Shortcuts

Ami Insurance Limited

Type: NZ Limited Company (Ltd)
9429030855816
NZBN
3681818
Company Number
Registered
Company Status
Current address
Nzi Centre, 1 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Jun 2012
Nzi Centre, 1 Fanshawe Street
Auckland 1010
New Zealand
Registered & service address used since 24 Feb 2023

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.

Addresses

Previous address

Address #1: 6 Show Place, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 07 Dec 2011 to 07 Jun 2012

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Southern Response Earthquake Services Limited
Shareholder NZBN: 9429040361581
Company Number: 139179
Entity Southern Response Earthquake Services Limited
Shareholder NZBN: 9429040361581
Company Number: 139179

Ultimate Holding Company

03 Jun 2018
Effective Date
Insurance Australia Group Limited
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 26
388 George Street
Sydney Nsw 2000
Australia
Address
Directors

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

Nearby companies

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