Shortcuts

Sedgwick New Zealand Holdings Limited

Type: NZ Limited Company (Ltd)
9429030410947
NZBN
4160718
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
Level 8, Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 26 May 2020

Sedgwick New Zealand Holdings Limited was launched on 07 Dec 2012 and issued a number of 9429030410947. The registered LTD company has been supervised by 8 directors: Andrew Grainger Firth - an active director whose contract started on 20 Jul 2018,
Philip Abraham Van Zyl - an active director whose contract started on 06 Nov 2020,
Norman Scott Alcock - an active director whose contract started on 15 Dec 2022,
Darryl Robert Cowan - an inactive director whose contract started on 14 Jun 2013 and was terminated on 06 Nov 2020,
Domenick D. - an inactive director whose contract started on 24 Jun 2016 and was terminated on 31 Jan 2019.
According to BizDb's database (last updated on 22 Apr 2024), this company uses 1 address: Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 (category: registered, physical).
Up until 26 May 2020, Sedgwick New Zealand Holdings Limited had been using Level 2, 41 Bath Street, Parnell, Auckland as their physical address.
BizDb found former names for this company: from 07 Dec 2012 to 20 Nov 2018 they were named Cl Nz Holdings Limited.
A total of 89137663 shares are allotted to 1 group (1 sole shareholder). Sedgwick New Zealand Holdings Limited was classified as "Investment company operation" (business classification K624050).

Addresses

Previous addresses

Address: Level 2, 41 Bath Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 07 Nov 2017 to 26 May 2020

Address: Level 5, 20 Kent Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 12 Feb 2016 to 07 Nov 2017

Address: Level 6, 6 Kent Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 24 Jun 2013 to 12 Feb 2016

Address: Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 07 Dec 2012 to 24 Jun 2013

Contact info
64 9 5208004
01 Feb 2019 Phone
darryl.cowan@clglobal.com
01 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 89137663

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 89137663
Other (Other) Cl Intermediate (uk) Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Cl Intermediate Holdings I B.v.
Other Cl Intermediate Holdings I B.v.

Ultimate Holding Company

20 May 2019
Effective Date
Sedgwick L.p.
Name
Exempted Limited Partnership
Type
91524515
Ultimate Holding Company Number
KY
Country of origin
Po Box 309, Ugland House
Grand Cayman KY1-1104
Cayman Islands
Address
Directors

Andrew Grainger Firth - Director

Appointment date: 20 Jul 2018

Address: Randwick, Randwick, 2031 Australia

Address used since 01 Feb 2021

Address: Woollahra, Nsw, 2025 Australia

Address used since 18 May 2020

Address: Darling Point, Sydney, Nsw, 2027 Australia

Address used since 20 Jul 2018


Philip Abraham Van Zyl - Director

Appointment date: 06 Nov 2020

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 06 Nov 2020


Norman Scott Alcock - Director

Appointment date: 15 Dec 2022

Address: Auckland, 1022 New Zealand

Address used since 15 Dec 2022


Darryl Robert Cowan - Director (Inactive)

Appointment date: 14 Jun 2013

Termination date: 06 Nov 2020

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 14 Jun 2013


Domenick D. - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 31 Jan 2019

Address: Tampa Florida, 33607 United States

Address used since 24 Jun 2016


Elizabeth T. - Director (Inactive)

Appointment date: 14 Jun 2013

Termination date: 20 Jul 2016


John M. - Director (Inactive)

Appointment date: 14 Jun 2013

Termination date: 14 Feb 2014

Address: Tampa, Florida, FL33647 United States

Address used since 14 Jun 2013


Daniel B. - Director (Inactive)

Appointment date: 07 Dec 2012

Termination date: 30 Jun 2013

Address: Apt 7a, New Yor, Ny, 10003 United States

Address used since 07 Dec 2012

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Elements Holdings Limited
Level 2, 24 Augustus Terrace

Horizon Concepts Limited
Level 2, 24 Augustus Terrace

K2 Trustee Limited
Level 1, 144 Parnell Road

Mahony Consulting Limited
Level 5, 60 Parnell Road

Modin Capital Limited
Level 1, 7 Falcon Street

New Zealand Development Trust Limited
Level 2, 24 Augustus Terrace