State Insurance Limited, a registered company, was incorporated on 26 Feb 2002. 9429036628568 is the number it was issued. The company has been supervised by 9 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 26 Feb 2002 and was terminated on 12 Nov 2007.
Last updated on 15 Mar 2023, the BizDb data contains detailed information about 1 address: Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (types include: physical, registered).
State Insurance Limited had been using Level 11, Iag House, 151 Queen Street, Auckland as their physical address until 13 Jul 2009.
A single entity controls all company shares (exactly 2000 shares) - Iag New Zealand Limited - located at 1010, 1 Fanshawe St, Auckland 1010.
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
Registered & physical address used from 17 Jun 2003 to 03 Jun 2004
Address: State Insurance Tower, 1 Willis Street, Wellington
Physical & registered address used from 26 Feb 2002 to 17 Jun 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 15 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Iag New Zealand Limited Shareholder NZBN: 9429039302748 |
1 Fanshawe St Auckland 1010 |
26 Feb 2002 - |
Ultimate Holding Company
Martin David Hunter - Director
Appointment date: 07 Nov 2007
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Sep 2013
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: 26 Feb 2002
Termination date: 12 Nov 2007
Address: Mt Eden, Auckland,
Address used since 01 Nov 2003
Travis William Atkinson - Director (Inactive)
Appointment date: 24 Apr 2007
Termination date: 12 Nov 2007
Address: Westmere, Auckland,
Address used since 24 Apr 2007
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
Jason Thomas Mccracken - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 26 Apr 2006
Address: Mt Eden, Auckland,
Address used since 22 Oct 2005
David James Parker Smith - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 01 Mar 2006
Address: The Parc, Auckland,
Address used since 04 Feb 2006
Ami Insurance Limited
Nzi Centre, 1 Fanshawe Street
Lumley General Insurance (n.z.) 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