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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11628684 | |||
Other (Other) | B 301 763 116 - Allianz Partners S.a.s. | 03 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | United Travel Holdings Limited Shareholder NZBN: 9429040532288 Company Number: 87951 |
02 Aug 2004 - 03 Apr 2013 | |
Individual | Fenton, Barry Francis |
Princes Wharf Auckland |
02 Aug 2004 - 27 Jun 2010 |
Entity | Vero Insurance New Zealand Limited Shareholder NZBN: 9429040973210 Company Number: 1331 |
02 Aug 2004 - 03 Apr 2013 | |
Entity | United Travel Holdings Limited Shareholder NZBN: 9429040532288 Company Number: 87951 |
02 Aug 2004 - 03 Apr 2013 | |
Individual | Main, Norm Stuart |
Milford Auckland |
02 Aug 2004 - 17 Aug 2004 |
Individual | Tanner, Murray Joseph |
Shed 24 Princes Wharf, Auckland |
02 Aug 2004 - 11 Aug 2006 |
Entity | Newmarket Trustees Limited Shareholder NZBN: 9429037884192 Company Number: 900433 |
02 Aug 2004 - 17 Aug 2004 | |
Entity | Vero Insurance New Zealand Limited Shareholder NZBN: 9429040973210 Company Number: 1331 |
02 Aug 2004 - 03 Apr 2013 | |
Entity | Newmarket Trustees Limited Shareholder NZBN: 9429037884192 Company Number: 900433 |
02 Aug 2004 - 17 Aug 2004 |
Ultimate Holding Company
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
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