Gyb Insurance Brokers Limited was launched on 13 Mar 2012 and issued a number of 9429030757585. The registered LTD company has been managed by 5 directors: Christopher Peter Jecks - an active director whose contract started on 08 Mar 2017,
Robert Bernard Kelly - an active director whose contract started on 11 Jun 2024,
John O'herlihy - an active director whose contract started on 11 Jun 2024,
Bradley David James - an inactive director whose contract started on 28 Jun 2018 and was terminated on 11 Jun 2024,
Alan John Jecks - an inactive director whose contract started on 13 Mar 2012 and was terminated on 12 Feb 2021.
As stated in BizDb's database (last updated on 24 May 2025), the company uses 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 29 May 2025, Gyb Insurance Brokers Limited had been using Level 8, 139 Quay Street, Auckland Central, Auckland as their registered address.
BizDb identified former names used by the company: from 07 Feb 2017 to 21 Feb 2017 they were named Gyb Insurance Broking Limited, from 08 Mar 2012 to 07 Feb 2017 they were named Ajib Insurance Brokers Limited.
A total of 110 shares are allotted to 3 groups (3 shareholders in total). In the first group, 67 shares are held by 1 entity, namely:
Steadfast Nz Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 5.45% shares (exactly 6 shares) and includes
Gallagher, Jonathan Gary - located at Maungaraki, Lower Hutt.
The third share allotment (37 shares, 33.64%) belongs to 1 entity, namely:
Jecks, Christopher Peter, located at Point Howard, Lower Hutt (an individual). Gyb Insurance Brokers Limited has been classified as "Insurance broking service" (business classification K642040).
Other active addresses
Address #4: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 29 May 2025
Principal place of activity
Unit 38, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 21 Jun 2024 to 29 May 2025
Address #2: Level 1 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 09 Apr 2013 to 13 Mar 2018
Address #3: Unit 3, 6 Market Grove, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 13 Mar 2012 to 09 Apr 2013
Basic Financial info
Total number of Shares: 110
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 67 | |||
| Entity (NZ Limited Company) | Steadfast Nz Holdings Limited Shareholder NZBN: 9429035664895 |
Auckland Central Auckland 1010 New Zealand |
13 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 6 | |||
| Individual | Gallagher, Jonathan Gary |
Maungaraki Lower Hutt 5010 New Zealand |
05 Nov 2021 - |
| Shares Allocation #3 Number of Shares: 37 | |||
| Individual | Jecks, Christopher Peter |
Point Howard Lower Hutt 5013 New Zealand |
13 Mar 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Whatton, Garry |
Silverstream Upper Hutt 5019 New Zealand |
13 Mar 2012 - 13 Jun 2024 |
| Individual | James, Bradley David |
Whitby Porirua 5024 New Zealand |
09 Jun 2017 - 13 Jun 2024 |
| Individual | James, Bradley David |
Whitby Porirua 5024 New Zealand |
09 Jun 2017 - 13 Jun 2024 |
| Individual | Jecks, Alan John |
Whitby Porirua 5024 New Zealand |
13 Mar 2012 - 12 Feb 2021 |
| Individual | Jecks, Gwynnydd |
Whitby Porirua 5024 New Zealand |
13 Mar 2012 - 12 Feb 2021 |
| Individual | Jecks, Gwynnydd |
Whitby Porirua 5024 New Zealand |
13 Mar 2012 - 12 Feb 2021 |
| Individual | Jecks, Alan John |
Whitby Porirua 5024 New Zealand |
13 Mar 2012 - 12 Feb 2021 |
Christopher Peter Jecks - Director
Appointment date: 08 Mar 2017
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 30 Jan 2025
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 08 Mar 2017
Robert Bernard Kelly - Director
Appointment date: 11 Jun 2024
Address: Pyrmont, New South Wales, 2009 Australia
Address used since 11 Jun 2024
John O'herlihy - Director
Appointment date: 11 Jun 2024
Address: Erskineville, New South Wales, 2043 Australia
Address used since 11 Jun 2024
Bradley David James - Director (Inactive)
Appointment date: 28 Jun 2018
Termination date: 11 Jun 2024
Address: Whitby, Porirua, 5011 New Zealand
Address used since 10 Jan 2024
Address: Whitby, Porirua, 5024 New Zealand
Address used since 28 Jun 2018
Alan John Jecks - Director (Inactive)
Appointment date: 13 Mar 2012
Termination date: 12 Feb 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 13 Mar 2012
Forged Development Limited
22/55 Percy Cameron Street
Munster Rentals Limited
29 / 55 Percy Cameron Street
Chocolate Cafes (hamilton) Limited
Unit 29, 55 Percy Cameron Street
Chocolate Cafes (new Zealand) Limited
Unit 29, 55 Percy Cameron Street
A J Insurance Brokers Limited
Unit 38
H & H (2002) Limited
Unit 18, 55 Percy Cameron Street
Bateman & Associates Consulting Limited
16 Hart Avenue
Bureau Insurance Advisers Limited
L8 Avalon Tower, 41 Percy-cameron St
Jim & Pat Enterprises Limited
11 Natusch Road
New Zealand Financial Brokers Limited
L8 Avalon Tower, 41 Percy Cameron St
Vitality Plus Limited
923a High Street
Yourlife Limited
Level 6, Avalon Tv Studio