Chubb New Zealand, a registered company, was incorporated on 25 Nov 1958. 9429040904443 is the NZBN it was issued. "Video surveillance system installation" (business classification E323440) is how the company was categorised. This company has been run by 35 directors: Rebecca Fullerton - an active director whose contract started on 31 Oct 2022,
Rebecca Jane Fullerton - an active director whose contract started on 31 Oct 2022,
Renee Jane Mulligan - an active director whose contract started on 09 Oct 2023,
Clyde Redvers Farr - an active director whose contract started on 11 Jan 2024,
Olivier Bruno Lefevre - an inactive director whose contract started on 29 Jun 2020 and was terminated on 09 Oct 2023.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 3 Fisher Cresent, Mt Wellington, Auckland, 1060 (category: postal, office).
Chubb New Zealand had been using Level 35, 23 Albert Street, Auckland as their registered address up to 26 Aug 2014.
Former names for this company, as we managed to find at BizDb, included: from 25 Nov 1958 to 01 Mar 2016 they were called Chubb New Zealand Limited.
Principal place of activity
3 Fisher Cresent, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Level 35, 23 Albert Street, Auckland, 1140 New Zealand
Registered & physical address used from 15 Feb 2013 to 26 Aug 2014
Address #2: C/-chapman Tripp, 10 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 11 Dec 2006 to 15 Feb 2013
Address #3: 135 Victoria St, Wellington
Physical address used from 15 Sep 1997 to 15 Sep 1997
Address #4: Third Floor, Kpmg Peat Marwick Building, 135 Victoria Street, Wellington
Registered address used from 15 Sep 1997 to 11 Dec 2006
Address #5: 5 Howe Street, Newton, Auckland
Physical address used from 15 Sep 1997 to 11 Dec 2006
Address #6: 78 Victoria Street, Wellington
Registered address used from 03 Jan 1996 to 15 Sep 1997
Basic Financial info
Total number of Shares: 6551715
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6551715 | |||
Other (Other) | Chubb Limited | 07 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Chubb International (netherlands) Bv Company Number: 34124571 |
25 Nov 1958 - 03 Jun 2022 | |
Other | Chubb International (netherlands) Bv Company Number: 34124571 |
25 Nov 1958 - 03 Jun 2022 | |
Other | Chubb Overseas Investments Limited | 16 Jun 2004 - 16 Jun 2004 | |
Other | Null - Chubb Overseas Investments Limited | 16 Jun 2004 - 16 Jun 2004 | |
Other | Null - United Technologies Luxembourg S.a.r.l | 27 Apr 2005 - 07 Feb 2012 | |
Other | United Technologies Luxembourg S.a.r.l | 27 Apr 2005 - 07 Feb 2012 |
Ultimate Holding Company
Rebecca Fullerton - Director
Appointment date: 31 Oct 2022
ASIC Name: Chubb Fire & Security Pty Ltd
Address: Qld, 4208 Australia
Address used since 31 Oct 2022
Rebecca Jane Fullerton - Director
Appointment date: 31 Oct 2022
ASIC Name: Chubb Fire & Security Pty Ltd
Address: Qld, 4208 Australia
Address used since 31 Oct 2022
Renee Jane Mulligan - Director
Appointment date: 09 Oct 2023
ASIC Name: Chubb Fire & Security Pty Ltd
Address: 4024 Cargo Road, Cargo, 2800 Australia
Address used since 09 Oct 2023
Clyde Redvers Farr - Director
Appointment date: 11 Jan 2024
Address: Howick, Auckland, 2014 New Zealand
Address used since 11 Jan 2024
Olivier Bruno Lefevre - Director (Inactive)
Appointment date: 29 Jun 2020
Termination date: 09 Oct 2023
ASIC Name: Chubb Fire & Security Pty Ltd
Address: Maroubra, Nsw, 2035 Australia
Address used since 06 Feb 2021
Address: Macquarie Park, Nsw, 2113 Australia
Address: Randwick, Nsw, 2031 Australia
Address used since 29 Jun 2020
David Gordon Marven - Director (Inactive)
Appointment date: 31 Oct 2022
Termination date: 12 May 2023
ASIC Name: Chubb Australia Pty Ltd
Address: Nsw, 2116 Australia
Address: Nsw, 2101 Australia
Address used since 31 Oct 2022
Michal Gratkowski - Director (Inactive)
Appointment date: 29 Aug 2020
Termination date: 18 Oct 2022
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 29 Aug 2020
Anthony B. - Director (Inactive)
Appointment date: 19 Apr 2017
Termination date: 04 Mar 2022
David Gordon Marven - Director (Inactive)
Appointment date: 07 May 2020
Termination date: 03 Jul 2020
ASIC Name: Chubb Fire & Security Pty Ltd
Address: Newport, Nsw, 2106 Australia
Address used since 07 May 2020
Address: Macquarie Park, Nsw, 2113 Australia
Mark Allen Brisson - Director (Inactive)
Appointment date: 01 May 2010
Termination date: 07 May 2020
ASIC Name: Utc Australia Commercial Holdings Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 15 Jan 2018
Address: Macquarie Park Nsw, 2113 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 04 Jan 2016
Address: Macquarie Park Nsw, 2113 Australia
Gregory Andrew Norman - Director (Inactive)
Appointment date: 28 Sep 2017
Termination date: 07 May 2020
Address: Manly Nsw, 2095 Australia
Address used since 29 Apr 2018
Philip Anthony Wheeler - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 10 Aug 2018
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 12 Jun 2015
Rory John Crout - Director (Inactive)
Appointment date: 20 Jan 2012
Termination date: 07 Apr 2017
ASIC Name: Utc Australia Commercial Holdings Pty Ltd
Address: St Ives, Nsw, 2075 Australia
Address used since 20 Jan 2012
Address: Macquarie Park Nsw, 2113 Australia
Address: Macquarie Park Nsw, 2113 Australia
Brian David Slater - Director (Inactive)
Appointment date: 28 Jan 2008
Termination date: 24 Mar 2015
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 12 Jul 2010
Stacy Marie Laszewski - Director (Inactive)
Appointment date: 01 Jun 2008
Termination date: 16 Jan 2012
Address: Australia,
Address used since 01 Jun 2008
Vidyadhar Kulkarni - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 01 May 2010
Address: Sydney, Nsw 2000, Australia,
Address used since 01 Aug 2007
Stephen George Devenish Meares - Director (Inactive)
Appointment date: 15 Feb 2008
Termination date: 04 Jun 2008
Address: Australia,
Address used since 15 Feb 2008
Jeffrey James Watson - Director (Inactive)
Appointment date: 03 Feb 2003
Termination date: 15 Feb 2008
Address: St Ives, N S W 2075, Australia,
Address used since 03 Feb 2003
Thomas Harvey Nickels - Director (Inactive)
Appointment date: 27 Sep 2006
Termination date: 25 Jan 2008
Address: Auckland,
Address used since 27 Sep 2006
Antony Douglas Chamberlain - Director (Inactive)
Appointment date: 20 Jun 2003
Termination date: 01 Sep 2007
Address: Killara, New South Wales 2071, Australia,
Address used since 20 Jun 2003
John Michael Cleary - Director (Inactive)
Appointment date: 07 Jan 2000
Termination date: 27 Sep 2006
Address: Remuera, Auckland,
Address used since 07 Jan 2000
Andrew Lum - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 05 May 2006
Address: Royal Oak, Auckland,
Address used since 01 Feb 2005
David Gordon Marven - Director (Inactive)
Appointment date: 05 May 1998
Termination date: 15 Apr 2005
Address: Cockle Bay, Auckland,
Address used since 05 May 1998
Craig Charles Page - Director (Inactive)
Appointment date: 24 Sep 2004
Termination date: 15 Apr 2005
Address: Ellerslie, Auckland,
Address used since 24 Sep 2004
Guy Lawrence Wannop - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 20 Jan 2003
Address: Balgolah Heights, Sydney, Nsw 2093, Australia,
Address used since 31 Mar 1998
Timothy Jerrel Gallagher - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 11 Dec 2002
Address: Sydney, New South Wales 2000, Australia,
Address used since 31 Mar 1998
Kenneth Thomas Germaine - Director (Inactive)
Appointment date: 13 Nov 1996
Termination date: 22 May 2000
Address: Orakei, Mission Bay,
Address used since 13 Nov 1996
Peter James Munro - Director (Inactive)
Appointment date: 01 Apr 1995
Termination date: 05 May 1998
Address: Davidson, Sydney, Nsw,australia,
Address used since 01 Apr 1995
Graham Reginald Barefoot - Director (Inactive)
Appointment date: 08 Nov 1996
Termination date: 01 Dec 1997
Address: Bayswater, Auckland,
Address used since 08 Nov 1996
David James Peacock - Director (Inactive)
Appointment date: 27 Nov 1996
Termination date: 29 Jul 1997
Address: East Grinstead, West Sussex, England,
Address used since 27 Nov 1996
Patrick Leo Keppel - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 27 Mar 1997
Address: Lower Hutt,
Address used since 08 May 1992
Ian Richard Masters - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 06 Nov 1996
Address: Collaroy Plateau, Australia,
Address used since 08 May 1992
Graeme Francis Pettigrew - Director (Inactive)
Appointment date: 01 Apr 1995
Termination date: 13 Sep 1996
Address: Pymble, Nsw, Australia,
Address used since 01 Apr 1995
Devon Sutcliffe - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 31 May 1996
Address: Wellington,
Address used since 08 May 1992
David James Peacock - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 31 Mar 1995
Address: Turners Hill Road East Grinstead, West Sussex, England,
Address used since 06 Apr 1992
Dankosec (nz) Limited
120 Carbine Road
Pharmaco House Limited
4 Fisher Crescent
Pharmaco (australia) Limited
4 Fisher Crescent
Select It Limited
4 Fisher Crescent
Chemavet Distributors (1990) Limited
4 Fisher Crescent
Frontier Medical (new Zealand) Limited
4 Fisher Crescent
All Round Security Limited
3 Woodview Rise
Dankosec (nz) Limited
120 Carbine Road
Railey-williams Electrical Limited
8 Downsview Road
Smart Surveillance Limited
3c Cleary Road
Strategic Security Group Limited
611 Great South Road
Vatamai Transport Limited
76 Boakes Road