Shortcuts

Chubb Life Insurance New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040894492
NZBN
20561
Company Number
Registered
Company Status
105465790
Australian Company Number
Current address
Level 24
Majestic Centre
100 Willis Street, Wellington 6011
New Zealand
Physical & service address used since 26 May 2015
Level 24, Majestic Centre
100 Willis Street
Wellington 6011
New Zealand
Registered address used since 26 May 2015

Chubb Life Insurance New Zealand Limited, a registered company, was launched on 13 Dec 1967. 9429040894492 is the NZBN it was issued. This company has been supervised by 38 directors: Gail Costa - an active director whose contract started on 22 Sep 2003,
Debra Lynette Eyre - an active director whose contract started on 01 Jul 2020,
Robert James Ellis - an active director whose contract started on 01 Aug 2020,
Paul Robert Brock - an active director whose contract started on 01 Dec 2020,
Stephen John Moir - an active director whose contract started on 01 Jun 2022.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: Level 24, Majestic Centre, 100 Willis Street, Wellington, 6011 (physical address),
Level 24, Majestic Centre, 100 Willis Street, Wellington, 6011 (registered address),
Level 24, Majestic Centre, 100 Willis Street, Wellington, 6011 (service address).
Chubb Life Insurance New Zealand Limited had been using Level 25, Majestic Centre, 100 Willis Street, Wellington as their physical address up to 26 May 2015.
Previous names for the company, as we found at BizDb, included: from 13 Dec 1967 to 15 Apr 1986 they were named Monarch Life Insurance Company Of New Zealand Limited.
A total of 716748114 shares are issued to 2 shareholders (2 groups). The first group includes 716248114 shares (99.93%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500000 shares (0.07%).

Addresses

Principal place of activity

Level 24, Majestic Centre, 100 Willis Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 25, Majestic Centre, 100 Willis Street, Wellington New Zealand

Physical address used from 16 Aug 2005 to 26 May 2015

Address #2: Level 25, Majestic Centre, 100 Willis Street, Wellington New Zealand

Registered address used from 16 Aug 2005 to 26 May 2015

Address #3: 24-48 Mercer Street, Wellington

Physical address used from 20 Jun 1997 to 16 Aug 2005

Address #4: 24-48 Mercer Street, Wellington

Registered address used from 24 Nov 1993 to 16 Aug 2005

Contact info
www.chubblife.co.nz
27 Apr 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 716748114

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 716248114
Entity (NZ Limited Company) Chubb New Zealand Holdings Limited
Shareholder NZBN: 9429046899385
100 Willis Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 500000
Entity (NZ Limited Company) Chubb New Zealand Holdings Limited
Shareholder NZBN: 9429046899385
100 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cigna Hong Kong Holdings Company Limited Wan Chai

Hong Kong SAR China
Entity Cigna Apac Holdings Limited
Shareholder NZBN: 9429034496879
Company Number: 1708832
Other Cigna Chestnut Holdings Limited
Other Null - Cigna Overseas Holdings Inc
Entity Cigna Apac Holdings Limited
Shareholder NZBN: 9429034496879
Company Number: 1708832
Other Null - Cigna Chestnut Holdings Limited
Other Null - Cigna Chestnut Holdings Limited
Other Cigna Overseas Holdings Inc
Other Cigna Chestnut Holdings Limited

Ultimate Holding Company

30 Jun 2022
Effective Date
Chubb Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

Gail Costa - Director

Appointment date: 22 Sep 2003

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 25 Sep 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 May 2021

Address: No11 Macka Residences B Block, 8.kat/115, Besiktas Istanbul, 34357 Turkey

Address used since 01 May 2015

Address: Wellington, 6011 New Zealand

Address used since 13 Jul 2018


Debra Lynette Eyre - Director

Appointment date: 01 Jul 2020

Address: Rd 5, Clevedon, 2585 New Zealand

Address used since 01 Jul 2020


Robert James Ellis - Director

Appointment date: 01 Aug 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Aug 2020


Paul Robert Brock - Director

Appointment date: 01 Dec 2020

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 01 Dec 2020


Stephen John Moir - Director

Appointment date: 01 Jun 2022

Address: Rd 1, Maraekakaho, 4171 New Zealand

Address used since 01 Jun 2022


Linley Ann Wood - Director

Appointment date: 01 Aug 2023

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2023


Sang Hui Lee - Director

Appointment date: 26 Sep 2023

Address: Phra Kanong Nuea, Wattana, Bangkok, 10110 Thailand

Address used since 26 Sep 2023


Steven Montgomery Fyfe - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 30 Jun 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 23 Jul 2015


Brad Michael Bennett - Director (Inactive)

Appointment date: 01 Jul 2022

Termination date: 30 Jun 2023

Address: Wan Chai, Hong Kong, 999077 Hong Kong SAR China

Address used since 01 Jul 2022


Patrick David Graham - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 01 Jul 2022

Address: Wan Chai, 999077 Hong Kong SAR China

Address used since 01 Apr 2018


Anne June Urlwin - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 21 Feb 2022

Address: Wanaka, 9305 New Zealand

Address used since 31 Jan 2020


Mary Jane Daly - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 01 Sep 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Mar 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Nov 2018


Michael Ronald Burrowes - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 01 Jul 2020

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 01 Jan 2018


Michael John Hartley - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 31 Jan 2020

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Apr 2019

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 01 Oct 2017


Lance Roy Walker - Director (Inactive)

Appointment date: 23 Apr 2014

Termination date: 31 Mar 2018

Address: Mount Cook, Wellington, 6011 New Zealand

Address used since 23 Apr 2014


Bruce Raymond Phillips - Director (Inactive)

Appointment date: 12 Jul 2007

Termination date: 31 Dec 2017

Address: Whitby, Porirua, 5024 New Zealand

Address used since 17 Jul 2015


Norah Kathleen Barlow - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 30 Sep 2017

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 01 May 2015


Graeme Robertson Mitchell - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 30 Jun 2016

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Jul 2012


Jason Dominic Sadler - Director (Inactive)

Appointment date: 10 Nov 2010

Termination date: 23 Apr 2014

Address: One Silversea, 18 Hoi Fai Road, Taikok Tsui, Kowloon, Hong Kong SAR China

Address used since 10 Nov 2010


Keith Gordon Christie - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 02 Mar 2012

Address: Petone, Wellington, 5012 New Zealand

Address used since 01 Oct 2008


David Jeffrey Skinner - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 10 Nov 2010

Address: #5-10 Orange Grove Residences, Singapore 258360, Republic Of Singapore,

Address used since 26 Feb 2010


Paul Stewart Menzies - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 01 Oct 2008

Address: West Chester, Pa 19380, Usa,

Address used since 12 Dec 2007


Grant Edmund Mackay - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 01 Oct 2008

Address: Seatoun, Wellington, New Zealand,

Address used since 01 Nov 2006


Charles Stewart Hett - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 06 Oct 2006

Address: Highbury, Wellington,

Address used since 10 May 2006


Paul Hartley - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 10 May 2006

Address: Singapore 257504,

Address used since 01 Sep 1994


Amin Nick - Director (Inactive)

Appointment date: 22 Sep 2003

Termination date: 25 Nov 2004

Address: Singapore 249495,

Address used since 22 Sep 2003


Russell Patrick Macey - Director (Inactive)

Appointment date: 24 May 1998

Termination date: 22 Jan 2004

Address: Khandallah, Wellington,

Address used since 24 May 1998


Herman Koenders - Director (Inactive)

Appointment date: 06 Sep 1993

Termination date: 12 May 2003

Address: Brooklyn, Wellington,

Address used since 06 Sep 1993


Peter James Lee - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 24 May 1998

Address: 14 Taikoo Wan Road, Taikoo Shing, Hong Kong,

Address used since 01 Apr 1997


Rita Elizabeth Millward Evans - Director (Inactive)

Appointment date: 29 Nov 1996

Termination date: 24 Dec 1997

Address: Rd3, Kaukapakapa,

Address used since 29 Nov 1996


John Richard Seed - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 12 May 1997

Address: Whitby, Wellington,

Address used since 01 Sep 1994


Robert Wilkinson - Director (Inactive)

Appointment date: 03 Mar 1997

Termination date: 12 May 1997

Address: Birkenhead, Auckland,

Address used since 03 Mar 1997


Gerald Taylor - Director (Inactive)

Appointment date: 09 Dec 1991

Termination date: 03 Mar 1997

Address: Tawa, Wellington,

Address used since 09 Dec 1991


Wayne Scobie Hawkyard - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 29 Nov 1996

Address: Pukerua Bay,

Address used since 31 May 1993


Charles Podowski - Director (Inactive)

Appointment date: 09 Dec 1991

Termination date: 01 Sep 1994

Address: Philiadelphia Pa, U S A,

Address used since 09 Dec 1991


Russell Patrick Macey - Director (Inactive)

Appointment date: 09 Dec 1991

Termination date: 05 Apr 1994

Address: Tawa,

Address used since 09 Dec 1991


Richard Matthew Mckenzie - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 31 May 1993

Address: Miramar, Wellington,

Address used since 01 Jun 1992


Terrence Geoffrey Ogg - Director (Inactive)

Appointment date: 05 Dec 1991

Termination date: 16 Oct 1992

Address: Beecroft, Nsw, Australia,

Address used since 05 Dec 1991