Shortcuts

New Zealand Insurance Limited

Type: NZ Limited Company (Ltd)
9429036128501
NZBN
1275856
Company Number
Registered
Company Status
Current address
Nzi Centre, 1 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Jul 2009

New Zealand Insurance Limited, a registered company, was incorporated on 18 Feb 2003. 9429036128501 is the business number it was issued. This company has been supervised by 8 directors: Martin David Hunter - an active director whose contract started on 07 Nov 2007,
Alistair Nicholas Acheson Smith - an active director whose contract started on 18 Jan 2016,
Daniel Francis Coman - an inactive director whose contract started on 10 Aug 2010 and was terminated on 18 Jan 2016,
Mary-Jane Daly - an inactive director whose contract started on 07 Nov 2007 and was terminated on 10 Aug 2010,
Martyn Stephen Collett - an inactive director whose contract started on 18 Feb 2003 and was terminated on 12 Nov 2007.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (type: registered, physical).
New Zealand Insurance Limited had been using Level 11, Iag House, 151 Queen Street, Auckland as their physical address until 13 Jul 2009.
Other names for the company, as we managed to find at BizDb, included: from 18 Feb 2003 to 02 Sep 2004 they were named Nzi-State Finance Limited.
One entity owns all company shares (exactly 100 shares) - Iag (Nz) Holdings Limited - located at 1010, 1 Fanshawe St, Auckland 1010.

Addresses

Previous addresses

Address: Level 11, Iag House, 151 Queen Street, Auckland

Physical & registered address used from 03 Jun 2004 to 13 Jul 2009

Address: Level 15, Iag House, 151 Queen Street, Auckland

Physical & registered address used from 17 Jun 2003 to 03 Jun 2004

Address: Level 19, State Insurance Tower, 1 Willis Street, Wellington

Registered & physical address used from 18 Feb 2003 to 17 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

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: 100
Entity (NZ Limited Company) Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
1 Fanshawe St
Auckland 1010

Ultimate Holding Company

03 Jun 2018
Effective Date
Insurance Australia Group Limited
Name
Overseas Entity
Type
AU
Country of origin
Level 26
388 George Street
Sydney Nsw 2000
Australia
Address
Directors

Martin David Hunter - Director

Appointment date: 07 Nov 2007

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Nov 2011


Alistair Nicholas Acheson Smith - Director

Appointment date: 18 Jan 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Feb 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Jan 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 May 2019


Daniel Francis Coman - Director (Inactive)

Appointment date: 10 Aug 2010

Termination date: 18 Jan 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Mar 2011


Mary-jane Daly - Director (Inactive)

Appointment date: 07 Nov 2007

Termination date: 10 Aug 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Nov 2007


Martyn Stephen Collett - Director (Inactive)

Appointment date: 18 Feb 2003

Termination date: 12 Nov 2007

Address: Mt Eden, Auckland, New Zealand,

Address used since 08 Dec 2003


George Vernardos - Director (Inactive)

Appointment date: 18 Feb 2003

Termination date: 12 Nov 2007

Address: Mcmahons Point, New South Wales 2060, Australia,

Address used since 27 Aug 2004


Giselle Anne Mclachlan - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 01 Sep 2006

Address: Parnell, Auckland, Nz,

Address used since 01 Mar 2006


David James Parker Smith - Director (Inactive)

Appointment date: 18 Feb 2003

Termination date: 01 Mar 2006

Address: The Parc, Auckland, New Zealand,

Address used since 04 Feb 2006

Nearby companies

Iag New Zealand Limited
Nzi Centre, 1 Fanshawe Street

Maco Pharma Australia Pty Limited
Level 4, 4 Graham Street

Japan Vehicles Direct Limited
Level 4, 4 Graham Street

Tahi Estate Trustees Limited
Level 9, Tower One, 205 Queen Street

Friedman Trust Company Limited
Level 8 43 High Street

Halcrow Pacific Pty Ltd
Level 4, 4 Graham Street