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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4647877 | |||
Entity (NZ Limited Company) | Belves Investments Limited Shareholder NZBN: 9429039328458 |
1 Fanshawe St Auckland 1010 |
13 Jul 1988 - |
Shares Allocation #2 Number of Shares: 50000000 | |||
Entity (NZ Limited Company) | Belves Investments Limited Shareholder NZBN: 9429039328458 |
1 Fanshawe St Auckland 1010 |
13 Jul 1988 - |
Ultimate Holding Company
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
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