Shortcuts

Insurance Plus Limited

Type: NZ Limited Company (Ltd)
9429040666792
NZBN
65576
Company Number
Registered
Company Status
Current address
39 Buccaneer Court
Gulf Harbour
Whangaparaoa 0930
New Zealand
Registered & physical address used since 13 Oct 2020

Insurance Plus Limited, a registered company, was registered on 19 Nov 1963. 9429040666792 is the number it was issued. The company has been supervised by 2 directors: Murray Robert Frederick Mcclune - an active director whose contract began on 01 Jun 1990,
Jennifer Linda Mcclune - an inactive director whose contract began on 01 Jun 1990 and was terminated on 01 Sep 2017.
Last updated on 09 Nov 2021, the BizDb data contains detailed information about 1 address: 39 Buccaneer Court, Gulf Harbour, Whangaparaoa, 0930 (types include: registered, physical).
Insurance Plus Limited had been using Villa 128, Parkside Villa's, 11 Manuka Street, Matamata as their physical address until 13 Oct 2020.
Previous names for the company, as we found at BizDb, included: from 20 Dec 1979 to 05 Oct 2020 they were named Jim Faire Insurances Limited, from 01 Oct 1975 to 20 Dec 1979 they were named Faire Industries Limited and from 19 Apr 1971 to 01 Oct 1975 they were named Jim Faire Limited.
A single entity controls all company shares (exactly 100 shares) - Murray Mcclune - located at 0930, Gulf Harbour, Whangaparaoa.

Addresses

Previous addresses

Address: Villa 128, Parkside Villa's, 11 Manuka Street, Matamata, 3400 New Zealand

Physical & registered address used from 16 Apr 2018 to 13 Oct 2020

Address: 20 Riverside Lane, Karapiro, Cambridge, 3494 New Zealand

Registered & physical address used from 13 Jun 2016 to 16 Apr 2018

Address: 33 Ihimaera Terrace, Leamington, Cambridge, 3432 New Zealand

Physical & registered address used from 11 Jun 2014 to 13 Jun 2016

Address: 47 Balmedie Ridge, Tauranga, 3440 New Zealand

Registered & physical address used from 04 Jul 2013 to 11 Jun 2014

Address: 9 Georgia Grove, Tauranga 3112 New Zealand

Physical address used from 21 Jun 2010 to 04 Jul 2013

Address: 9 Georgia Grove, Tauranga New Zealand

Registered address used from 21 Jun 2010 to 04 Jul 2013

Address: C/-greg Finlay & Associates Limited, Chartered Accountants, 314 Maunganui Road, Mount Maunganui 3116

Registered & physical address used from 12 Sep 2008 to 21 Jun 2010

Address: Greg Finlay & Associates Limited, 81 The Strand, Tauranga

Registered & physical address used from 12 Mar 2008 to 12 Sep 2008

Address: C/- Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga

Registered & physical address used from 02 Jul 2002 to 12 Mar 2008

Address: 217 Shakespeare Road, Takapuna, Auckland 10

Registered address used from 09 Aug 2000 to 02 Jul 2002

Address: C/- Cronin Morton- Adair, 97 Edgecumbe Road, Tauranga

Physical address used from 09 Aug 2000 to 02 Jul 2002

Address: 217 Shakespeare Road, Takapuna, Auckland 10

Physical address used from 09 Aug 2000 to 09 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 14 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Murray Robert Mcclune Gulf Harbour
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jennifer Linda Mcclune 11 Manuka Street
Matamata
3400
New Zealand
Directors

Murray Robert Frederick Mcclune - Director

Appointment date: 01 Jun 1990

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Jun 2021

Address: Karapiro, Cambridge, 3494 New Zealand

Address used since 01 Jun 2016

Address: 11 Manuka Street, Matamata, 3400 New Zealand

Address used since 01 Sep 2017


Jennifer Linda Mcclune - Director (Inactive)

Appointment date: 01 Jun 1990

Termination date: 01 Sep 2017

Address: Karapiro, Cambridge, 3494 New Zealand

Address used since 01 Jun 2016

Nearby companies

Southan Wild Limited
92 Peria Rd

Kiwi Krajco Limited
23 Western Street

R.g. Wright & Sons Limited
45 Everad Avenue

S R Mcpherson Contracting Limited
103 Peria Road

Daks Land Holdings Limited
103a Peria Road

Aveeva Limited
28 Gladstone Road