Ami Insurance Limited was launched on 07 Dec 2011 and issued an NZ business number of 9429030855816. This registered LTD company has been supervised by 19 directors: Simon Christopher Allen - an active director whose contract began on 19 Nov 2019,
Amanda Gaye Whiting - an active director whose contract began on 01 Jul 2021,
Craig John Olsen - an inactive director whose contract began on 04 Oct 2016 and was terminated on 30 Jun 2021,
Hugh Alasdair Fletcher - an inactive director whose contract began on 05 Apr 2012 and was terminated on 25 Oct 2019,
Simon Christopher Allen - an inactive director whose contract began on 01 Sep 2015 and was terminated on 07 Nov 2016.
According to BizDb's database (updated on 07 Mar 2024), this company uses 1 address: Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (types include: registered, service).
Up to 07 Jun 2012, Ami Insurance Limited had been using 6 Show Place, Addington, Christchurch as their registered address.
BizDb found former names for this company: from 07 Dec 2011 to 05 Apr 2012 they were called Ami Insurance (Operations) Limited.
A total of 2 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Iag (Nz) Holdings Limited (an entity) located at 1 Fanshawe St, Auckland 1010, Null.
Previous address
Address #1: 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 07 Dec 2011 to 07 Jun 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 |
1 Fanshawe St Auckland 1010 Null New Zealand |
05 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Southern Response Earthquake Services Limited Shareholder NZBN: 9429040361581 Company Number: 139179 |
07 Dec 2011 - 05 Apr 2012 | |
Entity | Southern Response Earthquake Services Limited Shareholder NZBN: 9429040361581 Company Number: 139179 |
07 Dec 2011 - 05 Apr 2012 |
Ultimate Holding Company
Simon Christopher Allen - Director
Appointment date: 19 Nov 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jul 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 Nov 2019
Amanda Gaye Whiting - Director
Appointment date: 01 Jul 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2021
Craig John Olsen - Director (Inactive)
Appointment date: 04 Oct 2016
Termination date: 30 Jun 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Oct 2016
Hugh Alasdair Fletcher - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 25 Oct 2019
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 05 Apr 2012
Simon Christopher Allen - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 07 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2015
Douglas Alexander Mckay - Director (Inactive)
Appointment date: 10 Feb 2014
Termination date: 30 Sep 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Feb 2014
Jacqueline Suzanne Johnson - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 23 Sep 2016
Address: Austinmer, Nsw, 2515 Australia
Address used since 01 Jan 2016
Nicholas Barrie Hawkins - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 22 Sep 2016
ASIC Name: Insurance Australia Group Limited
Address: 388 George Street, Sydney, Nsw, 2000 Australia
Address: 388 George Street, Sydney, Nsw, 2000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 28 Jan 2014
Mary Monica Devine - Director (Inactive)
Appointment date: 27 Apr 2012
Termination date: 19 Sep 2016
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 27 Apr 2012
Michael John Wilkins - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 16 Nov 2015
ASIC Name: Insurance Australia Group Limited
Address: 388 George Street, Sydney, Nsw, 2000 Australia
Address: 388 George Street, Sydney, Nsw, 2000 Australia
Address: Turramurra, NSW 2073 Australia
Address used since 05 Apr 2012
Robert John Wagstaffe - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 31 Aug 2015
Address: Brighton, VIC 3186 Australia
Address used since 05 Apr 2012
Harold Maffey Price - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 12 Aug 2013
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Apr 2012
David John Pritchard - Director (Inactive)
Appointment date: 07 Dec 2011
Termination date: 05 Apr 2012
Address: Paremata, Porirua, 5024 New Zealand
Address used since 07 Dec 2011
John Best Balmforth - Director (Inactive)
Appointment date: 07 Dec 2011
Termination date: 05 Apr 2012
Address: Christchurch, 8014 New Zealand
Address used since 07 Dec 2011
Trevor Lionel Kerr - Director (Inactive)
Appointment date: 07 Dec 2011
Termination date: 05 Apr 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Dec 2011
Philip Morland Shewell - Director (Inactive)
Appointment date: 07 Dec 2011
Termination date: 05 Apr 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Dec 2011
Richard Marston Flower - Director (Inactive)
Appointment date: 07 Dec 2011
Termination date: 05 Apr 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Dec 2011
Kerry Gould Louis Nolan - Director (Inactive)
Appointment date: 07 Dec 2011
Termination date: 05 Apr 2012
Address: 263 Balcairn Road, R D 1, Amberley, 7481 New Zealand
Address used since 07 Dec 2011
Brian Dudley Gargiulo - Director (Inactive)
Appointment date: 07 Dec 2011
Termination date: 05 Apr 2012
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 07 Dec 2011
Lumley General Insurance (n.z.) Limited
Nzi Centre, 1 Fanshawe Street
State Insurance Limited
Nzi Centre, 1 Fanshawe Street
Iag (nz) Holdings Limited
Nzi Centre, 1 Fanshawe Street
Belves Investments Limited
Nzi Centre, 1 Fanshawe Street
Direct Insurance Services Limited
Nzi Centre, 1 Fanshawe Street
151 Insurance Limited
1 Fanshawe Street