Shortcuts

Nib Nz Insurance Limited

Type: NZ Limited Company (Ltd)
9429036721917
NZBN
1171292
Company Number
Registered
Company Status
Current address
Level 5, 2 Hunter Street
Wellington 6011
New Zealand
Other address (Address for Records) used since 25 Oct 2017
Level 10, 48 Shortland Street, Auckland Central
Auckland 1010
New Zealand
Registered address used since 09 May 2022
88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 09 May 2022

Nib Nz Insurance Limited, a registered company, was registered on 31 Oct 2001. 9429036721917 is the New Zealand Business Number it was issued. The company has been managed by 28 directors: Robert William Hennin - an active director whose contract started on 29 Apr 2022,
Anne Joan Loveridge - an active director whose contract started on 29 Apr 2022,
Hanne Janes - an active director whose contract started on 29 Apr 2022,
Mark Anthony Fitgibbon - an active director whose contract started on 29 Apr 2022,
Mark Dalton Aue - an active director whose contract started on 09 Feb 2023.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: Level 10, 48 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
88 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 5, 2 Hunter Street, Wellington, 6011 (other address) among others.
Nib Nz Insurance Limited had been using 20 Customhouse Quay, Wellington as their registered address up to 09 May 2022.
More names for this company, as we managed to find at BizDb, included: from 23 Aug 2002 to 29 Apr 2022 they were named Kiwi Insurance Limited, from 29 Nov 2001 to 23 Aug 2002 they were named Kiwi Holdings Limited and from 06 Nov 2001 to 29 Nov 2001 they were named Kiwibank Limited.
One entity controls all company shares (exactly 7847643 shares) - Nib Nz Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: 20 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 10 Sep 2018 to 09 May 2022

Address #2: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 08 Apr 2016 to 10 Sep 2018

Address #3: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 19 Nov 2015 to 08 Apr 2016

Address #4: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 10 Sep 2015 to 19 Nov 2015

Address #5: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Physical address used from 10 Sep 2015 to 10 Sep 2018

Address #6: Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington 6011 New Zealand

Registered & physical address used from 01 Jun 2010 to 10 Sep 2015

Address #7: Level 6, Radio New Zealand House, 155 The Terrace, Wellington

Registered & physical address used from 26 Jul 2007 to 01 Jun 2010

Address #8: Level 12, Radio New Zealand House, 155 The Terrace, Wellington

Registered & physical address used from 16 Apr 2003 to 26 Jul 2007

Address #9: C/- Nz Post Financial Services Limited, Level 12, New Zealand Post House, 7-27 Waterloo Quay, Wellington

Physical address used from 03 Jan 2002 to 03 Jan 2002

Address #10: Level 11, Radio New Zealand House, 155 The Terrace, Wellington

Physical address used from 03 Jan 2002 to 16 Apr 2003

Address #11: C/- Nz Post Financial Services Limited, Level 12, New Zealand Post House, 7-27 Waterloo Quay, Wellington

Registered address used from 03 Jan 2002 to 16 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 7847643

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7847643
Entity (NZ Limited Company) Nib Nz Holdings Limited
Shareholder NZBN: 9429030458611
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kiwi Group Holdings Limited
Shareholder NZBN: 9429032307696
Company Number: 2228732
7 Waterloo Quay
Wellington
6011
New Zealand
Entity Kiwi Group Holdings Limited
Shareholder NZBN: 9429032307696
Company Number: 2228732
Wellington
6011
New Zealand

Ultimate Holding Company

28 Apr 2022
Effective Date
Nib Holdings Limited
Name
Company
Type
125633856
Ultimate Holding Company Number
AU
Country of origin
Directors

Robert William Hennin - Director

Appointment date: 29 Apr 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Apr 2022


Anne Joan Loveridge - Director

Appointment date: 29 Apr 2022

Address: Balgowlah Heights, Nsw, 2093 Australia

Address used since 29 Apr 2022


Hanne Janes - Director

Appointment date: 29 Apr 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 29 Apr 2022


Mark Anthony Fitgibbon - Director

Appointment date: 29 Apr 2022

Address: Merewether, Nsw, 2291 Australia

Address used since 29 Apr 2022


Mark Dalton Aue - Director

Appointment date: 09 Feb 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 12 Mar 2024

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 09 Feb 2023


Sophie Haslem - Director

Appointment date: 01 Feb 2024

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Feb 2024


Josephine Gagan - Director

Appointment date: 01 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2024


Anthony Boyd Williams Ryall - Director (Inactive)

Appointment date: 29 Apr 2022

Termination date: 29 Feb 2024

Address: Ohope, Ohope, 3121 New Zealand

Address used since 02 May 2022


Jacqueline Siauw Ying Chow - Director (Inactive)

Appointment date: 29 Apr 2022

Termination date: 27 Oct 2023

Address: Sydney Nsw, 2000 Australia

Address used since 29 Apr 2022


Alan William Clarke - Director (Inactive)

Appointment date: 29 Apr 2022

Termination date: 31 Mar 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Apr 2022


Nicholas Romilly Lewis - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 29 Apr 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Sep 2019


Michelle Elisa Van Gaalen - Director (Inactive)

Appointment date: 01 Nov 2019

Termination date: 29 Apr 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Nov 2019


David Anderson Smith - Director (Inactive)

Appointment date: 10 Apr 2020

Termination date: 29 Apr 2022

Address: Newtown, Wellington, 6021 New Zealand

Address used since 10 Apr 2020


Melissa Jannet Clark-reynolds - Director (Inactive)

Appointment date: 06 Mar 2017

Termination date: 06 Mar 2020

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 06 Mar 2017


Elizabeth Anne Dawson - Director (Inactive)

Appointment date: 15 Dec 2014

Termination date: 31 Oct 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 15 Dec 2014


Glenn Robert Patrick - Director (Inactive)

Appointment date: 27 Jul 2016

Termination date: 31 Aug 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 28 Jul 2017

Address: Tawa, Wellington, 5028 New Zealand

Address used since 27 Jul 2016


Mark James Stephen - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 16 Jan 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 15 Nov 2012


Nicholas John Astwick - Director (Inactive)

Appointment date: 02 Sep 2010

Termination date: 15 Feb 2017

Address: Whitby, Porirua, 5024 New Zealand

Address used since 02 Sep 2010


Wayne Scobie Hawkyard - Director (Inactive)

Appointment date: 24 Sep 2012

Termination date: 18 Feb 2016

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 24 Sep 2012


Grant Andrew Paterson - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 18 Jun 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Mar 2013


Gordon William Davidson - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 31 May 2012

Address: Silverstream, Upper Hutt, Wellington 5019,

Address used since 26 Feb 2009


Paul Robert Brock - Director (Inactive)

Appointment date: 02 Sep 2010

Termination date: 31 May 2012

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 02 Sep 2010


Peter Alan Meggison - Director (Inactive)

Appointment date: 02 Sep 2010

Termination date: 01 Jul 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 02 Sep 2010


Ian Samuel Knowles - Director (Inactive)

Appointment date: 31 Oct 2001

Termination date: 02 Sep 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 31 Oct 2001


Paul Robert Brock - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 03 Mar 2009

Address: Woburn, Lower Hutt 5010,

Address used since 01 Aug 2008


Craig Holden Stuart - Director (Inactive)

Appointment date: 13 Aug 2002

Termination date: 27 Jul 2008

Address: Upper Hutt,

Address used since 13 Aug 2002


Andrew Mark Peter Clapham - Director (Inactive)

Appointment date: 13 Aug 2002

Termination date: 15 Nov 2002

Address: Karori, Wellington,

Address used since 13 Aug 2002


Elmar Toime - Director (Inactive)

Appointment date: 05 Nov 2001

Termination date: 13 Aug 2002

Address: Oriental Bay, Wellington,

Address used since 05 Nov 2001

Nearby companies

Datam Limited
New Zealand Post House

Kiwi Wealth Investments Limited Partnership
Ground Floor, New Zealand Post House

Prince Barbers Limited
75c Featherston Street

Mansoure Limited
Jacques Hair Design, Shop 1, 75

Irelax (wellington) Limited
1 Bunny Street

Kitwie Limited
Flat 303, 28 Waterloo Quay