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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250000 | |||
Other (Other) | Farmers'mutual Group |
10 Waterloo Quay Wellington 6011 New Zealand |
28 Apr 2006 - |
Shares Allocation #2 Number of Shares: 10750000 | |||
Other (Other) | Farmers'mutual Group |
10 Waterloo Quay Wellington 6011 New Zealand |
28 Apr 2006 - |
Shares Allocation #3 Number of Shares: 2500000 | |||
Other (Other) | Farmers'mutual Group |
10 Waterloo Quay Wellington 6011 New Zealand |
28 Apr 2006 - |
Ultimate Holding Company
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
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
Lindsay Helson And Associates Limited
C/- Guardian Assurance Limited
Real Property Risk Management (nz) Limited
262 Thorndon Quay
T.h.p. O'leary And Associates Limited
10a/ 9 Chews Lane
Tarpley Insurances Limited
Leve1,271-277 Willis Street
Temp Centre (wgtn) 1992 Limited
Level 3