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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Iris Group Holdings Limited Shareholder NZBN: 9429036793129 |
Takapuna Auckland 0622 New Zealand |
07 Sep 2011 - |
Ultimate Holding Company
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
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
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