Abbott Insurance Brokers Hamilton Limited was launched on 06 Mar 2012 and issued an NZBN of 9429030763616. This registered LTD company has been supervised by 11 directors: John O'herlihy - an active director whose contract began on 22 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 23 Nov 2018 and was terminated on 31 Jan 2022.
According to BizDb's information (updated on 17 Mar 2024), this company registered 1 address: Level 2 Abbott House, 128 Kilmore Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Up to 29 Mar 2019, Abbott Insurance Brokers Hamilton Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address.
BizDb found former names for this company: from 05 Mar 2012 to 21 Aug 2019 they were called Icf Broking (Nz) Limited.
A total of 2124 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2124 shares are held by 1 entity, namely:
Abbott Nz Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Abbott Insurance Brokers Hamilton Limited has been categorised as "Insurance broking service" (ANZSIC K642040).
Previous addresses
Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Mar 2017 to 29 Mar 2019
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Mar 2012 to 15 Mar 2017
Basic Financial info
Total number of Shares: 2124
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2124 | |||
Entity (NZ Limited Company) | Abbott Nz Holdings Limited Shareholder NZBN: 9429046498137 |
Christchurch Central Christchurch 8013 New Zealand |
03 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Abbott Insurance Brokers Auckland Limited Shareholder NZBN: 9429038087196 Company Number: 856851 |
06 Mar 2012 - 03 Jul 2018 | |
Individual | Wellwood, Kevin Alexander |
Huntington Hamilton 3210 New Zealand |
13 Mar 2020 - 21 Dec 2021 |
Entity | I.c. Frith (nz) Limited Shareholder NZBN: 9429038087196 Company Number: 856851 |
Avondale Auckland 1026 New Zealand |
06 Mar 2012 - 03 Jul 2018 |
Entity | Abbott Insurance Brokers Auckland Limited Shareholder NZBN: 9429038087196 Company Number: 856851 |
06 Mar 2012 - 03 Jul 2018 |
Ultimate Holding Company
John O'herlihy - Director
Appointment date: 22 Nov 2018
Address: Erskineville, Nsw 2043, Australia
Address used since 22 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: 23 Nov 2018
Termination date: 31 Jan 2022
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 23 Nov 2018
Stuart Kevan Speirs - Director (Inactive)
Appointment date: 23 Nov 2018
Termination date: 30 Jul 2019
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 23 Nov 2018
Anthony David Jones - Director (Inactive)
Appointment date: 06 Mar 2012
Termination date: 23 Nov 2018
Address: Kumeu, Auckland, 0892 New Zealand
Address used since 20 Nov 2012
Robert Bernard Kelly - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 23 Nov 2018
ASIC Name: Steadfast Group Ltd
Address: Pyrmont, Nsw 2009, Australia
Address used since 02 Apr 2015
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Dana Williams - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 14 Oct 2016
ASIC Name: G.w.s. Pty. Ltd.
Address: Sydney, Nsw 2000, Australia
Address: Darling Point, Nsw 2027, Australia
Address used since 01 Feb 2016
Address: Sydney, Nsw 2000, Australia
Kevin John Ellis - Director (Inactive)
Appointment date: 06 Mar 2012
Termination date: 02 Apr 2015
Address: Rouse Hill, Sydney, Nsw, 2155 Australia
Address used since 06 Mar 2012
Simon Drew Cook - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 02 Apr 2015
Address: North Curl Curl, Sydney, Nsw 2099, Australia
Address used since 28 Apr 2014
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street
Abbott Insurance Brokers Auckland Limited
Grant Thornton Auckland Limited
B & A Insurance Limited
152 Fanshawe Street
Brightsideco Insurance Limited
L4, 152 Fanshawe Street
Jackson Trading Limited
B.d.o. Spicers
Malcolm Flowers Insurances Limited
C/- Kpmg
Rely Limited
Grant Thornton Auckland Limited