New Zealand Insurance Limited, a registered company, was incorporated on 18 Feb 2003. 9429036128501 is the business number it was issued. This company has been supervised by 8 directors: Martin David Hunter - an active director whose contract started on 07 Nov 2007,
Alistair Nicholas Acheson Smith - an active director whose contract started on 18 Jan 2016,
Daniel Francis Coman - an inactive director whose contract started on 10 Aug 2010 and was terminated on 18 Jan 2016,
Mary-Jane Daly - an inactive director whose contract started on 07 Nov 2007 and was terminated on 10 Aug 2010,
Martyn Stephen Collett - an inactive director whose contract started on 18 Feb 2003 and was terminated on 12 Nov 2007.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (type: registered, physical).
New Zealand Insurance Limited had been using Level 11, Iag House, 151 Queen Street, Auckland as their physical address until 13 Jul 2009.
Other names for the company, as we managed to find at BizDb, included: from 18 Feb 2003 to 02 Sep 2004 they were named Nzi-State Finance Limited.
One entity owns all company shares (exactly 100 shares) - Iag (Nz) Holdings Limited - located at 1010, 1 Fanshawe St, Auckland 1010.
Previous addresses
Address: Level 11, Iag House, 151 Queen Street, Auckland
Physical & registered address used from 03 Jun 2004 to 13 Jul 2009
Address: Level 15, Iag House, 151 Queen Street, Auckland
Physical & registered address used from 17 Jun 2003 to 03 Jun 2004
Address: Level 19, State Insurance Tower, 1 Willis Street, Wellington
Registered & physical address used from 18 Feb 2003 to 17 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 |
1 Fanshawe St Auckland 1010 |
18 Feb 2003 - |
Ultimate Holding Company
Martin David Hunter - Director
Appointment date: 07 Nov 2007
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2011
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: 10 Aug 2010
Termination date: 18 Jan 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 Mar 2011
Mary-jane Daly - Director (Inactive)
Appointment date: 07 Nov 2007
Termination date: 10 Aug 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Nov 2007
Martyn Stephen Collett - Director (Inactive)
Appointment date: 18 Feb 2003
Termination date: 12 Nov 2007
Address: Mt Eden, Auckland, New Zealand,
Address used since 08 Dec 2003
George Vernardos - Director (Inactive)
Appointment date: 18 Feb 2003
Termination date: 12 Nov 2007
Address: Mcmahons Point, New South Wales 2060, Australia,
Address used since 27 Aug 2004
Giselle Anne Mclachlan - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 01 Sep 2006
Address: Parnell, Auckland, Nz,
Address used since 01 Mar 2006
David James Parker Smith - Director (Inactive)
Appointment date: 18 Feb 2003
Termination date: 01 Mar 2006
Address: The Parc, Auckland, New Zealand,
Address used since 04 Feb 2006
Iag New Zealand Limited
Nzi Centre, 1 Fanshawe Street
Maco Pharma Australia Pty Limited
Level 4, 4 Graham Street
Japan Vehicles Direct Limited
Level 4, 4 Graham Street
Tahi Estate Trustees Limited
Level 9, Tower One, 205 Queen Street
Friedman Trust Company Limited
Level 8 43 High Street
Halcrow Pacific Pty Ltd
Level 4, 4 Graham Street