Shortcuts

Insurance Brokers Alliance Limited

Type: NZ Limited Company (Ltd)
9429040247373
NZBN
158425
Company Number
Registered
Company Status
Current address
Level 1
33 Gala Street
Invercargill 9810
New Zealand
Registered address used since 22 Nov 2010
Level 1
20 Don Street
Invercargill 9810
New Zealand
Physical & service address used since 19 May 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2556
Individual Borgman, Paul Gerald Gore
Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 2556
Individual Goffin, Paul Nigel Charles Rd 2
Invercargill
9872
New Zealand
Shares Allocation #3 Number of Shares: 2556
Individual Ramsay, Kelly Ann Rosedale
Invercargill
9810
New Zealand
Individual Ramsay, Timothy Wesley Rosedale
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 108492
Entity (NZ Limited Company) Brokerweb Risk Services Limited
Shareholder NZBN: 9429041504222
Auckland Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Byrne, Richard Leonard Windsor
Invercargill
9810
New Zealand
Entity Webb Farry Limited
Shareholder NZBN: 9429037455095
Company Number: 985076
Individual Randle, Shirley Bridge Hill
Alexandra
9320
New Zealand
Individual Jackson, Ross Douglas Waverley
Invercargill
9810
New Zealand
Individual Ramsay, Owen Rosedale
Invercargill
9810
New Zealand
Individual Elder, Norman Avenal
Invercargill
9810
New Zealand
Individual Byrne, W G Cromwell
Cromwell
9310
New Zealand
Individual Elder, Norman Avenal
Invercargill
9810
New Zealand
Other Julian R D Turner Invercargill
9810
New Zealand
Individual Mcleod, Heather Dale Shiel Hill
Dunedin
9013
New Zealand
Individual Mcleod, Craig Shiel Hill
Dunedin
9013
New Zealand
Individual Millar, Julie 9 Rapuke Street
Alexandra
Other Null - Ond Trustees Ltd Ad Trustees Of The
Other Null - Peter And Donna-marie Smith As Trustees
Individual Mckenzie, F C Windsor
Invercargill
9810
New Zealand
Individual Ramsay, Marjorie Invercargill
9810
New Zealand
Entity Webb Farry Limited
Shareholder NZBN: 9429037455095
Company Number: 985076
Other Ond Trustees Ltd Ad Trustees Of The
Other Peter And Donna-marie Smith As Trustees
Individual Randle, Phillip Gordon Bridge Hill
Alexandra
9320
New Zealand
Individual Millar, Julie C/- 9 Rapuka Street
Alexandra
Individual Elder, Norman Invercargill
9810
New Zealand
Directors

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