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.
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
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 | Period |
---|---|---|---|
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 |
01 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Elh Services Limited | 09 May 1960 - 25 Jun 2009 | |
Other | Null - Lumley Insurance Group Limited | 09 May 1960 - 01 Jul 2014 | |
Entity | Lumley Investments (n.z.) Limited Shareholder NZBN: 9429040783000 Company Number: 37258 |
09 May 1960 - 12 Jul 2011 | |
Other | Elh Services Limited | 09 May 1960 - 25 Jun 2009 | |
Entity | Lumley Investments (n.z.) Limited Shareholder NZBN: 9429040783000 Company Number: 37258 |
09 May 1960 - 12 Jul 2011 | |
Other | Lumley Insurance Group Limited | 09 May 1960 - 01 Jul 2014 |
Ultimate Holding Company
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
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