Dpl Insurance Limited, a registered company, was registered on 19 Jul 1971. 9429040869582 is the NZ business identifier it was issued. "General insurance" (ANZSIC K632230) is how the company has been categorised. The company has been run by 25 directors: Antony Vriens - an active director whose contract started on 01 Oct 2012,
John Arthur Roberts - an active director whose contract started on 27 Jan 2016,
Lauren Letitia Quaintance - an active director whose contract started on 01 Jan 2023,
Paul Anthony Byrnes - an inactive director whose contract started on 22 Jul 2015 and was terminated on 18 Feb 2022,
John James Gosney - an inactive director whose contract started on 28 May 2008 and was terminated on 14 Sep 2016.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 70 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Dpl Insurance Limited had been using Level 8, 34 Shortland Street, Auckland as their registered address up to 30 Oct 2019.
Former names used by the company, as we found at BizDb, included: from 15 Aug 2006 to 22 Mar 2012 they were named Dorchester Life Limited, from 27 Jun 2001 to 15 Aug 2006 they were named S.a.i.life Limited and from 19 Jul 1971 to 27 Jun 2001 they were named Invincible Life Assurance Limited.
One entity controls all company shares (exactly 46350000 shares) - Turners Automotive Group Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 8, 34 Shortland Street, Auckland New Zealand
Registered & physical address used from 28 May 2008 to 30 Oct 2019
Address: Level 17, Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 21 Aug 2002 to 28 May 2008
Address: Level 17, Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 19 Apr 2002 to 28 May 2008
Address: Level 11 Tower Two, The Shortland Centre, 55-65 Shortland Street, Auckland
Physical address used from 08 Nov 2000 to 21 Aug 2002
Address: Level 3, Invincible Building, 136 The Terrace, Wellington
Physical address used from 08 Nov 2000 to 08 Nov 2000
Address: Level 3, Invincible Building, 136 The Terrace, Wellington
Registered address used from 08 Nov 2000 to 19 Apr 2002
Address: Level 5, Invincible Building, 136 The Terrace, Wellington
Registered address used from 28 May 1992 to 08 Nov 2000
Address: 38-44 Courtenay Place, Wellington
Registered address used from 15 Oct 1991 to 28 May 1992
Basic Financial info
Total number of Shares: 46350000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 46350000 | |||
Entity (NZ Limited Company) | Turners Automotive Group Limited Shareholder NZBN: 9429039926999 |
Auckland Central Auckland 1010 New Zealand |
19 Jul 1971 - |
Ultimate Holding Company
Antony Vriens - Director
Appointment date: 01 Oct 2012
Address: Kaukapakapa, 0875 New Zealand
Address used since 24 Feb 2021
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 Oct 2012
John Arthur Roberts - Director
Appointment date: 27 Jan 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jan 2016
Lauren Letitia Quaintance - Director
Appointment date: 01 Jan 2023
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Jan 2023
Paul Anthony Byrnes - Director (Inactive)
Appointment date: 22 Jul 2015
Termination date: 18 Feb 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 22 Jul 2015
John James Gosney - Director (Inactive)
Appointment date: 28 May 2008
Termination date: 14 Sep 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Sep 2009
Kevin Brewer - Director (Inactive)
Appointment date: 27 Feb 2013
Termination date: 27 Jan 2016
Address: Takapuna, North Shore, Auckland, 0622 New Zealand
Address used since 27 Feb 2013
Gregory Alan Peebles - Director (Inactive)
Appointment date: 14 Mar 2012
Termination date: 20 Jan 2014
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 14 Mar 2012
Stephen Sinclair - Director (Inactive)
Appointment date: 06 Oct 2009
Termination date: 07 Mar 2013
Address: Epsom, Auckland,
Address used since 06 Oct 2009
Paul Anthony Byrnes - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 30 Mar 2012
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 15 Sep 2009
Michael John Fisher - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 30 Mar 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Dec 2006
Grant Baker - Director (Inactive)
Appointment date: 10 Sep 2009
Termination date: 30 Mar 2012
Address: Kohimarama, Auckland,
Address used since 10 Sep 2009
Barry Walter John Graham - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 06 Sep 2010
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Sep 2005
Kevin John Podmore - Director (Inactive)
Appointment date: 17 May 2007
Termination date: 18 Jul 2008
Address: Lower Hutt,
Address used since 17 May 2007
Peter Scott Drummond - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 13 Aug 2007
Address: Parnell, Auckland,
Address used since 01 Aug 2006
Richard John Dimmock - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 31 Jul 2007
Address: St Heliers, Auckland,
Address used since 27 Jun 2001
Robert William Carter - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 19 Dec 2006
Address: Tauranga,
Address used since 01 Aug 2006
Brent Douglas King - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 28 Feb 2006
Address: Mairangi Bay, Auckland,
Address used since 22 Dec 1999
Murray Charles Radford - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 01 Sep 2005
Address: 12/32 Hobson Street, Thorndon, Wellington 6001,
Address used since 22 Dec 1999
Dianne Lee Thomas - Director (Inactive)
Appointment date: 02 Jul 1991
Termination date: 22 Dec 1999
Address: Point Howard, Wellington,
Address used since 02 Jul 1991
Alister Fitzgerald Macalister - Director (Inactive)
Appointment date: 25 Jan 1994
Termination date: 22 Dec 1999
Address: Wadestown, Wellington,
Address used since 25 Jan 1994
Geoffery Edward Fuller - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 22 Dec 1999
Address: Tawa,
Address used since 01 Apr 1996
John Erik Eriksen - Director (Inactive)
Appointment date: 21 Mar 1993
Termination date: 10 May 1995
Address: Ohariu Valley, Wellington,
Address used since 21 Mar 1993
Gene Alexander Thomas - Director (Inactive)
Appointment date: 02 Jul 1991
Termination date: 16 Feb 1994
Address: Thorndon, Wellington,
Address used since 02 Jul 1991
Eugene Nugent Thomas - Director (Inactive)
Appointment date: 02 Jul 1991
Termination date: 16 Feb 1994
Address: Wellington,
Address used since 02 Jul 1991
Margaret Mary Thomas - Director (Inactive)
Appointment date: 02 Jul 1991
Termination date: 21 Mar 1993
Address: Wellington,
Address used since 02 Jul 1991
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates Nz Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build
Aig Insurance New Zealand Limited
Level 19, The Aig Building
Delta Insurance Nominees Limited
Level 3
New Zealand Medical Indemnity Insurance Limited
C/-patrick Vandernoll
Preferred Financial Limited
Fish & Hall
The National Insurance Company Of New Zealand Limited
Level 11