Shortcuts

151 Insurance Limited

Type: NZ Limited Company (Ltd)
9429039434869
NZBN
398992
Company Number
Registered
Company Status
Current address
1 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Oct 2012
Nzi Centre, 1 Fanshawe Street
Auckland 1010
New Zealand
Registered & service address used since 24 Feb 2023


151 Insurance Limited, a registered company, was registered on 13 Jul 1988. 9429039434869 is the NZBN it was issued. The company has been supervised by 33 directors: Martin David Hunter - an active director whose contract began on 28 Sep 2012,
Alistair Nicholas Acheson Smith - an active director whose contract began on 18 Jan 2016,
Daniel Francis Coman - an inactive director whose contract began on 28 Sep 2012 and was terminated on 18 Jan 2016,
Philip Ralph Burdon - an inactive director whose contract began on 01 Jan 1997 and was terminated on 28 Sep 2012,
Hugh Alasdair Fletcher - an inactive director whose contract began on 01 Dec 1998 and was terminated on 28 Sep 2012.
Last updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (type: registered, service).
151 Insurance Limited had been using C/-Mcdonald Vague, Level 4, 143 Nelson Street, Auckland as their registered address until 11 Oct 2012.
Other names used by the company, as we found at BizDb, included: from 01 Dec 1998 to 02 Sep 2004 they were called New Zealand Insurance Limited, from 06 Oct 1989 to 01 Dec 1998 they were called Nzi Insurance New Zealand Limited and from 13 Jul 1988 to 06 Oct 1989 they were called Nzi Penrose Computer Centre Limited.
A total of 54647877 shares are issued to 2 shareholders (2 groups). The first group consists of 4647877 shares (8.51%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50000000 shares (91.49%).

Addresses

Previous addresses

Address #1: C/-mcdonald Vague, Level 4, 143 Nelson Street, Auckland New Zealand

Registered & physical address used from 19 Jun 2008 to 11 Oct 2012

Address #2: C/-mcdonald Vague, Level 5, 80 Greys Avenue, Auckland

Physical & registered address used from 28 Jun 2005 to 19 Jun 2008

Address #3: Level 11, Iag House, 151 Queen Street, Auckland

Registered & physical address used from 03 Jun 2004 to 28 Jun 2005

Address #4: Level 15, Iag House, 151 Queen Street, Auckland

Registered address used from 17 Jun 2003 to 03 Jun 2004

Address #5: Level 15, Iag House, 151queen Street, Auckland

Physical address used from 17 Jun 2003 to 17 Jun 2003

Address #6: Level 19, State Insurance Tower, 1 Willis Street, Wellington

Registered & physical address used from 13 Jan 2003 to 17 Jun 2003

Address #7: 3-13 Shortland Street, Auckland 1

Physical address used from 20 Feb 2001 to 20 Feb 2001

Address #8: Level 15, N Z I House, 151 Queen Street, Auckland

Physical address used from 20 Feb 2001 to 13 Jan 2003

Address #9: 3/13 Shortland Street, Auckland 1

Registered address used from 14 Dec 1999 to 13 Jan 2003

Address #10: -

Physical address used from 15 Sep 1995 to 20 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 54647877

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4647877
Entity (NZ Limited Company) Belves Investments Limited
Shareholder NZBN: 9429039328458
1 Fanshawe St
Auckland 1010
Shares Allocation #2 Number of Shares: 50000000
Entity (NZ Limited Company) Belves Investments Limited
Shareholder NZBN: 9429039328458
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
Directors

Martin David Hunter - Director

Appointment date: 28 Sep 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Sep 2012


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: 28 Sep 2012

Termination date: 18 Jan 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 28 Sep 2012


Philip Ralph Burdon - Director (Inactive)

Appointment date: 01 Jan 1997

Termination date: 28 Sep 2012

Address: Christchurch 8001, New Zealand,

Address used since 01 Jan 1997


Hugh Alasdair Fletcher - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 28 Sep 2012

Address: Mt Wellington, Auckland,

Address used since 01 Dec 1998


Ian Forbes Brown - Director (Inactive)

Appointment date: 02 Jan 2003

Termination date: 28 Sep 2012

Address: 38 Macleay Street, Potts Point, Nsw 2011, Australia,

Address used since 13 Feb 2007


Michael John Hawker - Director (Inactive)

Appointment date: 02 Jan 2003

Termination date: 18 Dec 2009

Address: Terrey Hills, Nsw 2054, Australia,

Address used since 02 Jan 2003


David James Parker Smith - Director (Inactive)

Appointment date: 02 Jan 2003

Termination date: 01 Mar 2006

Address: The Parc, Auckland,

Address used since 04 Feb 2006


Ian Matthew Balfe - Director (Inactive)

Appointment date: 14 Jul 1998

Termination date: 02 Jan 2003

Address: North Balwyn, Victoria 3104, Australia,

Address used since 14 Jul 1998


Michael Clifford Hannan - Director (Inactive)

Appointment date: 23 Feb 2000

Termination date: 02 Jan 2003

Address: Takapuna, Auckland,

Address used since 23 Feb 2000


Cornelis Antonius Carolus Maria Schrauwers - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 02 Jan 2003

Address: Esher, Surrey Kt109pb, United Kingdom,

Address used since 01 Jan 2001


Philip Johnson Twyman - Director (Inactive)

Appointment date: 31 Mar 2002

Termination date: 02 Jan 2003

Address: Marloes Road, Kensington Green, W8 5uj, London,

Address used since 31 Mar 2002


Michael Nicholas Biggs - Director (Inactive)

Appointment date: 01 Feb 2001

Termination date: 31 Mar 2002

Address: Norwich, Norfolk Nr4 7qb, England,

Address used since 01 Feb 2001


Robert Avisson Scott - Director (Inactive)

Appointment date: 01 Jan 1996

Termination date: 31 May 2001

Address: Basingstoke, Hampshire, Rg 25 2dz, United Kingdom,

Address used since 01 Jan 1996


Andrew Franck Guy - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 31 Dec 2000

Address: Toorak, Vic 3142, Australia,

Address used since 01 Dec 1998


Charles George Clark - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 31 Dec 2000

Address: East Melbourne, Vic 3002, Australia,

Address used since 01 Dec 1998


Peter Geoffrey Ward - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 31 May 2000

Address: Selsdon, South Croydon, Surrey Cr2 8sz, United Kingdom,

Address used since 01 Dec 1998


George Williamson Berrie - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 01 Mar 2000

Address: St Heliers, Auckland,

Address used since 01 Dec 1998


Thomas Norman Johnston - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 30 Nov 1998

Address: Titirangi, Auckland,

Address used since 12 May 1992


James Bassett Macaulay - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 30 Nov 1998

Address: Remuera, Auckland,

Address used since 12 May 1992


Ian Mclean - Director (Inactive)

Appointment date: 26 Apr 1994

Termination date: 30 Nov 1998

Address: Rotorua,

Address used since 26 Apr 1994


William Frederick Payne Heseltine - Director (Inactive)

Appointment date: 11 Jan 1996

Termination date: 30 Nov 1998

Address: York, W A 6302, Australia,

Address used since 11 Jan 1996


Bruce Gordon Harris - Director (Inactive)

Appointment date: 21 Apr 1997

Termination date: 30 Nov 1998

Address: Kew, Melbourne, Victoria, 3101, Australia,

Address used since 21 Apr 1997


George Williamson Berrie - Director (Inactive)

Appointment date: 19 Jan 1998

Termination date: 30 Nov 1998

Address: St Heliers, Auckland,

Address used since 19 Jan 1998


Alistair David Mclay - Director (Inactive)

Appointment date: 21 Jul 1998

Termination date: 30 Nov 1998

Address: Northcote, Auckland,

Address used since 21 Jul 1998


Hector Duncan Smith - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 30 Jun 1998

Address: 27 Mandolong Road, Mosman, Nsw 2088, Australia,

Address used since 12 May 1992


Alastair David Mclay - Director (Inactive)

Appointment date: 21 Apr 1997

Termination date: 30 Jun 1998

Address: Northcote, Auckland,

Address used since 21 Apr 1997


Trevor Raymond Smith - Director (Inactive)

Appointment date: 25 Jan 1996

Termination date: 19 Jan 1998

Address: 581 Kawakawa Bay Road, Clevedon, Auckland,

Address used since 25 Jan 1996


Bruce Gordon Harris - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 21 Apr 1997

Address: Lindfield, Nsw 2070,

Address used since 12 May 1992


Daniel Francis Barr Stevenson - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 19 Feb 1997

Address: Titahi Bay,

Address used since 12 May 1992


Rex David Parker - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 30 Jun 1996

Address: Castle Cove, Nsw 2069,

Address used since 12 May 1992


William Nelson Robertson - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 01 Jan 1996

Address: Kinnoull Hill Place, Perth Ph1 1dh, Scotland,

Address used since 12 May 1992


Laurence Carl Ryan - Director (Inactive)

Appointment date: 30 Jan 1993

Termination date: 21 Apr 1995

Address: R D 2, Kumeu, Auckland,

Address used since 30 Jan 1993

Nearby companies

Ami Insurance Limited
Nzi Centre, 1 Fanshawe Street

Lumley General Insurance (n.z.) Limited
Nzi Centre, 1 Fanshawe Street

State Insurance 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