Insightsoftware New Zealand Limited (issued an NZ business number of 9429034020975) was incorporated on 21 Jul 2006. 8 addresess are currently in use by the company: Level 30, Vero Centre, 48 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 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 217, 2/318 Lambton Quay, Wellington Central, Wellington, 6011 | Delivery & postal & office | 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 |
| Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & service | 24 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
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 |
|
Xin Yi
Marsfield, Nsw, 2122
Address used since 12 Jun 2023 |
Director | 12 Jun 2023 - current |
| John-henry L. | Director | 12 Jun 2023 - current |
| Edward John Dillon | Director | 14 Feb 2025 - current |
| David Michael Woodworth | Director | 17 Dec 2019 - 08 Nov 2024 |
| 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 |
|
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 |
| Michael Scott Lipps | 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 |
| Type | Used since | |
|---|---|---|
| Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & service | 24 May 2024 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gs Acquisitionco, Inc. Other (Other) |
Wilmington, New Castle, De 19801 |
13 Jan 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turner, Timothy Roy Individual |
Ngaio Wellington 6035 |
21 Jul 2006 - 13 Jan 2020 |
|
Van Der Wilt, Anton Individual |
Roseneath Wellington |
21 Jul 2006 - 13 Jan 2020 |
|
Turner, Alison Victoria Individual |
Ngaio Wellington |
21 Jul 2006 - 13 Jan 2020 |
| Effective Date | 16 Dec 2019 |
| Name | Gs Acquisitionco |
| Type | Corporation |
| Country of origin | US |
| Address |
8529 Six Forks Road #400 Raleigh, Nc 27615 |
![]() |
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 |