Shortcuts

Vero Liability Insurance Limited

Type: NZ Limited Company (Ltd)
9429036836291
NZBN
1150514
Company Number
Registered
Company Status
Current address
A.n.z. Centre
Level 32
23-29 Albert Street, Auckland 1010
New Zealand
Service & physical address used since 11 Apr 2011
Level 13, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered address used since 14 Nov 2017

Vero Liability Insurance Limited was incorporated on 01 Aug 2001 and issued an NZ business identifier of 9429036836291. This registered LTD company has been supervised by 22 directors: Adrian Ramsay Tulloch - an active director whose contract began on 01 Aug 2001,
Benjamin Newcome Waymouth - an active director whose contract began on 14 Jan 2002,
David Mark Flacks - an active director whose contract began on 16 Dec 2013,
Paul Willliam Smeaton - an active director whose contract began on 14 Sep 2015,
Kate Amanda Armstrong - an active director whose contract began on 04 May 2020.
According to our data (updated on 17 Apr 2024), this company filed 1 address: Level 13, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: registered, physical).
Up to 14 Nov 2017, Vero Liability Insurance Limited had been using Level 7, Vero Centre, 48 Shortland Street, Auckland as their registered address.
BizDb found past names for this company: from 01 Aug 2001 to 01 Sep 2003 they were named Royal & Sun Alliance Liability Insurance Ltd.
A total of 15000100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 15000100 shares are held by 1 entity, namely:
Vero Insurance New Zealand Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 26 Jun 2017 to 14 Nov 2017

Address #2: Anz Centre, Level 32, 23-29 Albert Street, Auckland New Zealand

Physical address used from 18 Jun 2004 to 11 Apr 2011

Address #3: Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered address used from 05 May 2004 to 26 Jun 2017

Address #4: 52 Swanson Street, Auckland

Physical address used from 02 Aug 2001 to 18 Jun 2004

Address #5: 48 Shortland Street, Auckland

Registered address used from 01 Aug 2001 to 05 May 2004

Financial Data

Basic Financial info

Total number of Shares: 15000100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000100
Entity (NZ Limited Company) Vero Insurance New Zealand Limited
Shareholder NZBN: 9429040973210
48 Shortland Street
Auckland
1010
New Zealand

Ultimate Holding Company

31 Oct 2021
Effective Date
Suncorp Group Limited
Name
Registered Company
Type
AU
Country of origin
Directors

Adrian Ramsay Tulloch - Director

Appointment date: 01 Aug 2001

Address: Rd 4, Albany, 0794 New Zealand

Address used since 23 Nov 2010


Benjamin Newcome Waymouth - Director

Appointment date: 14 Jan 2002

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Nov 2010


David Mark Flacks - Director

Appointment date: 16 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Dec 2013


Paul Willliam Smeaton - Director

Appointment date: 14 Sep 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 30 Apr 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 30 Oct 2017


Kate Amanda Armstrong - Director

Appointment date: 04 May 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Feb 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 May 2020


James Joseph Higgins - Director

Appointment date: 01 Dec 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Dec 2020


Kate Louise Jorgensen - Director

Appointment date: 01 Sep 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Sep 2022


Alison Barrass - Director

Appointment date: 01 Sep 2022

Address: Rd 1, Howick, 2571 New Zealand

Address used since 01 Sep 2022


Lindsay James Tanner - Director

Appointment date: 13 Mar 2023

Address: Tylden, Victoria, 3444 Australia

Address used since 13 Mar 2023


Douglas Francis Mctaggart - Director (Inactive)

Appointment date: 26 Sep 2018

Termination date: 13 Mar 2023

Address: New Farm, Queensland, 4005 Australia

Address used since 23 Sep 2022

Address: New Farm, Queensland, 4005 Australia

Address used since 02 Mar 2022

Address: Queensland, 4011 Australia

Address used since 26 Sep 2018


Alison Rosemary Gerry - Director (Inactive)

Appointment date: 30 Jul 2015

Termination date: 11 May 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 30 Jul 2015


Paul William Smeaton - Director (Inactive)

Appointment date: 14 Sep 2015

Termination date: 01 Dec 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 30 Oct 2017


Geoffrey Thomas Ricketts - Director (Inactive)

Appointment date: 24 Sep 2012

Termination date: 31 Dec 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Sep 2012


Steven Bruce Johnston - Director (Inactive)

Appointment date: 20 Sep 2019

Termination date: 31 Dec 2019

Address: Birkdale, Queensland, 4159 Australia

Address used since 20 Sep 2019


Michael Andrew Cameron - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 22 Nov 2017

ASIC Name: Suncorp Group Limited

Address: Brisbane, Queensland, 4000 Australia

Address: Brisbane, Queensland, 4000 Australia

Address: Edmonstone Street, South Brisbane, Queensland, 4101 Australia

Address used since 01 Sep 2016


Gary Charles Dransfield - Director (Inactive)

Appointment date: 20 May 2011

Termination date: 13 Sep 2015

Address: Vaucluse, Nsw, 2030 Australia

Address used since 21 Jul 2014


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 24 Sep 2012

Termination date: 30 Jul 2015

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 24 Sep 2012


Don James Turkington - Director (Inactive)

Appointment date: 24 Sep 2012

Termination date: 16 Dec 2013

Address: Noosaville, Queensland, 4566 Australia

Address used since 24 Sep 2012


Peter Robert Brown - Director (Inactive)

Appointment date: 01 Aug 2001

Termination date: 24 Sep 2012

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Aug 2001


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


Roger Heydon Bell - Director (Inactive)

Appointment date: 01 Aug 2001

Termination date: 20 May 2011

Address: Campbells Bay, North Shore City, 0620 New Zealand

Address used since 29 Mar 2010


John Arthur Lyon - Director (Inactive)

Appointment date: 14 Jan 2002

Termination date: 30 Apr 2008

Address: Birkenhead, Auckland,

Address used since 14 Jan 2002

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre