jan 1970
Director 17 Dec 2019 - 01 Oct 2020
Timothy Roy Turner
Wellington, 6035
Address used since 06 Jul 2015
Director 21 Jul 2006 - 17 Dec 2019
Alison Victoria Turner
Ngaio, Wellington, 6035
Address used since 06 Jul 2015
Director 25 May 2013 - 17 Dec 2019
Addresses
Principal place of activity
Suite 217, 2/318 Lambton Quay , Wellington Central , Wellington , 6011
Previous address Type Period
21 Broderick Road, Johnsonville, Wellington, 6037 Registered & physical 18 Jun 2020 - 07 Jul 2021
28 Colway Street, Ngaio, Wellington, 6035 Physical & registered 21 Jul 2006 - 18 Jun 2020
Financial Data
Financial info
70000
Total number of Shares
June
Annual return filing month
14 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 70000
Shareholder Name Address Period
Gs Acquisitionco, Inc.
Other (Other)
Wilmington, New Castle, De
19801
13 Jan 2020 - current

Historic shareholders

Shareholder Name Address Period
Van Der Wilt, Anton
Individual
Roseneath
Wellington
21 Jul 2006 - 13 Jan 2020
Turner, Timothy Roy
Individual
Ngaio
Wellington 6035
21 Jul 2006 - 13 Jan 2020
Turner, Alison Victoria
Individual
Ngaio
Wellington
21 Jul 2006 - 13 Jan 2020

Ultimate Holding Company
Effective Date 16 Dec 2019
Name Gs Acquisitionco
Type Corporation
Country of origin US
Address 8529 Six Forks Road #400
Raleigh, Nc 27615
Location
Companies nearby
Fitzroy Bay Sand Co Limited
9 Aplin Terrace
Alderton Trustee Limited
40 Colway Street
Drymen Properties Limited
40 Colway St
Bell & Company Limited
40 Colway Street
Kg Property Limited
11 Aplin Terrace
Oh My Dumpling Limited
35b Colway Street