Shortcuts

Awp Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035270157
NZBN
1537730
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 3, 1 Byron Avenue
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 17 Aug 2016
Level 3, 1 Byron Avenue
Takapuna
Auckland 0622
New Zealand
Postal & office & delivery address used since 02 Jul 2019

Awp Services New Zealand Limited, a registered company, was incorporated on 02 Aug 2004. 9429035270157 is the NZ business number it was issued. This company has been managed by 27 directors: Kevin Blyth - an active director whose contract began on 27 Dec 2019,
Vinay Surana - an active director whose contract began on 05 May 2020,
Alesha Maree Keeler - an inactive director whose contract began on 10 Nov 2020 and was terminated on 30 May 2022,
Cristian G. - an inactive director whose contract began on 05 May 2020 and was terminated on 01 Nov 2020,
Johannes Paul Andreas Bayer - an inactive director whose contract began on 01 Aug 2017 and was terminated on 05 May 2020.
Updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: Level 3, 1 Byron Avenue, Takapuna, Auckland, 0622 (type: postal, office).
Awp Services New Zealand Limited had been using Level 1, 12 - 14 Northcroft Street, Takapuna, Auckland as their physical address up until 17 Aug 2016.
Old names for this company, as we managed to find at BizDb, included: from 01 Apr 2014 to 01 Jul 2016 they were called Allianz Global Assistance New Zealand Limited, from 02 Aug 2004 to 01 Apr 2014 they were called Comprehensive Travel Insurance 2004 Limited.

Addresses

Principal place of activity

Level 3, 1 Byron Avenue, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Level 1, 12 - 14 Northcroft Street, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 22 Apr 2013 to 17 Aug 2016

Address #2: Vero Centre, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 02 Aug 2004 to 22 Apr 2013

Contact info
64 09 4860048
02 Jul 2019 Phone
www.allianzworldwidepartners.co.nz
Website
https://www.allianz-partners.com/en_NZ.html
04 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 11628684

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11628684
Other (Other) B 301 763 116 - Allianz Partners S.a.s.

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity United Travel Holdings Limited
Shareholder NZBN: 9429040532288
Company Number: 87951
Individual Fenton, Barry Francis Princes Wharf
Auckland
Entity Vero Insurance New Zealand Limited
Shareholder NZBN: 9429040973210
Company Number: 1331
Entity United Travel Holdings Limited
Shareholder NZBN: 9429040532288
Company Number: 87951
Individual Main, Norm Stuart Milford
Auckland
Individual Tanner, Murray Joseph Shed 24
Princes Wharf, Auckland
Entity Newmarket Trustees Limited
Shareholder NZBN: 9429037884192
Company Number: 900433
Entity Vero Insurance New Zealand Limited
Shareholder NZBN: 9429040973210
Company Number: 1331
Entity Newmarket Trustees Limited
Shareholder NZBN: 9429037884192
Company Number: 900433

Ultimate Holding Company

30 Oct 2017
Effective Date
Allianz Partners Sas
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Kevin Blyth - Director

Appointment date: 27 Dec 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 27 Dec 2019


Vinay Surana - Director

Appointment date: 05 May 2020

Address: #20-10 Heritage View, Singapore, 138679 Singapore

Address used since 02 Nov 2023

Address: Pymble, Nsw, 2073 Australia

Address used since 05 May 2020


Alesha Maree Keeler - Director (Inactive)

Appointment date: 10 Nov 2020

Termination date: 30 May 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 10 Nov 2020


Cristian G. - Director (Inactive)

Appointment date: 05 May 2020

Termination date: 01 Nov 2020


Johannes Paul Andreas Bayer - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 05 May 2020

Address: Khwaeng Klongtan, Khat Klongtoey Bangkok, 10110 Thailand

Address used since 01 Aug 2017


Sylvie O. - Director (Inactive)

Appointment date: 25 Jan 2016

Termination date: 05 Jan 2020


Renato Cantelmo Mattos - Director (Inactive)

Appointment date: 25 Oct 2016

Termination date: 27 Dec 2019

Address: Rothesay Bay, Auckland, 0000 New Zealand

Address used since 25 Oct 2016


Andreas Schmalhofer - Director (Inactive)

Appointment date: 08 Dec 2015

Termination date: 22 Sep 2017

Address: Singapore, Singapore, 267094 Singapore

Address used since 08 Dec 2015


Phillip Hibbert - Director (Inactive)

Appointment date: 13 Jan 2016

Termination date: 21 Nov 2016

Address: Torbay, Auckland, 0630 New Zealand

Address used since 13 Jan 2016


John Myler - Director (Inactive)

Appointment date: 03 Apr 2013

Termination date: 02 Feb 2016

ASIC Name: Aga Assistance Australia Pty Ltd

Address: Queensland, 4066 Australia

Address: Graceville, Queensland, 4075 Australia

Address used since 19 Feb 2015

Address: Queensland, 4066 Australia


Guillaume Bonamy - Director (Inactive)

Appointment date: 03 Apr 2013

Termination date: 02 Feb 2016

Address: Singapore, 239126 Singapore

Address used since 03 Apr 2013


Roland Rykart - Director (Inactive)

Appointment date: 03 Apr 2013

Termination date: 02 Feb 2016

Address: #04-38 Reflections, Keppel Bay 098405, Singapore

Address used since 01 Jul 2013


Ross Nigel Edmiston - Director (Inactive)

Appointment date: 21 Sep 2006

Termination date: 03 Apr 2013

Address: Torbay, Auckland, 0630 New Zealand

Address used since 27 Jul 2012


Jeremy Neil Shanahan - Director (Inactive)

Appointment date: 29 Oct 2009

Termination date: 03 Apr 2013

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 27 Jul 2012


Patricia Frances Ryder - Director (Inactive)

Appointment date: 23 Jun 2010

Termination date: 03 Apr 2013

Address: Army Bay, Whangaparoa 0930,

Address used since 23 Jun 2010


Mark Stephen Gustafson - Director (Inactive)

Appointment date: 23 Sep 2011

Termination date: 03 Apr 2013

Address: Devonport, Auckland, 0624 New Zealand

Address used since 23 Sep 2011


Andrew James Aitken - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 29 Mar 2012

Address: Albany, North Shore City 0794,

Address used since 03 Feb 2010


John Joseph Keane - Director (Inactive)

Appointment date: 27 Jun 2008

Termination date: 30 Jun 2011

Address: 31 Cheltenham Road, Devonport, North Shore City 0624,

Address used since 27 Jun 2008


Peter Robert Brown - Director (Inactive)

Appointment date: 09 Oct 2009

Termination date: 30 Jun 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 22 Jul 2010


Laurence Albert Lumsden - Director (Inactive)

Appointment date: 14 Aug 2009

Termination date: 13 Oct 2009

Address: Styx Mill, Christchurch 8051,

Address used since 14 Aug 2009


Craig William Corbett - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 12 Jul 2009

Address: Rotorua, 3015 New Zealand

Address used since 02 Aug 2004


Laurence Albert Lumsden - Director (Inactive)

Appointment date: 08 May 2009

Termination date: 12 Jul 2009

Address: Styx Mill, Christchurch 8051,

Address used since 08 May 2009


Jonn Arthur Lyon - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 30 Apr 2008

Address: Birkenhead, Auckland,

Address used since 02 Aug 2004


Ronald Vilash Mudaliar - Director (Inactive)

Appointment date: 22 Sep 2006

Termination date: 31 May 2007

Address: Epsom, Auckland,

Address used since 22 Sep 2006


Norman Stuart Main - Director (Inactive)

Appointment date: 28 Nov 2006

Termination date: 31 May 2007

Address: Milford, Auckland,

Address used since 28 Nov 2006


Barry Francis Fenton - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 10 Oct 2006

Address: St Mary's Bay, Auckland,

Address used since 04 Aug 2005


Ronald Vilash Mudaliar - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 21 Sep 2006

Address: Epsom, Auckland 1003,

Address used since 02 Aug 2004

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road