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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7847643 | |||
Entity (NZ Limited Company) | Nib Nz Holdings Limited Shareholder NZBN: 9429030458611 |
Auckland Central Auckland 1010 New Zealand |
29 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kiwi Group Holdings Limited Shareholder NZBN: 9429032307696 Company Number: 2228732 |
7 Waterloo Quay Wellington 6011 New Zealand |
31 Oct 2001 - 29 Apr 2022 |
Entity | Kiwi Group Holdings Limited Shareholder NZBN: 9429032307696 Company Number: 2228732 |
Wellington 6011 New Zealand |
31 Oct 2001 - 29 Apr 2022 |
Ultimate Holding Company
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
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