Shortcuts

Iris Services Limited

Type: NZ Limited Company (Ltd)
9429030982185
NZBN
3514875
Company Number
Removed
Company Status
K632230
Industry classification code
General Insurance
Industry classification description
Current address
Level One, 33-45 Hurstmere Road
Takapuna
North Shore 0740
New Zealand
Physical address used since 10 Oct 2022
Level 3, 1-7 The Strand
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 06 Mar 2023

Iris Services Limited, a removed company, was launched on 07 Sep 2011. 9429030982185 is the NZBN it was issued. "General insurance" (ANZSIC K632230) is how the company has been categorised. The company has been managed by 32 directors: Naomi Eunice Ballantyne - an active director whose contract started on 30 Sep 2022,
James Raymond Minto - an active director whose contract started on 30 Sep 2022,
Shelley Maree Ruha - an active director whose contract started on 30 Sep 2022,
Timothy Oliver Bennett - an active director whose contract started on 30 Sep 2022,
Tracey Kim Jones - an active director whose contract started on 01 Nov 2022.
Updated on 20 Jan 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: Level 3, 1-7 The Strand, Takapuna, Auckland, 0622 (registered address),
Level 3, 1-7 The Strand, Takapuna, Auckland, 0622 (service address),
Level One, 33-45 Hurstmere Road, Takapuna, North Shore, 0740 (physical address).
Iris Services Limited had been using Level One, 33-45 Hurstmere Road, Takapuna, North Shore as their registered address up to 06 Mar 2023.
Former names for this company, as we managed to find at BizDb, included: from 15 Aug 2011 to 30 Sep 2022 they were called Bnz Insurance Services Limited.
A single entity controls all company shares (exactly 1 share) - Iris Group Holdings Limited - located at 0622, Takapuna, Auckland.

Addresses

Previous addresses

Address #1: Level One, 33-45 Hurstmere Road, Takapuna, North Shore, 0740 New Zealand

Registered & service address used from 10 Oct 2022 to 06 Mar 2023

Address #2: Level 4, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 07 Sep 2011 to 10 Oct 2022

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Iris Group Holdings Limited
Shareholder NZBN: 9429036793129
Takapuna
Auckland
0622
New Zealand

Ultimate Holding Company

29 Sep 2022
Effective Date
Partners Group Holdings Limited
Name
Ltd
Type
3071885
Ultimate Holding Company Number
NZ
Country of origin
Level 1
800 Bourke Street, Docklands
Victoria 3008
Australia
Address
Directors

Naomi Eunice Ballantyne - Director

Appointment date: 30 Sep 2022

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 30 Sep 2022


James Raymond Minto - Director

Appointment date: 30 Sep 2022

Address: Millers Point, Sydney, 2000 Australia

Address used since 30 Sep 2022


Shelley Maree Ruha - Director

Appointment date: 30 Sep 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Sep 2022


Timothy Oliver Bennett - Director

Appointment date: 30 Sep 2022

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 30 Sep 2022


Tracey Kim Jones - Director

Appointment date: 01 Nov 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Nov 2022


Sarah Elizabeth Ann Smith - Director

Appointment date: 01 Nov 2022

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 01 Nov 2022


Yuichiro Abe - Director

Appointment date: 30 Nov 2022

Address: #21-03, One Devonshire, 239896 Singapore

Address used since 30 Nov 2022


Junichi Yoshii - Director

Appointment date: 01 Apr 2023

Address: #22-20 V On Shenton, Singapore, Singapore

Address used since 18 Apr 2023


Hitoshi Yamaguchi - Director

Appointment date: 01 Apr 2023

Address: Urayasu-shi, Chiba, 279-0013 Japan

Address used since 01 Apr 2023


Takashi Fujii - Director (Inactive)

Appointment date: 30 Nov 2022

Termination date: 31 Mar 2023

Address: Bundoora, Vic, 3083 Australia

Address used since 30 Nov 2022


Toshiaki Sumino - Director (Inactive)

Appointment date: 30 Nov 2022

Termination date: 31 Mar 2023

Address: Kawasaki-shi, Kanagawa, 211-0037 Japan

Address used since 30 Nov 2022


Julie Austa Fahey - Director (Inactive)

Appointment date: 30 Sep 2022

Termination date: 31 Dec 2022

Address: Port Melbourne, Melbourne, 3207 Australia

Address used since 30 Sep 2022


Joanna Mary Gordon Perry - Director (Inactive)

Appointment date: 30 Sep 2022

Termination date: 31 Dec 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Sep 2022


Paul Chrystall - Director (Inactive)

Appointment date: 30 Sep 2022

Termination date: 30 Nov 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Sep 2022


Daniel Eamon Kearns - Director (Inactive)

Appointment date: 30 Sep 2022

Termination date: 30 Nov 2022

Address: Double Bay, Nsw, 2028 Australia

Address used since 30 Sep 2022


Menes Ong Chee - Director (Inactive)

Appointment date: 30 Sep 2022

Termination date: 30 Nov 2022

Address: 18 Salisbury Road, Tsim Sha Tsui, Kowloon Hong Kong SAR China

Address used since 30 Sep 2022


Richard Louis Morath - Director (Inactive)

Appointment date: 09 Sep 2011

Termination date: 30 Sep 2022

ASIC Name: Jana Investment Advisers Pty Ltd

Address: 105-153 Miller Street, North Sydney, Nsw, 2060 Australia

Address: Nsw, 2088 Australia

Address used since 09 Sep 2011


Peeyush Gupta - Director (Inactive)

Appointment date: 14 Aug 2012

Termination date: 30 Sep 2022

ASIC Name: National Australia Bank Limited

Address: Mosman, New South Wales, 2088 Australia

Address used since 14 Aug 2012

Address: Docklands, Vic, 3008 Australia


Fiona Ann Oliver - Director (Inactive)

Appointment date: 11 Sep 2017

Termination date: 30 Sep 2022

Address: Coatesville Rd 3, Auckland, 0793 New Zealand

Address used since 11 Sep 2017


Louis Arthur Hawke - Director (Inactive)

Appointment date: 02 Aug 2018

Termination date: 30 Sep 2022

Address: Barkers Creek, Victoria, 3451 Australia

Address used since 02 Aug 2018


Bruce Allan Baillie - Director (Inactive)

Appointment date: 03 Dec 2018

Termination date: 30 Sep 2022

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 03 Dec 2018


Daniel James Huggins - Director (Inactive)

Appointment date: 22 Jul 2020

Termination date: 01 Oct 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 22 Jul 2020


Christine Yates - Director (Inactive)

Appointment date: 27 May 2019

Termination date: 22 Jul 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 May 2019


Richard Giles Bowman - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 27 May 2019

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 15 Jun 2015


Donna Nicolof - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 03 Dec 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Mar 2015


Bruce Ronald Hassall - Director (Inactive)

Appointment date: 17 Mar 2017

Termination date: 02 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Mar 2017


Abigail Kate Foote - Director (Inactive)

Appointment date: 10 Jul 2013

Termination date: 30 Jun 2017

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 16 Jan 2015


Stephen Moir - Director (Inactive)

Appointment date: 14 Aug 2012

Termination date: 17 Mar 2017

Address: Rd 1, Hastings, 4171 New Zealand

Address used since 22 Mar 2016


Campbell Leonard Parker - Director (Inactive)

Appointment date: 10 Jul 2013

Termination date: 16 Jun 2015

Address: Rd1, Christchurch, 7671 New Zealand

Address used since 10 Jul 2013


Andrew Donald Symons - Director (Inactive)

Appointment date: 14 Aug 2012

Termination date: 16 Mar 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Aug 2012


Prudence Mary Flacks - Director (Inactive)

Appointment date: 14 Aug 2012

Termination date: 10 Jul 2013

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 14 Aug 2012


Glenn Robert Patrick - Director (Inactive)

Appointment date: 07 Sep 2011

Termination date: 05 Apr 2013

Address: Tawa, Wellington, 5028 New Zealand

Address used since 07 Sep 2011

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Ando Insurance Group Limited
Level 1, Shed 20 Princess Wharf

Bizcover Limited
Level 27, 188 Quay Street

Blend Solutions (nz) Limited
Level 29, 188 Quay Street

Madgwick Consulting Limited
83 Albert Street

New Zealand Medical Indemnity Insurance Limited
C/-patrick Vandernoll

Tokio Marine & Nichido Fire Insurance Co., Ltd.
C/-iag