Shortcuts

Iag New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039302748
NZBN
441010
Company Number
Registered
Company Status
Current address
Nzi Centre, 1 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service address used since 13 Jul 2009

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500000000
Entity (NZ Limited Company) Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
1 Fanshawe St
Auckland 1010
Shares Allocation #2 Number of Shares: 100000000
Entity (NZ Limited Company) Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
1 Fanshawe St
Auckland 1010
Shares Allocation #3 Number of Shares: 120000000
Entity (NZ Limited Company) Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
1 Fanshawe St
Auckland 1010
Shares Allocation #4 Number of Shares: 3403492
Entity (NZ Limited Company) Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
1 Fanshawe St
Auckland 1010
Shares Allocation #5 Number of Shares: 455199996
Entity (NZ Limited Company) Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
1 Fanshawe St
Auckland 1010
Shares Allocation #6 Number of Shares: 281830000
Entity (NZ Limited Company) Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
1 Fanshawe St
Auckland 1010
Shares Allocation #7 Number of Shares: 255000000
Entity (NZ Limited Company) Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
1 Fanshawe St
Auckland 1010
Shares Allocation #8 Number of Shares: 13000000
Entity (NZ Limited Company) Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
1 Fanshawe St
Auckland 1010

Ultimate Holding Company

03 Jun 2018
Effective Date
Insurance Australia Group Limited
Name
Overseas Entity
Type
AU
Country of origin
Level 13, Tower Two, Darling Park
201 Sussex Street
Sydney, New South Wales 2000
Australia
Address
Directors

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

Nearby companies

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