Insurance Brokers Alliance Limited was incorporated on 20 Dec 1982 and issued an NZ business identifier of 9429040247373. The registered LTD company has been supervised by 15 directors: Timothy Wesley Ramsay - an active director whose contract started on 20 Jan 2020,
Darryn Lobb - an active director whose contract started on 31 Oct 2022,
Grant Barry Milne - an active director whose contract started on 01 Jan 2023,
John Paul Chandler - an inactive director whose contract started on 21 Sep 2020 and was terminated on 01 Jan 2023,
Keith Robert Frederick Mcivor - an inactive director whose contract started on 31 Jan 2019 and was terminated on 31 Oct 2022.
As stated in our data (last updated on 14 Mar 2024), this company registered 2 addresses: Level 1, 20 Don Street, Invercargill, 9810 (physical address),
Level 1, 20 Don Street, Invercargill, 9810 (service address),
Level 1, 33 Gala Street, Invercargill, 9810 (registered address).
Until 22 Nov 2010, Insurance Brokers Alliance Limited had been using 29 Gala Street, Invercargill 9810 as their registered address.
BizDb identified other names for this company: from 20 Dec 1982 to 12 Mar 1990 they were called Rosedale Finance Limited.
A total of 116160 shares are issued to 4 groups (5 shareholders in total). As far as the first group is concerned, 2556 shares are held by 1 entity, namely:
Borgman, Paul Gerald (an individual) located at Gore, Gore postcode 9710.
Then there is a group that consists of 1 shareholder, holds 2.2% shares (exactly 2556 shares) and includes
Goffin, Paul Nigel Charles - located at Rd 2, Invercargill.
The third share allocation (2556 shares, 2.2%) belongs to 2 entities, namely:
Ramsay, Kelly Ann, located at Rosedale, Invercargill (an individual),
Ramsay, Timothy Wesley, located at Rosedale, Invercargill (an individual).
Previous addresses
Address #1: 29 Gala Street, Invercargill 9810 New Zealand
Registered address used from 30 Oct 2009 to 22 Nov 2010
Address #2: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 30 Oct 2009 to 19 May 2020
Address #3: 29 Gala Street, Invercargill
Registered address used from 27 Feb 2003 to 30 Oct 2009
Address #4: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Physical address used from 16 Aug 1997 to 30 Oct 2009
Address #5: Cnr Clyde & Forth Streets, Invercargill
Physical address used from 16 Aug 1997 to 16 Aug 1997
Address #6: Cnr Clyde & Forth Sts, Invercargill
Registered address used from 30 Jun 1997 to 27 Feb 2003
Address #7: -
Physical address used from 17 Feb 1992 to 16 Aug 1997
Basic Financial info
Total number of Shares: 116160
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2556 | |||
Individual | Borgman, Paul Gerald |
Gore Gore 9710 New Zealand |
12 Mar 2024 - |
Shares Allocation #2 Number of Shares: 2556 | |||
Individual | Goffin, Paul Nigel Charles |
Rd 2 Invercargill 9872 New Zealand |
12 Mar 2024 - |
Shares Allocation #3 Number of Shares: 2556 | |||
Individual | Ramsay, Kelly Ann |
Rosedale Invercargill 9810 New Zealand |
12 Mar 2024 - |
Individual | Ramsay, Timothy Wesley |
Rosedale Invercargill 9810 New Zealand |
12 Mar 2024 - |
Shares Allocation #4 Number of Shares: 108492 | |||
Entity (NZ Limited Company) | Brokerweb Risk Services Limited Shareholder NZBN: 9429041504222 |
Auckland Cbd Auckland 1010 New Zealand |
10 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Byrne, Richard Leonard |
Windsor Invercargill 9810 New Zealand |
20 Dec 1982 - 10 Jul 2018 |
Entity | Webb Farry Limited Shareholder NZBN: 9429037455095 Company Number: 985076 |
05 Jun 2007 - 22 Jun 2017 | |
Individual | Randle, Shirley |
Bridge Hill Alexandra 9320 New Zealand |
20 Dec 1982 - 10 Jun 2016 |
Individual | Jackson, Ross Douglas |
Waverley Invercargill 9810 New Zealand |
14 May 2004 - 10 Jun 2016 |
Individual | Ramsay, Owen |
Rosedale Invercargill 9810 New Zealand |
20 Dec 1982 - 08 Mar 2017 |
Individual | Elder, Norman |
Avenal Invercargill 9810 New Zealand |
14 May 2004 - 28 May 2019 |
Individual | Byrne, W G |
Cromwell Cromwell 9310 New Zealand |
20 Dec 1982 - 10 Jul 2018 |
Individual | Elder, Norman |
Avenal Invercargill 9810 New Zealand |
14 May 2004 - 28 May 2019 |
Other | Julian R D Turner |
Invercargill 9810 New Zealand |
14 May 2004 - 28 May 2019 |
Individual | Mcleod, Heather Dale |
Shiel Hill Dunedin 9013 New Zealand |
05 Jun 2007 - 22 Jun 2017 |
Individual | Mcleod, Craig |
Shiel Hill Dunedin 9013 New Zealand |
05 Jun 2007 - 22 Jun 2017 |
Individual | Millar, Julie |
9 Rapuke Street Alexandra |
14 May 2004 - 14 May 2004 |
Other | Null - Ond Trustees Ltd Ad Trustees Of The | 20 Dec 1982 - 17 Oct 2006 | |
Other | Null - Peter And Donna-marie Smith As Trustees | 14 May 2004 - 17 Oct 2006 | |
Individual | Mckenzie, F C |
Windsor Invercargill 9810 New Zealand |
20 Dec 1982 - 29 Jul 2015 |
Individual | Ramsay, Marjorie |
Invercargill 9810 New Zealand |
20 Dec 1982 - 08 Mar 2017 |
Entity | Webb Farry Limited Shareholder NZBN: 9429037455095 Company Number: 985076 |
05 Jun 2007 - 22 Jun 2017 | |
Other | Ond Trustees Ltd Ad Trustees Of The | 20 Dec 1982 - 17 Oct 2006 | |
Other | Peter And Donna-marie Smith As Trustees | 14 May 2004 - 17 Oct 2006 | |
Individual | Randle, Phillip Gordon |
Bridge Hill Alexandra 9320 New Zealand |
20 Dec 1982 - 10 Jun 2016 |
Individual | Millar, Julie |
C/- 9 Rapuka Street Alexandra |
14 May 2004 - 14 May 2004 |
Individual | Elder, Norman |
Invercargill 9810 New Zealand |
20 Dec 1982 - 08 Mar 2017 |
Timothy Wesley Ramsay - Director
Appointment date: 20 Jan 2020
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 20 Jan 2020
Darryn Lobb - Director
Appointment date: 31 Oct 2022
Address: Auckland, 0630 New Zealand
Address used since 03 Nov 2022
Grant Barry Milne - Director
Appointment date: 01 Jan 2023
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 01 Jan 2023
John Paul Chandler - Director (Inactive)
Appointment date: 21 Sep 2020
Termination date: 01 Jan 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 21 Sep 2020
Keith Robert Frederick Mcivor - Director (Inactive)
Appointment date: 31 Jan 2019
Termination date: 31 Oct 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Aug 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Jan 2019
Alan Richard Black - Director (Inactive)
Appointment date: 24 Mar 2016
Termination date: 21 Sep 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 May 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Mar 2016
Richard Leonard Byrne - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 20 Jan 2020
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 13 May 2010
Address: Cromwell, 9310 New Zealand
Address used since 23 Apr 2018
Julian Raymond Dixon Turner - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 20 Jan 2020
Address: Invercargill, 9810 New Zealand
Address used since 12 May 2015
David Leslie Archer - Director (Inactive)
Appointment date: 24 Mar 2016
Termination date: 31 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Mar 2016
Owen Michael Ramsay - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 01 Jul 2017
Address: Invercargill, 9810 New Zealand
Address used since 12 May 2015
Philip Gordon Randle - Director (Inactive)
Appointment date: 27 Feb 1992
Termination date: 22 Mar 2016
Address: Alexandra, 9320 New Zealand
Address used since 12 May 2015
Craig Mcleod - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 22 Mar 2016
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 13 May 2010
Peter Mark Smith - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 25 Jun 2004
Address: Mosgiel, Dunedin,
Address used since 01 Oct 2003
Russell James Cull - Director (Inactive)
Appointment date: 27 Feb 1992
Termination date: 30 Jun 1997
Address: Invercargill,
Address used since 27 Feb 1992
Ian Herbert Roy Guise - Director (Inactive)
Appointment date: 27 Feb 1992
Termination date: 30 Jun 1997
Address: Invercargill,
Address used since 27 Feb 1992
Souwest Fishing Limited
128 Spey Street
875 Frankton Road Limited
128 Spey Street
Colin Thwaites Contracting Limited
128 Spey Street
Southland Schools Pipe Band Programme Trust
C/o Mcculloch & Partners
Rotary Club Of Invercargill Charitable Trust
128 Spey Street
Southland Free Kindergarten Association Incorporated
C/o Messrs Mcculloch & Partners