Shortcuts

Aig Insurance New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031310048
NZBN
3195589
Company Number
Registered
Company Status
K632230
Industry classification code
General Insurance
Industry classification description
Current address
Level 7, Jarden House
21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Apr 2022
Po Box 1745
21 Queen Street
Auckland 1040
New Zealand
Postal address used since 18 Nov 2022
Level 7, Jarden House
21 Queen Street
Auckland 1010
New Zealand
Office & delivery address used since 18 Nov 2022

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.

Addresses

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

Contact info
64 355 3100
05 Nov 2018 Phone
larainne.vickars@aig.com
Email
anne.lindsay@aig.com
Email
www.aig.co.nz
05 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 105250001
Other (Other) 201009404m - Aig Asia Pacific Insurance Pte. Ltd. Singapore
079120
Singapore

Ultimate Holding Company

American International Group, Inc
Name
Company
Type
US
Country of origin
175 Water Street
New York United States
Address
Directors

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

Nearby companies

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