Iag New Zealand Limited, a registered company, was started on 05 Jul 1989. 9429039302748 is the NZ business number it was issued. This company has been supervised by 57 directors: Douglas Alexander Mckay - an active director whose contract began on 10 Feb 2014,
Simon Christopher Allen - an active director whose contract began on 01 Sep 2015,
Nicholas Barrie Hawkins - an active director whose contract began on 18 Nov 2020,
Amanda Gaye Whiting - an active director whose contract began on 01 Jul 2021,
Catherine Margaret Drayton - an active director whose contract began on 19 May 2023.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (type: physical, registered).
Iag New Zealand Limited had been using Level 11, Iag House, 151 Queen Street, Auckland as their physical address until 13 Jul 2009.
Previous aliases used by the company, as we identified at BizDb, included: from 09 Apr 2001 to 09 Sep 2002 they were called Nrma Insurance Nz Limited, from 06 Aug 1990 to 09 Apr 2001 they were called Norwich Union Holdings (Nz) Limited and from 05 Jul 1990 to 06 Aug 1990 they were called Norwich Holdings (Nz) Limited.
A total of 1728433488 shares are issued to 8 shareholders (8 groups). The first group consists of 500000000 shares (28.93 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100000000 shares (5.79 per cent). Finally we have the 3rd share allotment (120000000 shares 6.94 per cent) made up of 1 entity.
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: 3-11 Hunter Street, Wellington
Physical address used from 07 Nov 2000 to 07 Nov 2000
Address: 1 Willis Street, Wellington
Physical address used from 07 Nov 2000 to 17 Jun 2003
Address: 3-11 Hunter Street, Wellington
Registered address used from 07 Nov 2000 to 17 Jun 2003
Address: 46 Waring Taylor Street, Wellington
Registered address used from 15 May 1992 to 07 Nov 2000
Basic Financial info
Total number of Shares: 1728433488
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 #1 Number of Shares: 500000000 | |||
Entity (NZ Limited Company) | Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - |
Shares Allocation #2 Number of Shares: 100000000 | |||
Entity (NZ Limited Company) | Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - |
Shares Allocation #3 Number of Shares: 120000000 | |||
Entity (NZ Limited Company) | Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - |
Shares Allocation #4 Number of Shares: 3403492 | |||
Entity (NZ Limited Company) | Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - |
Shares Allocation #5 Number of Shares: 455199996 | |||
Entity (NZ Limited Company) | Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - |
Shares Allocation #6 Number of Shares: 281830000 | |||
Entity (NZ Limited Company) | Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - |
Shares Allocation #7 Number of Shares: 255000000 | |||
Entity (NZ Limited Company) | Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - |
Shares Allocation #8 Number of Shares: 13000000 | |||
Entity (NZ Limited Company) | Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - |
Ultimate Holding Company
Douglas Alexander Mckay - Director
Appointment date: 10 Feb 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Feb 2014
Simon Christopher Allen - Director
Appointment date: 01 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Nov 2018
Nicholas Barrie Hawkins - Director
Appointment date: 18 Nov 2020
Address: Mosman, New South Wales, 2088 Australia
Address used since 18 Nov 2020
Amanda Gaye Whiting - Director
Appointment date: 01 Jul 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2021
Catherine Margaret Drayton - Director
Appointment date: 19 May 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 19 May 2023
Scott John Pickering - Director
Appointment date: 08 Feb 2024
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 08 Feb 2024
Rachel Jane Walsh - Director
Appointment date: 08 Feb 2024
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 08 Feb 2024
Michele June Embling - Director
Appointment date: 08 Feb 2024
Address: Rd 1, Auckland, 2576 New Zealand
Address used since 08 Feb 2024
Andrew Dennis Cornish - Director (Inactive)
Appointment date: 01 Jun 2019
Termination date: 01 Jul 2023
ASIC Name: Mlc Limited
Address: North Sydney, New South Wales, 2060 Australia
Address: North Sydney, New South Wales, 2060 Australia
Address: Vaucluse, New South Wales, 2030 Australia
Address used since 01 Jun 2019
Wendy Wayin Lai - Director (Inactive)
Appointment date: 18 Nov 2020
Termination date: 31 May 2023
Address: Grafton, Auckland, 1010 New Zealand
Address used since 18 Nov 2020
Craig John Olsen - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 30 Jun 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jan 2016
Peter Geoffrey Harmer - Director (Inactive)
Appointment date: 30 Jan 2020
Termination date: 01 Nov 2020
ASIC Name: Insurance Australia Group Limited
Address: 201 Sussex Street, Sydney, New South Wales, 2000 Australia
Address: Hunter's Hill, Sydney, New South Wales, 2110 Australia
Address used since 30 Jan 2020
Barbara Joan Chapman - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 30 Jun 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2018
Nicholas Barrie Hawkins - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 30 Jan 2020
ASIC Name: Insurance Australia Group Limited
Address: Mosman, Nsw, 2088 Australia
Address used since 28 Jan 2014
Address: 201 Sussex Street, Sydney, New South Wales, 2000 Australia
Address: 388 George Street, Sydney, Nsw, 2000 Australia
Hugh Alasdair Fletcher - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 25 Oct 2019
Address: Mt Wellington, Auckland, New Zealand
Address used since 01 Jul 2003
Mary Monica Devine - Director (Inactive)
Appointment date: 27 Apr 2012
Termination date: 10 May 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Nov 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 27 Apr 2012
Jacqueline Suzanne Johnson - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 11 Feb 2017
Address: Austinmer, Nsw, 2515 Australia
Address used since 01 Jan 2016
Michael John Wilkins - Director (Inactive)
Appointment date: 04 Feb 2008
Termination date: 16 Nov 2015
ASIC Name: Insurance Australia Group Limited
Address: Turramurra, Nsw 2073, Australia
Address used since 04 Feb 2008
Address: 388 George Street, Sydney, Nsw, 2000 Australia
Robert John Wagstaffe - Director (Inactive)
Appointment date: 01 Oct 2004
Termination date: 31 Aug 2015
Address: Brighton, Victoria 3186, Australia
Address used since 01 Oct 2004
Harold Maffey Price - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 12 Aug 2013
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 03 Feb 2010
Philip Ralph Burdon - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 03 Feb 2012
Address: Christchurch,
Address used since 01 Jul 2003
Ian Russell Foy - Director (Inactive)
Appointment date: 05 Aug 2008
Termination date: 19 Aug 2010
Address: Rd 4, Albany, 0794 New Zealand
Address used since 03 Feb 2010
George Venardos - Director (Inactive)
Appointment date: 13 Aug 2002
Termination date: 29 Aug 2008
Address: Mcmahons Point, New South Wales 2060, Australia,
Address used since 27 Aug 2004
Michael John Hawker - Director (Inactive)
Appointment date: 25 Jun 2002
Termination date: 26 May 2008
Address: Terrey Hills, N.s.w. 2054, Australia,
Address used since 25 Jun 2002
David James Parker Smith - Director (Inactive)
Appointment date: 15 Feb 2001
Termination date: 01 Mar 2006
Address: The Parc, Auckland,
Address used since 04 Feb 2006
Ian Forbes Brown - Director (Inactive)
Appointment date: 15 Feb 2001
Termination date: 11 Oct 2004
Address: Woollahra, N S W 2025, Australia,
Address used since 15 Feb 2001
Jason Thomas Mccracken - Director (Inactive)
Appointment date: 13 Aug 2002
Termination date: 01 Jul 2003
Address: Mt Eden, Auckland,
Address used since 07 Jan 2003
Malcolm Green - Director (Inactive)
Appointment date: 13 Aug 2002
Termination date: 01 Jul 2003
Address: Herne Bay, Auckland, New Zealand,
Address used since 09 Jun 2003
Martyn Stephen Collett - Director (Inactive)
Appointment date: 13 Aug 2002
Termination date: 01 Jul 2003
Address: Epsom, Auckland,
Address used since 30 Jan 2003
David Rendel Kingston Gascoigne - Director (Inactive)
Appointment date: 05 Apr 2001
Termination date: 14 Aug 2002
Address: Mt Victoria, Wellington,
Address used since 05 Apr 2001
Elmar Toime - Director (Inactive)
Appointment date: 06 Dec 2001
Termination date: 14 Aug 2002
Address: Wellington,
Address used since 06 Dec 2001
John Ernest Nichol - Director (Inactive)
Appointment date: 06 Dec 2001
Termination date: 14 Aug 2002
Address: Butchers Road, Ohoka R D 2, Kaiapoi,
Address used since 06 Dec 2001
James Alexander Strong - Director (Inactive)
Appointment date: 10 Dec 2001
Termination date: 08 Aug 2002
Address: Burraneer, N S W 2230, Australia,
Address used since 10 Dec 2001
Eric Richard Dodd - Director (Inactive)
Appointment date: 15 Feb 2001
Termination date: 10 Apr 2001
Address: Balmoral, N S W 2088, Australia,
Address used since 15 Feb 2001
David Rendel Kingston Gascoigne - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 20 Feb 2001
Address: Mount Victoria, Wellington,
Address used since 01 Jun 1992
Kerrin Margaret Vautier - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 20 Feb 2001
Address: Orakei, Auckland,
Address used since 01 Feb 1994
Kevin James O'connor - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 20 Feb 2001
Address: Karori, Wellington,
Address used since 13 Dec 1995
Elmar Toime - Director (Inactive)
Appointment date: 30 Apr 1996
Termination date: 20 Feb 2001
Address: Wellington,
Address used since 30 Apr 1996
John Ernest Nichol - Director (Inactive)
Appointment date: 20 Apr 1999
Termination date: 20 Feb 2001
Address: Butchers Road, Ohoka, R D 2, Kaiapoi,
Address used since 20 Apr 1999
Timothy Charles Sole - Director (Inactive)
Appointment date: 19 Aug 1999
Termination date: 15 Feb 2001
Address: Kelburn, Wellington,
Address used since 19 Aug 1999
Jim Mckay - Director (Inactive)
Appointment date: 19 Oct 1999
Termination date: 15 Feb 2001
Address: Khandallah, Wellington,
Address used since 19 Oct 1999
Peter Elliot Major - Director (Inactive)
Appointment date: 19 Oct 1999
Termination date: 15 Feb 2001
Address: Whitby, Wellington,
Address used since 19 Oct 1999
Cornelis Antonius Carolus Maria Schrauwers - Director (Inactive)
Appointment date: 22 Aug 2000
Termination date: 15 Feb 2001
Address: 14 Littleworth Avenue, Esher , Surrey, Kt10 9pb, United Kingdom,
Address used since 22 Aug 2000
Philip Johnson Twyman - Director (Inactive)
Appointment date: 22 Aug 2000
Termination date: 15 Feb 2001
Address: Marloes Road , Kensington Green, London , W8 5uj, United Kingdom,
Address used since 22 Aug 2000
Thomas Aird Fraser - Director (Inactive)
Appointment date: 04 Nov 1997
Termination date: 25 Jul 2000
Address: Norwich Nr2 2nb, England,
Address used since 04 Nov 1997
Philip Nigel Allard - Director (Inactive)
Appointment date: 18 Feb 1999
Termination date: 30 Jun 2000
Address: Westhumble, Dorking, Surrey, R H 5 6aw, England,
Address used since 18 Feb 1999
David John Pritchard - Director (Inactive)
Appointment date: 20 Jul 1993
Termination date: 12 Aug 1999
Address: Paremata, Wellington,
Address used since 20 Jul 1993
Sir George Alan Chapman - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 30 Apr 1999
Address: Heretaunga, Wellington,
Address used since 01 Jun 1992
Stephen John Blease - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 18 Feb 1999
Address: Drayton, Norwich Nr8 6rp, England,
Address used since 13 Dec 1995
Michael Nicholas Biggs - Director (Inactive)
Appointment date: 21 Nov 1994
Termination date: 04 Nov 1997
Address: Norwich Norfolk, Nr47qb, England,
Address used since 21 Nov 1994
David Arthur Ross Newman - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 31 Mar 1996
Address: Milano 20123, Italy,
Address used since 01 Jun 1992
Christopher Michael Bascombe - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 13 Dec 1995
Address: Cringleford, Norwich Nr4 7re, England,
Address used since 01 Jun 1992
Philip Ogilvie Sheridan - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 21 Nov 1994
Address: Funderhall, Norwick Nr 1610s, England,
Address used since 01 Jun 1992
Sir Frank Wakefield Holmes - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 13 Sep 1994
Address: Lowry Bay, Wellington,
Address used since 01 Jun 1992
Murray Fitzjohn Hunter - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 31 Dec 1993
Address: Fendalton, Christchurch,
Address used since 01 Jun 1992
Peter Travis Norman - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 31 Dec 1993
Address: 157 West Street, Greytown,
Address used since 01 Jun 1992
Richard John Harvey - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 30 Jun 1993
Address: Wadestown, Wellington,
Address used since 01 Jun 1992
New Zealand Insurance 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