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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Murray Robert Mcclune |
Gulf Harbour Whangaparaoa 0930 New Zealand |
19 Nov 1963 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jennifer Linda Mcclune |
11 Manuka Street Matamata 3400 New Zealand |
19 Nov 1963 - 07 Sep 2017 |
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
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