Shortcuts

Fmg Insurance Limited

Type: NZ Limited Company (Ltd)
9429034181225
NZBN
1801045
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K632230
Industry classification code
General Insurance
Industry classification description
Current address
Level 1, Pwc Centre
10 Waterloo Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 15 Aug 2018
Po Box 521
Wellington 6140
New Zealand
Postal address used since 03 Feb 2020
Level 1, Pwc Centre
10 Waterloo Quay
Wellington 6011
New Zealand
Office & delivery address used since 03 Feb 2020

Fmg Insurance Limited, a registered company, was incorporated on 28 Apr 2006. 9429034181225 is the business number it was issued. "General insurance" (business classification K632230) is how the company has been categorised. This company has been managed by 20 directors: Murray James Taggart - an active director whose contract began on 17 Aug 2017,
Geoff Robert Copstick - an active director whose contract began on 17 Aug 2017,
Sinead Horgan - an active director whose contract began on 01 Jun 2020,
Sarah Elizabeth Ann Smith - an active director whose contract began on 21 Aug 2020,
Sarah Jane Von Dadelszen - an active director whose contract began on 21 Aug 2020.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 521, Wellington, 6140 (category: postal, office).
Fmg Insurance Limited had been using Level 5 Grant Thornton House, 215 Lambton Quay, Wellington as their registered address up until 15 Aug 2018.
A total of 14500000 shares are allocated to 3 shareholders (3 groups). The first group includes 1250000 shares (8.62%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10750000 shares (74.14%). Finally there is the next share allotment (2500000 shares 17.24%) made up of 1 entity.

Addresses

Principal place of activity

Level 1, Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 5 Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 22 Aug 2014 to 15 Aug 2018

Address #2: Level 20, Vodafone On The Quay, 157 Lambton Quay, Wellington New Zealand

Physical address used from 25 Feb 2008 to 22 Aug 2014

Address #3: Level 20, Vodafone On The Quay, 157 Lambton Quay, Wellington New Zealand

Registered address used from 25 Feb 2008 to 22 Aug 2014

Address #4: Level 20, Mobil On The Park, 157 Lambton Quay, Wellington

Registered & physical address used from 28 Apr 2006 to 25 Feb 2008

Contact info
64 21 684824
04 Feb 2019 Phone
lisa.murray@fmg.co.nz
03 Feb 2020 nzbn-reserved-invoice-email-address-purpose
lisa.murray@fmg.co.nz
04 Feb 2019 Email
www.fmg.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 14500000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1250000
Other (Other) Farmers'mutual Group 10 Waterloo Quay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 10750000
Other (Other) Farmers'mutual Group 10 Waterloo Quay
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 2500000
Other (Other) Farmers'mutual Group 10 Waterloo Quay
Wellington
6011
New Zealand

Ultimate Holding Company

06 Jul 2018
Effective Date
Farmers' Mutual Group
Name
Mutual Association
Type
2113762
Ultimate Holding Company Number
NZ
Country of origin
Level 5, 215 Lambton Quay
Wellington 6011
New Zealand
Address
Directors

Murray James Taggart - Director

Appointment date: 17 Aug 2017

Address: Oxford, 7495 New Zealand

Address used since 17 Aug 2017


Geoff Robert Copstick - Director

Appointment date: 17 Aug 2017

Address: Rd 4, Hikurangi, 0184 New Zealand

Address used since 17 Aug 2017


Sinead Horgan - Director

Appointment date: 01 Jun 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Jun 2020


Sarah Elizabeth Ann Smith - Director

Appointment date: 21 Aug 2020

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 28 Apr 2023

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 21 Aug 2020


Sarah Jane Von Dadelszen - Director

Appointment date: 21 Aug 2020

Address: Rd 1, Waipukurau, 4281 New Zealand

Address used since 21 Aug 2020


Deborah Anne Hewitt - Director

Appointment date: 20 Aug 2021

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 20 Aug 2021


Simon Hopcroft - Director

Appointment date: 26 Aug 2022

Address: Rd 3, Riverton, 9883 New Zealand

Address used since 26 Aug 2022


Nicola Mary Shadbolt - Director

Appointment date: 25 Aug 2023

Address: Rd 14, Ashhurst, 4884 New Zealand

Address used since 25 Aug 2023


Anthony Desmond Cleland - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 25 Aug 2023

Address: Rd 3, Lumsden, 9793 New Zealand

Address used since 01 Sep 2011


Stephen Brian Allen - Director (Inactive)

Appointment date: 17 Aug 2017

Termination date: 26 Aug 2022

Address: Rd 4, Morrinsville, 3374 New Zealand

Address used since 17 Aug 2017


Michael Ahie - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 20 Aug 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Sep 2011


Danny Chan - Director (Inactive)

Appointment date: 22 Nov 2013

Termination date: 21 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Oct 2014


Cindy Lora Mitchener - Director (Inactive)

Appointment date: 22 Nov 2013

Termination date: 23 Aug 2019

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 22 Nov 2013


Marise Lynne James - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 24 Aug 2018

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 07 Nov 2013


Graeme Roderick Milne - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 17 Aug 2017

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 01 Sep 2011


Gregory William Gent - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 17 Aug 2017

Address: Rd 2, Ruawai, 0592 New Zealand

Address used since 01 Sep 2011


Murray Wilson Arthur Donald - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 08 Aug 2014

Address: Rd 4, Invercargill, 9874 New Zealand

Address used since 01 Sep 2011


David Richard Kibblewhite - Director (Inactive)

Appointment date: 28 Apr 2006

Termination date: 01 Sep 2011

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 28 Apr 2006


Christopher John Black - Director (Inactive)

Appointment date: 16 Dec 2008

Termination date: 01 Sep 2011

Address: Remuera, Auckland,, 1050 New Zealand

Address used since 16 Dec 2008


Gordon Geoffrey Marsden Smith - Director (Inactive)

Appointment date: 28 Apr 2006

Termination date: 16 Dec 2008

Address: Churton Park, Wellington,

Address used since 18 Feb 2008

Nearby companies

Moss Packing Company Limited
L15, 215 Lambton Quay

Acton International Marketing Limited
L15, 215 Lambton Quay

Nz Dimensionz Limited
Level 15, Grant Thornton House

Wicks Trustee 2012 Limited
L15, 215 Lambton Quay

Takapu Investments Limited
L15

Soko Limited
L15