Aig Insurance New Zealand Limited, a registered company, was registered on 15 Nov 2010. 9429031310048 is the NZ business number it was issued. "General insurance" (business classification K632230) is how the company has been classified. This company has been supervised by 25 directors: Tibor Nagy - an active director whose contract started on 21 May 2021,
Mary Jane Daly - an active director whose contract started on 01 Jul 2022,
Michael Schubert - an active director whose contract started on 01 Aug 2022,
Angela Marie Dixon - an active director whose contract started on 05 Apr 2023,
Liam Martyn Pomfret - an active director whose contract started on 04 Mar 2024.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 1745, 21 Queen Street, Auckland, 1040 (types include: postal, office).
Aig Insurance New Zealand Limited had been using Level 19, The Aig Building, 41 Shortland Street, Auckland as their physical address until 21 Apr 2022.
Old names used by this company, as we found at BizDb, included: from 01 Dec 2011 to 30 Nov 2012 they were called Chartis Insurance New Zealand Limited, from 12 Nov 2010 to 01 Dec 2011 they were called Chartis New Zealand Limited.
A single entity owns all company shares (exactly 105250001 shares) - 201009404M - Aig Asia Pacific Insurance Pte. Ltd. - located at 1040, Singapore.
Principal place of activity
Level 19, The Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 19, The Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Aug 2012 to 21 Apr 2022
Address #2: Level 23, Anz Centre, 23 Albert Street, Auckland, 1140 New Zealand
Physical & registered address used from 15 Nov 2010 to 29 Aug 2012
Basic Financial info
Total number of Shares: 105250001
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 105250001 | |||
Other (Other) | 201009404m - Aig Asia Pacific Insurance Pte. Ltd. |
Singapore 079120 Singapore |
15 Nov 2010 - |
Ultimate Holding Company
Tibor Nagy - Director
Appointment date: 21 May 2021
Address: Vaucluse, Sydney, Nsw, 2030 Australia
Address used since 01 May 2022
Address: Watsons Bay, Sydney, Nsw, 2030 Australia
Address used since 21 May 2021
Mary Jane Daly - Director
Appointment date: 01 Jul 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Dec 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jul 2022
Michael Schubert - Director
Appointment date: 01 Aug 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Aug 2022
Angela Marie Dixon - Director
Appointment date: 05 Apr 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Apr 2023
Liam Martyn Pomfret - Director
Appointment date: 04 Mar 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Mar 2024
Grant James Cairns - Director
Appointment date: 04 Mar 2024
ASIC Name: Aig Australia Limited
Address: Strathmore, Victoria, 3041 Australia
Address used since 04 Mar 2024
Soon Keen Lee - Director (Inactive)
Appointment date: 05 Apr 2023
Termination date: 01 Mar 2024
Address: #17-03 Parc Esta, Singapore, 408966 Singapore
Address used since 05 Apr 2023
Toni Jean Ferrier - Director (Inactive)
Appointment date: 20 Jan 2020
Termination date: 08 Jan 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Jan 2020
Peter John Tynan - Director (Inactive)
Appointment date: 20 Jan 2020
Termination date: 30 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Jan 2020
Craig Hamilton Stobo - Director (Inactive)
Appointment date: 01 Dec 2012
Termination date: 30 Jun 2022
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Dec 2012
Janice Amelia Dawson - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 01 Apr 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jul 2013
Anthony John Mcharg - Director (Inactive)
Appointment date: 15 May 2019
Termination date: 01 Apr 2022
Address: Anglesea, Victoria, 3123 Australia
Address used since 26 Sep 2020
Address: Hawthorn East, Victoria, 3123 Australia
Address used since 15 May 2019
Noel Edward Condon - Director (Inactive)
Appointment date: 30 Jul 2014
Termination date: 09 Dec 2019
ASIC Name: Aig Australia Limited
Address: Wahroonga, Nsw, 2076 Australia
Address used since 22 Jan 2018
Address: Sydney, Nsw, Australia
Address: Pymble, Nsw, 2073 Australia
Address used since 30 Jul 2014
Christopher John Ryan - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 23 Sep 2019
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 08 Mar 2018
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Jul 2013
Deborah Wilson - Director (Inactive)
Appointment date: 16 Sep 2016
Termination date: 09 Jul 2019
Address: Concord, Sydney, Nsw, 2137 Australia
Address used since 13 Apr 2017
Address: Sydney, Nsw, 2065 Australia
Address used since 16 Sep 2016
Elliot Robert Greatrex Hill - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 08 May 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Nov 2017
Address: 139 Quay Street, Auckland, 1010 New Zealand
Address used since 01 Oct 2017
Michael Richard Raines - Director (Inactive)
Appointment date: 24 Feb 2015
Termination date: 01 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Feb 2015
Stuart Keith Farquharson - Director (Inactive)
Appointment date: 26 Aug 2013
Termination date: 09 May 2016
ASIC Name: Aig Australia Limited
Address: St Ives, New South Wales, 2075 Australia
Address used since 26 Aug 2013
Address: Sydney, Nsw, Australia
John Michael Mcphee - Director (Inactive)
Appointment date: 01 Dec 2012
Termination date: 30 Jul 2014
Address: Middle Huaihai Road, Shanghai, 200031 China
Address used since 01 Dec 2012
Crispian Edmund Knell - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 10 Jun 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Feb 2012
Titiimaea Eugene Elisara - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 26 Aug 2013
Address: Orakei, Auckland, 1071 New Zealand
Address used since 08 Jul 2011
Deborah Anne Wilson - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 01 Jul 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Feb 2012
Christopher George Townsend - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 08 May 2012
Address: Singapore, 249091 Singapore
Address used since 17 Feb 2012
Graham Richard Bunkall - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 17 Feb 2012
Address: Birkdale, North Shore City, 0626 New Zealand
Address used since 15 Nov 2010
Grant Richard Willis - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 20 May 2011
Address: Waitoki, Auckland, 0871 New Zealand
Address used since 15 Nov 2010
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13
Delta Insurance Nominees Limited
Level 3
Dpl Insurance Limited
Level 17, Auckland Club Tower
New Zealand Medical Indemnity Insurance Limited
C/-patrick Vandernoll
Preferred Financial Limited
Fish & Hall
The National Insurance Company Of New Zealand Limited
Level 11