Willis New Zealand Limited, a registered company, was launched on 16 Mar 1965. 9429032133455 is the NZ business identifier it was issued. "Insurance broking service" (business classification K642040) is how the company was categorised. This company has been supervised by 35 directors: Gregory Vlahos - an active director whose contract started on 15 Apr 2009,
Simon Russell Weaver - an active director whose contract started on 23 Oct 2018,
Michael John Brown - an active director whose contract started on 10 Jun 2021,
Peter James Lowe - an inactive director whose contract started on 01 Jul 2011 and was terminated on 27 May 2021,
Michael Reid Sargent - an inactive director whose contract started on 01 Jul 2011 and was terminated on 31 May 2020.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: Level 10, No 22 Fanshawe Street, Auckland, 1010 (type: registered, service).
Willis New Zealand Limited had been using Level 16, Tower 2, 55-65 Shortland Street, Auckland as their physical address until 09 Feb 2001.
Previous aliases used by this company, as we established at BizDb, included: from 08 Sep 1994 to 19 Oct 1999 they were named Willis Corroon Holdings (New Zealand) Limited, from 19 Mar 1991 to 08 Sep 1994 they were named Willis Corroon Limited and from 01 Jul 1970 to 19 Mar 1991 they were named Willis Faber Johnson & Higgins (N.z.) Limited.
Other active addresses
Address #4: Level 10, No 22 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 16 Jan 2024
Address #5: 10/22 Fanshawe, No 22 Fanshawe Street, Auckland, 1010 New Zealand
Service address used from 16 Jan 2024
Principal place of activity
Level 8, No 21 Queen St, Auckland, 1140 New Zealand
Previous addresses
Address #1: Level 16, Tower 2, 55-65 Shortland Street, Auckland
Physical address used from 09 Feb 2001 to 09 Feb 2001
Address #2: Level 18, No 1 Queen St, Auckland New Zealand
Physical & registered address used from 09 Feb 2001 to 16 Dec 2010
Address #3: Level 16, Tower 2, Shortland Centre, 55-65 Shortland Street, Auckland
Registered address used from 09 Feb 2001 to 09 Feb 2001
Address #4: Level 24, Grand Plimmer Tower, 82-94 Boulcott Street, Wellington
Physical address used from 31 May 1999 to 09 Feb 2001
Address #5: Level 24 Grand Plimmer Tower, 92-94 Boulcott Street, Wellington
Registered address used from 31 May 1999 to 09 Feb 2001
Address #6: Level 8,, Willis Corroon House,, 58-66 Jervois Quay,, Wellington
Registered address used from 19 Feb 1997 to 31 May 1999
Address #7: 3rd Floor, National Mutual Centre, 37 - 45 Shortland Street, Auckland
Registered address used from 21 Jul 1993 to 19 Feb 1997
Address #8: 8th Floor, Robert Jones House, 1-3 Willeston Street, Wellington
Registered address used from 01 Apr 1993 to 21 Jul 1993
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Other (Other) | 24.135.835 - Willis Europe Bv | 16 Mar 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, Beverley Anne |
St Marys Bay Auckland |
16 Mar 1965 - 27 Jun 2010 |
Individual | Hudson, Gordon Arthur |
St Marys Bay Auckland |
16 Mar 1965 - 27 Aug 2007 |
Individual | Morris, Alan Charles |
St Marys Bay Auckland |
16 Mar 1965 - 27 Jun 2010 |
Ultimate Holding Company
Gregory Vlahos - Director
Appointment date: 15 Apr 2009
ASIC Name: Willis Australia Limited
Address: Glebe, Nsw, 2037 Australia
Address used since 27 Mar 2018
Address: 123 Pitt Street, Sydney, Nsw, 2000 Australia
Address: Balmain, Nsw 2041, Australia
Address used since 15 Apr 2009
Address: 123 Pitt Street, Sydney, Nsw, 2000 Australia
Simon Russell Weaver - Director
Appointment date: 23 Oct 2018
ASIC Name: Willis Australia Limited
Address: Mosman, Nsw, 2088 Australia
Address used since 19 Jul 2021
Address: 123 Pitt Street, Nsw, 2000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 11 Jan 2019
Address: Singapore, 465989 Singapore
Address used since 23 Oct 2018
Michael John Brown - Director
Appointment date: 10 Jun 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 10 Jun 2021
Peter James Lowe - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 27 May 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Dec 2013
Michael Reid Sargent - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 31 May 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Jul 2011
Andrew Robert Boal - Director (Inactive)
Appointment date: 20 Sep 2016
Termination date: 04 Jan 2019
ASIC Name: Towers Watson Australia Pty Ltd
Address: Melbourne, 3000 Australia
Address: Malvern East, Melbourne, 3145 Australia
Address used since 20 Sep 2016
Address: Melbourne, 3000 Australia
Roger Owen John Wilkinson - Director (Inactive)
Appointment date: 20 Mar 2013
Termination date: 30 Nov 2015
Address: Lavender Bay, Nsw, 2060 Australia
Address used since 20 Mar 2013
William Gerard Donovan - Director (Inactive)
Appointment date: 26 May 2005
Termination date: 31 Jul 2011
Address: Goodland Estate, Dairy Flat Rd2, Albany,
Address used since 26 Oct 2007
Christopher Bruce Nelson - Director (Inactive)
Appointment date: 15 Jun 2010
Termination date: 01 Jul 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jun 2010
Adam Laird Garrard - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 15 Apr 2009
Address: Birchgrove, Sydney Nsw 2041, Australia,
Address used since 01 Mar 2006
Richard Coloretti - Director (Inactive)
Appointment date: 23 Apr 2004
Termination date: 29 Sep 2008
Address: Surrey Hills, Victoria, Australia, 3127,
Address used since 23 Apr 2004
Allan Charles Morris - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 22 Jun 2007
Address: St Marys Bay, Auckland,
Address used since 29 Apr 1994
Gregory Arthur Rector - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 23 Apr 2004
Address: Parnell, Auckland,
Address used since 17 Dec 1999
Graeme Bruce Norman - Director (Inactive)
Appointment date: 26 Feb 2001
Termination date: 23 Apr 2004
Address: Brighton East, Melbourne 3187, Australia,
Address used since 03 Mar 2003
Richard Westwood Worth - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 03 Apr 2003
Address: Remuera, Auckland,
Address used since 30 Apr 1992
Harold Mervyn Titter - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 31 Dec 2002
Address: Epsom, Auckland,
Address used since 29 Apr 1994
Brian Ross Blackman - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 01 Jul 2002
Address: Campbells Bay, Auckland,
Address used since 31 Mar 1999
Steve Marshall - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 14 Aug 2001
Address: Roseneath, Wellington,
Address used since 17 Dec 1999
Geoffrey W Broadhead - Director (Inactive)
Appointment date: 01 Jan 1996
Termination date: 08 Sep 2000
Address: Coatsville R D 3, Albany, Auckland,
Address used since 01 Jan 1996
Donald Mcnicoll - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 31 Jul 1998
Address: Auckland,
Address used since 30 Apr 1992
John Bernard Ede - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 30 Jun 1998
Address: St Johns, Auckland,
Address used since 29 Apr 1994
Colin Neil Finlayson Methven - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 15 Apr 1998
Address: Lower Hartwell, England,
Address used since 30 Sep 1994
Wayne Neville Morris - Director (Inactive)
Appointment date: 16 Apr 1996
Termination date: 15 Apr 1998
Address: Roseneath, Wellington,
Address used since 16 Apr 1996
Keith James Edmonds - Director (Inactive)
Appointment date: 16 Apr 1996
Termination date: 09 Apr 1998
Address: Raumati South,
Address used since 16 Apr 1996
Jeffrey Graham Williamson - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 20 Mar 1998
Address: Mt Albert, Auckland,
Address used since 29 Apr 1994
Derek Paul Larsen - Director (Inactive)
Appointment date: 01 Jan 1996
Termination date: 31 Jan 1997
Address: Kohimaramara, Auckland 5,
Address used since 01 Jan 1996
Geoffrey Wayne Blampied - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 09 Feb 1996
Address: Whitby, Wellington,
Address used since 30 Apr 1992
Keith Geoffrey Hales - Director (Inactive)
Appointment date: 30 Aug 1993
Termination date: 31 Jan 1996
Address: Khandallah, Wellington,
Address used since 30 Aug 1993
Robert Barton Young - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 31 Mar 1994
Address: Wellington,
Address used since 30 Apr 1992
Denis John Griffin - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 31 Mar 1994
Address: Karori, Wellington,
Address used since 30 Apr 1992
Michael Roy Galloway - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 31 Mar 1994
Address: 42 Mcleay Street, Potts Point Nsw, Australia,
Address used since 30 Apr 1992
Jeffrey Ross Ladbrook - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 31 Dec 1993
Address: Hillcrest, Auckland,
Address used since 01 Dec 1992
Owen Anthony John - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 29 Apr 1993
Address: Whitby,
Address used since 01 Dec 1992
Weir Paul Francis - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 29 Apr 1993
Address: Waterloo,
Address used since 01 Dec 1992
Lindsay Gordon Mcintyre - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 04 Jun 1992
Address: Christchurch,
Address used since 30 Apr 1992
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House
Dual New Zealand Limited
45 Queen Street
Euler Hermes New Zealand Limited
Level 13, Tower Centre
Jackson Trading Limited
Bdo Auckland
Psc Connect Nz Limited
Level 9
Rothbury Auckland City Limited
Level 18
Rothbury Capital City Limited
Level 18