General information

Insight Cctv-jetting Limited

Type: NZ Limited Company (Ltd)
9429039352750
New Zealand Business Number
424650
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
12000
Total number of Shares
October
Annual return filing month
23 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 11996
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
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Cooper, Kathryn
Individual
Huntington
Hamilton
3210
19 Mar 2007 - current
Kathryn Cooper
Individual
Hamilton
25 Oct 2005 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Cooper, Lyndon
Individual
Huntington
Hamilton
3210
25 Oct 2005 - current

Historic shareholders

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
Location
Companies nearby
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