Insight Cctv-Jetting Limited (issued a business number of 9429039352750) was started on 14 Aug 1989. 2 addresses are currently in use by the company: 244 Tristram Street, Hamilton, 3204 (type: physical, service). 28 Empire Street, Frankton, Hamilton had been their registered address, until 11 Feb 2019. Insight Cctv-Jetting Limited used other names, namely: Wojan Group Limited from 25 Jan 2000 to 19 Feb 2007, Ancor-Loc (New Zealand) Limited (15 Apr 1996 to 25 Jan 2000) and Avonhead Developments Limited (07 Aug 1995 - 15 Apr 1996). 12000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 11996 shares (99.97 per cent of shares), namely:
Cooper, Kathryn (an individual) located at 10 Connor Court, Hamilton postcode 3210,
Cooper, Lyndon Bryce (an individual) located at 10 Connor Court, Hamilton postcode 3210. In the second group, a total of 2 shareholders hold 0.02 per cent of all shares (2 shares); it includes
Cooper, Kathryn (an individual) - located at Huntington, Hamilton,
Kathryn Cooper (an individual) - located at Hamilton. The 3rd group of shareholders, share allotment (2 shares, 0.02%) belongs to 1 entity, namely:
Cooper, Lyndon, located at Huntington, Hamilton (an individual). Businesscheck's database was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
244 Tristram Street, Hamilton, 3204 | Registered | 11 Feb 2019 |
244 Tristram Street, Hamilton, 3204 | Physical & service | 22 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Lyndon Bryce Cooper
Huntington, Hamilton, 3210
Address used since 12 Oct 2015 |
Director | 01 Jun 2004 - current |
Kathryn Cooper
Huntington, Hamilton, 3210
Address used since 12 Oct 2015 |
Director | 30 Sep 2005 - current |
Warren Grenfell Fisher
Mangawhai Heads, Mangawhai, 0505
Address used since 23 May 2012 |
Director | 21 Jun 1991 - 31 Aug 2018 |
Janice Pauline Fisher
Mangawhai Heads, Mangawhai, 0505
Address used since 23 May 2012 |
Director | 21 Jun 1991 - 31 Aug 2018 |
Previous address | Type | Period |
---|---|---|
28 Empire Street, Frankton, Hamilton, 3204 | Registered | 04 Mar 2014 - 11 Feb 2019 |
28 Empire Street, Frankton, Hamilton, 3204 | Physical | 04 Mar 2014 - 22 Oct 2019 |
C/-initiom Limited, 14 Knox Street, Hamilton | Physical & registered | 22 Jun 2009 - 04 Mar 2014 |
477 Alexandra Street, Te Awamutu | Physical | 07 Apr 2009 - 22 Jun 2009 |
Initiom Limited, 477 Alexandra Street, Te Awamutu | Registered | 07 Apr 2009 - 22 Jun 2009 |
Deloitte, 80 London Street, Hamilton | Registered & physical | 13 Mar 2006 - 07 Apr 2009 |
Garty Honiss, 189 Collingwood Street, Hamilton | Registered & physical | 07 Oct 2004 - 13 Mar 2006 |
C/- Stretton & Co Limited, Towngate Building, 44 Heu Heu Street, Taupo | Physical & registered | 24 Oct 2002 - 07 Oct 2004 |
4/9 Milford Road, Milford, Auckland 9 | Registered | 25 Nov 2000 - 24 Oct 2002 |
4/9 Milford Road, Milford, Auckland 9 | Physical | 26 Oct 2000 - 26 Oct 2000 |
Unit F, 6/43 Omega Street, Albany, Auckland | Physical | 26 Oct 2000 - 24 Oct 2002 |
Spicer & Oppenheim, Level 2, 17 Anzac Street Takapuna, Auckland | Registered | 30 Jan 1995 - 25 Nov 2000 |
Eaveas Clerke, The Village Chambers, 294 Main Road, Orewa | Registered | 03 Jul 1991 - 30 Jan 1995 |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Kathryn Individual |
10 Connor Court Hamilton 3210 |
25 Oct 2005 - current |
Cooper, Lyndon Bryce Individual |
10 Connor Court Hamilton 3210 |
19 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Kathryn Individual |
Huntington Hamilton 3210 |
19 Mar 2007 - current |
Kathryn Cooper Individual |
Hamilton |
25 Oct 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Lyndon Individual |
Huntington Hamilton 3210 |
25 Oct 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Warren Grenfell Individual |
Mangwhai Heads Mangawhai 0505 |
29 Oct 2003 - 13 Sep 2018 |
Nielsen, David Edward Godman Individual |
Hamilton |
13 Aug 2007 - 04 Oct 2011 |
Mcerlich, Heather Joy Individual |
Rd 3 Warkworth 0983 |
12 Oct 2016 - 21 Jan 2021 |
Mcerlich, Heather Joy Individual |
Rd 3 Warkworth 0983 |
12 Oct 2016 - 21 Jan 2021 |
Mcerlich, Heather Joy Individual |
Rd 3 Warkworth 0983 |
12 Oct 2016 - 21 Jan 2021 |
Wenzlick, Heather Joy Individual |
Arkles Bay Whangaparaoa 0932 |
19 Mar 2007 - 12 Oct 2016 |
Fisher, Warren Grenfell Individual |
Mangwhai Heads Mangawhai 0505 |
29 Oct 2003 - 13 Sep 2018 |
Fisher, Janice Pauline Individual |
Mangawhai Heads Mangawhai 0505 |
14 Aug 1989 - 13 Sep 2018 |
Fisher, Janice Pauline Individual |
Mangawhai Heads Mangawhai 0505 |
29 Oct 2003 - 13 Sep 2018 |
Fisher, Warren Grenfell Individual |
Mangawhai Heads Mangawhai 0505 |
14 Aug 1989 - 13 Sep 2018 |
Fisher, Janice Pauline Individual |
Mangawhai Heads Mangawhai 0505 |
29 Oct 2003 - 13 Sep 2018 |
Webb, Peter John Individual |
Ponsonby Auckland |
29 Oct 2003 - 19 Mar 2007 |
Initiom Trustee Limited Other |
Frankton Hamilton 3204 |
04 Oct 2011 - 13 Sep 2018 |
Hamilton Motorsports Limited 28 Empire Street |
|
Apg Architects Limited 28 Empire Street |
|
Midland Pacific Limited 28 Empire Street |
|
Dj & Ma Mann Limited 28 Empire Street |
|
Avo Consulting Limited 28 Empire Street |
|
Hamilton Caledonian Society Incorporated 88 High Street |