Shortcuts

Lumley General Insurance (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429032259360
NZBN
108043
Company Number
Registered
Company Status
Current address
Nzi Centre, 1 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 09 Jul 2014
Nzi Centre, 1 Fanshawe Street
Auckland 1010
New Zealand
Registered & service address used since 24 Feb 2023

Lumley General Insurance (N.z.) Limited, a registered company, was registered on 09 May 1960. 9429032259360 is the number it was issued. The company has been managed by 35 directors: Simon Christopher Allen - an active director whose contract began on 19 Nov 2019,
Amanda Gaye Whiting - an active director whose contract began on 01 Jul 2021,
Craig John Olsen - an inactive director whose contract began on 04 Oct 2016 and was terminated on 30 Jun 2021,
Hugh Alasdair Fletcher - an inactive director whose contract began on 30 Jun 2014 and was terminated on 25 Oct 2019,
Simon Christopher Allen - an inactive director whose contract began on 01 Sep 2015 and was terminated on 07 Nov 2016.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (registered address),
Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (service address),
Nzi Centre, 1 Fanshawe Street, Auckland Central, Auckland, 1010 (physical address).
Lumley General Insurance (N.z.) Limited had been using Nzi Centre, 1 Fanshawe Street, Auckland Central, Auckland as their registered address up until 24 Feb 2023.
One entity owns all company shares (exactly 2 shares) - Iag (Nz) Holdings Limited - located at 1010, 1 Fanshawe St, Auckland 1010, Null.

Addresses

Previous addresses

Address #1: Nzi Centre, 1 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 09 Jul 2014 to 24 Feb 2023

Address #2: Level 21, Lumley Centre, 88 Shortland Street, Auckland New Zealand

Registered & physical address used from 07 Nov 2005 to 09 Jul 2014

Address #3: Level 14, Lumley House, 7 City Rd, Auckland

Registered address used from 25 Mar 1996 to 07 Nov 2005

Address #4: Level 14, Lumley House, 7 City Road, Auckland

Physical address used from 25 Mar 1996 to 07 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
1 Fanshawe St
Auckland 1010
Null
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Elh Services Limited
Other Null - Lumley Insurance Group Limited
Entity Lumley Investments (n.z.) Limited
Shareholder NZBN: 9429040783000
Company Number: 37258
Other Elh Services Limited
Entity Lumley Investments (n.z.) Limited
Shareholder NZBN: 9429040783000
Company Number: 37258
Other Lumley Insurance Group Limited

Ultimate Holding Company

27 Mar 2019
Effective Date
Insurance Australia Group Limited
Name
Overseas Entity
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Simon Christopher Allen - Director

Appointment date: 19 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jul 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Nov 2019


Amanda Gaye Whiting - Director

Appointment date: 01 Jul 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2021


Craig John Olsen - Director (Inactive)

Appointment date: 04 Oct 2016

Termination date: 30 Jun 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Oct 2016


Hugh Alasdair Fletcher - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 25 Oct 2019

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 30 Jun 2014


Simon Christopher Allen - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 07 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2015


Douglas Alexander Mckay - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 30 Sep 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2014


Jacqueline Suzanne Johnson - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 23 Sep 2016

Address: Austinmer, Nsw, 2515 Australia

Address used since 01 Jan 2016


Nicholas Barrie Hawkins - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 22 Sep 2016

ASIC Name: Insurance Australia Group Limited

Address: Mosman, Nsw, 2088 Australia

Address used since 30 Jun 2014

Address: 388 George Street, Sydney, Nsw, 2000 Australia

Address: 388 George Street, Sydney, Nsw, 2000 Australia


Mary Monica Devine - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 19 Sep 2016

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 30 Jun 2014


Michael John Wilkins - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 16 Nov 2015

ASIC Name: Insurance Australia Group Limited

Address: Turramurra, Nsw, 2073 Australia

Address used since 30 Jun 2014

Address: 388 George Street, Sydney, Nsw, 2000 Australia

Address: 388 George Street, Sydney, Nsw, 2000 Australia


Robert John Wagstaffe - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 31 Aug 2015

Address: Brighton, Victoria, 3186 Australia

Address used since 30 Jun 2014


Francis John Cameron - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 30 Jun 2014

Address: Carterton, Wellington, 5713 New Zealand

Address used since 10 Nov 2010


John Arthur Lyon - Director (Inactive)

Appointment date: 21 May 2008

Termination date: 30 Jun 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 21 May 2008


Anthony Natale Gianotti - Director (Inactive)

Appointment date: 18 Jun 2009

Termination date: 30 Jun 2014

Address: Northbridge, New South Wales, 2063 Australia

Address used since 10 Nov 2010


Mark Brennan Webb - Director (Inactive)

Appointment date: 13 Oct 2009

Termination date: 30 Jun 2014

Address: Killara, New South Wales, 2071 Australia

Address used since 10 Nov 2010


Michael Clifford Hannan - Director (Inactive)

Appointment date: 21 Nov 2012

Termination date: 30 Jun 2014

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 21 Nov 2012


Samford Lee Maier - Director (Inactive)

Appointment date: 30 Jan 2013

Termination date: 30 Jun 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 30 Jan 2013


Susan Wendy Houghton - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 16 Jun 2014

Address: Chatswood, Nsw, 2067 Australia

Address used since 28 Feb 2013


Robert Geoffrey Scott - Director (Inactive)

Appointment date: 02 May 2007

Termination date: 28 Feb 2013

Address: Waverley, New South Wales, 2024 Australia

Address used since 30 Apr 2012


Denis Grenville Thom - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 31 Mar 2011

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 07 May 2007


Stephen Micheal Mcconnell - Director (Inactive)

Appointment date: 30 Jul 2007

Termination date: 18 Jun 2009

Address: Castle Hill, Nsw2154, Australia,

Address used since 30 Jul 2007


Gene Thomas Tilbrook - Director (Inactive)

Appointment date: 14 Oct 2003

Termination date: 29 May 2008

Address: Claremont 6010, Western Australia, Australia,

Address used since 14 Oct 2003


Robert James Buckley - Director (Inactive)

Appointment date: 14 Oct 2003

Termination date: 29 Jun 2007

Address: Sorrento 6020, Western Australia, Australia,

Address used since 14 Oct 2003


David Kelvin Goldsmith - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 08 Mar 2007

Address: St Ives, Nsw 2075, Australia,

Address used since 19 Nov 2003


Richard James Barr Goyder - Director (Inactive)

Appointment date: 14 Oct 2003

Termination date: 13 Nov 2003

Address: Peppermint Grove 6011, Western Australia, Australia,

Address used since 14 Oct 2003


Robert Anthony Crichton-brown - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 14 Oct 2003

Address: London W8 4ap, England,

Address used since 02 Sep 2002


Ross Douglas Swadling - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 14 Oct 2003

Address: Belrose, Nsw 2085,

Address used since 06 May 1992


Denis Grenville Thom - Director (Inactive)

Appointment date: 04 Aug 1993

Termination date: 14 Oct 2003

Address: Wellington,

Address used since 04 Aug 1993


Murray Keith Burns - Director (Inactive)

Appointment date: 04 Aug 1993

Termination date: 14 Oct 2003

Address: Karori, Wellington,

Address used since 04 Aug 1993


Rieny Marck - Director (Inactive)

Appointment date: 01 Jul 1995

Termination date: 14 Oct 2003

Address: Pakuranga, Auckland,

Address used since 01 Jul 1995


Anthony William Whyte - Director (Inactive)

Appointment date: 22 Jul 1997

Termination date: 14 Oct 2003

Address: Glendowie, Auckland,

Address used since 22 Jul 1997


Roger Lawrence Bostock - Director (Inactive)

Appointment date: 25 Oct 2000

Termination date: 14 Oct 2003

Address: Epsom, Auckland,

Address used since 25 Oct 2000


Mervyn Ellis Scott - Director (Inactive)

Appointment date: 08 Feb 1996

Termination date: 30 Jun 2002

Address: St Heliers, Auckland,

Address used since 08 Feb 1996


Roger Lawrence Bostock - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 30 Jun 1999

Address: Epsom, Auckland,

Address used since 06 May 1992


Henricus Aloysius Johannes Sprangers - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 25 Apr 1994

Address: Cherrybrook Nsw 2120,

Address used since 06 May 1992

Nearby companies

Ami Insurance Limited
Nzi Centre, 1 Fanshawe Street

State Insurance Limited
Nzi Centre, 1 Fanshawe Street

Iag (nz) Holdings Limited
Nzi Centre, 1 Fanshawe Street

Belves Investments Limited
Nzi Centre, 1 Fanshawe Street

Direct Insurance Services Limited
Nzi Centre, 1 Fanshawe Street

151 Insurance Limited
1 Fanshawe Street