Shortcuts

Offshore Market Placements Limited

Type: NZ Limited Company (Ltd)
9429035014317
NZBN
1590546
Company Number
Registered
Company Status
Current address
Level 23, Crombie Lockwood Tower
191 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 24 May 2018
Level 4, The Gallagher Centre
100 Beaumont Street
Auckland 1010
New Zealand
Registered & service address used since 30 Oct 2023

Offshore Market Placements Limited, a registered company, was launched on 24 Dec 2004. 9429035014317 is the number it was issued. The company has been run by 8 directors: Stephen Graham Lockwood - an active director whose contract started on 24 Dec 2004,
Carl Darcy O'shea - an active director whose contract started on 24 Dec 2004,
Peter Charles Searson - an active director whose contract started on 16 Jun 2014,
Anthony Natale Gianotti - an inactive director whose contract started on 28 Feb 2013 and was terminated on 16 Jun 2014,
Robert Geoffrey Scott - an inactive director whose contract started on 28 Feb 2007 and was terminated on 28 Feb 2013.
Last updated on 03 May 2024, BizDb's data contains detailed information about 1 address: Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 (category: registered, service).
Offshore Market Placements Limited had been using Level 22, 191 Queen Street, Auckland as their physical address up to 24 May 2018.
A single entity controls all company shares (exactly 100 shares) - Monument Insurance (Nz) Limited - located at 1010, 100 Beaumont Street, Auckland.

Addresses

Previous addresses

Address #1: Level 22, 191 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 25 Feb 2014 to 24 May 2018

Address #2: Level 5, 33 Enfield Street, Mount Eden, Auckland New Zealand

Physical & registered address used from 25 Apr 2005 to 25 Feb 2014

Address #3: Crombie Lockwood, Ground Floor, Peace Tower, 2 St. Martins Lane, Auckland

Physical & registered address used from 24 Dec 2004 to 25 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Monument Insurance (nz) Limited
Shareholder NZBN: 9429035450443
100 Beaumont Street
Auckland
1010
New Zealand

Ultimate Holding Company

28 Jun 2021
Effective Date
Arthur J. Gallagher & Co.
Name
Listed Company
Type
US
Country of origin
2711 Centreville Road,
Suite 400
Wilmington, De 19808
United States
Address
Directors

Stephen Graham Lockwood - Director

Appointment date: 24 Dec 2004

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Jul 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Jan 2014


Carl Darcy O'shea - Director

Appointment date: 24 Dec 2004

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Jan 2014


Peter Charles Searson - Director

Appointment date: 16 Jun 2014

ASIC Name: Arthur J. Gallagher Australasia Holdings Pty Ltd

Address: Chandler, Qld, 4155 Australia

Address used since 19 Jul 2018

Address: 80 Pacific Highway, North Sydney, Nsw, 2060 Australia

Address: Chandler, Qld, 4155 Australia

Address used since 16 Jun 2014


Anthony Natale Gianotti - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 16 Jun 2014

Address: Northbridge, Nsw, 2063 Australia

Address used since 28 Feb 2013


Robert Geoffrey Scott - Director (Inactive)

Appointment date: 28 Feb 2007

Termination date: 28 Feb 2013

Address: Waverley, New South Wales 2024, Australia

Address used since 06 May 2012


Gene Thomas Tilbrook - Director (Inactive)

Appointment date: 28 Feb 2007

Termination date: 30 May 2008

Address: 2 Bindaring Parade, Claremont, Wa 6010, Australia,

Address used since 28 Feb 2007


Robert James Buckley - Director (Inactive)

Appointment date: 28 Feb 2007

Termination date: 29 Jun 2007

Address: Sorrento, Wa 6020, Australia,

Address used since 28 Feb 2007


Colin Ian Crombie - Director (Inactive)

Appointment date: 24 Dec 2004

Termination date: 28 Feb 2007

Address: Napier,

Address used since 24 Dec 2004

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street