Shortcuts

Abbott Insurance Brokers Wellington Limited

Type: NZ Limited Company (Ltd)
9429030504646
NZBN
4024258
Company Number
Registered
Company Status
109933333
GST Number
K642040
Industry classification code
Insurance Broking Service
Industry classification description
Current address
Level 2, Abbott House
128 Kilmore St
Christchurch 8013
New Zealand
Physical & registered & service address used since 12 Jul 2016

Abbott Insurance Brokers Wellington Limited was started on 24 Sep 2012 and issued a number of 9429030504646. This registered LTD company has been run by 12 directors: John O'herlihy - an active director whose contract began on 23 Nov 2018,
Lee Michael Christopher Robinson - an active director whose contract began on 23 Nov 2018,
Anthony David Jones - an active director whose contract began on 30 Jul 2019,
Tony William Gaskin - an inactive director whose contract began on 31 Jan 2022 and was terminated on 22 Feb 2024,
Timothy David Raymond Loan - an inactive director whose contract began on 08 May 2017 and was terminated on 31 Jan 2022.
As stated in our database (updated on 29 Mar 2024), this company filed 1 address: Level 2, Abbott House, 128 Kilmore St, Christchurch, 8013 (type: physical, registered).
Until 12 Jul 2016, Abbott Insurance Brokers Wellington Limited had been using 93 Garlands Road, Hillsborough, Christchurch as their physical address.
A total of 116 shares are issued to 2 groups (2 shareholders in total). In the first group, 8 shares are held by 1 entity, namely:
Charlton, Chantelle Helen (an individual) located at Eastbourne, Lower Hutt postcode 5013.
The second group consists of 1 shareholder, holds 93.1% shares (exactly 108 shares) and includes
Abbott Nz Holdings Limited - located at Christchurch Central, Christchurch. Abbott Insurance Brokers Wellington Limited has been classified as "Insurance broking service" (ANZSIC K642040).

Addresses

Previous addresses

Address: 93 Garlands Road, Hillsborough, Christchurch, 8022 New Zealand

Physical & registered address used from 10 Dec 2015 to 12 Jul 2016

Address: Unit 4b, 166 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand

Physical & registered address used from 13 Aug 2013 to 10 Dec 2015

Address: Flat 4, 166b Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand

Registered & physical address used from 24 Sep 2012 to 13 Aug 2013

Contact info
Financial Data

Basic Financial info

Total number of Shares: 116

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8
Individual Charlton, Chantelle Helen Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 108
Entity (NZ Limited Company) Abbott Nz Holdings Limited
Shareholder NZBN: 9429046498137
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Abbott Insurance Brokers Christchurch Limited
Shareholder NZBN: 9429039704184
Company Number: 314251
Individual Wellwood, Kevin Alexander Huntington
Hamilton
3210
New Zealand
Entity Abbott Insurance Brokers Christchurch Limited
Shareholder NZBN: 9429039704184
Company Number: 314251
Entity Abbott Insurance Brokers Limited
Shareholder NZBN: 9429039704184
Company Number: 314251
128 Kilmore Street
Christchurch
8013
New Zealand

Ultimate Holding Company

28 Jun 2018
Effective Date
Abbott Nz Holdings Limited
Name
Ltd
Type
6590173
Ultimate Holding Company Number
NZ
Country of origin
Level 2 Abbott House
128 Kilmore Street
Christchurch 8013
New Zealand
Address
Directors

John O'herlihy - Director

Appointment date: 23 Nov 2018

Address: Erskineville, New South Wales, 2043 Australia

Address used since 23 Nov 2018


Lee Michael Christopher Robinson - Director

Appointment date: 23 Nov 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 28 Aug 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Jan 2022

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 23 Nov 2018


Anthony David Jones - Director

Appointment date: 30 Jul 2019

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 18 Dec 2019

Address: Kumeu, Auckland, 0892 New Zealand

Address used since 30 Jul 2019


Tony William Gaskin - Director (Inactive)

Appointment date: 31 Jan 2022

Termination date: 22 Feb 2024

Address: Aotea, Porirua, 5024 New Zealand

Address used since 31 Jan 2022


Timothy David Raymond Loan - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 31 Jan 2022

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 08 May 2017


Stuart Kevan Speirs - Director (Inactive)

Appointment date: 24 Sep 2012

Termination date: 30 Jul 2019

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 31 Jan 2017


Peter David Newman - Director (Inactive)

Appointment date: 26 Jun 2014

Termination date: 29 Mar 2018

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 26 Jun 2014


Francis Edwin Spencer - Director (Inactive)

Appointment date: 26 Jun 2014

Termination date: 01 May 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 26 Jun 2014


Derrick John Abbott - Director (Inactive)

Appointment date: 24 Sep 2012

Termination date: 01 Jul 2016

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 24 Sep 2012


Scott Michael Sheridan - Director (Inactive)

Appointment date: 24 Sep 2012

Termination date: 01 Jul 2016

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 24 Sep 2012


Andrew James Dufton - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 01 Jul 2016

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 09 Jul 2013


Graham Douglas Heenan - Director (Inactive)

Appointment date: 24 Sep 2012

Termination date: 30 Jun 2016

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 16 Oct 2015

Similar companies