Hallmark General Insurance Company Ltd., a registered company, was launched on 05 Apr 2011. 9429031148177 is the business number it was issued. This company has been managed by 27 directors: Matthew James Way - an active director whose contract started on 31 May 2023,
Mattthew Lancaster - an active director whose contract started on 31 May 2023,
Jeffrey Phillip Dowling - an active director whose contract started on 31 May 2023,
Alan Griffiths - an active director whose contract started on 31 May 2023,
David Stephen Willis - an active director whose contract started on 31 May 2023.
Last updated on 01 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
8 Tangihua Street, Auckland, 1010 (registered address),
8 Tangihua Street, Auckland Central, Auckland, 1010 (service address).
Hallmark General Insurance Company Ltd. had been using 8 Tangihua Street, Auckland Central, Auckland as their registered address up to 15 Jul 2011.
Previous address
Address #1: 8 Tangihua Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 05 Apr 2011 to 15 Jul 2011
Basic Financial info
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 06 Jul 2023
Country of origin: AU
Matthew James Way - Director
Appointment date: 31 May 2023
Address: Inglewood, Wa, 6052 Australia
Address used since 15 Jun 2023
Mattthew Lancaster - Director
Appointment date: 31 May 2023
Address: Mosman, Nsw, 2088 Australia
Address used since 15 Jun 2023
Jeffrey Phillip Dowling - Director
Appointment date: 31 May 2023
Address: Wembley Downs, Wa, 6019 Australia
Address used since 15 Jun 2023
Alan Griffiths - Director
Appointment date: 31 May 2023
Address: 3 Douglas Street, Toorak, Vic, 3142 Australia
Address used since 15 Jun 2023
David Stephen Willis - Director
Appointment date: 31 May 2023
Address: Drouin South, Vic, 3818 Australia
Address used since 15 Jun 2023
Mark Robert Stuart - Person Authorised for Service
Appointment date: 22 Jun 2023
Address: 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Jun 2023
Neil Simons - Person Authorised for Service
Appointment date: 05 Apr 2011
Termination date: 22 Jun 2023
Address: Auckland, 1010 New Zealand
Address used from 05 Jul 2016 to 22 Jun 2023
Christopher Paul Knoblanche - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 31 May 2023
Address: Woollahra, Nsw, 2025 Australia
Address used since 02 Apr 2014
Jennifer Anne Boddington - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 31 May 2023
Address: 2-4 Reed Street, Cremorne, Nsw, 2090 Australia
Address used since 04 Apr 2017
Shaun Patrick Feely - Director (Inactive)
Appointment date: 10 Jan 2018
Termination date: 31 May 2023
Address: Seaforth, Nsw, 2092 Australia
Address used since 15 Oct 2019
Address: Seaforth, NSW 2092 Australia
Address used since 11 Jan 2018
Alison Ledger - Director (Inactive)
Appointment date: 13 Sep 2018
Termination date: 31 May 2023
Address: Vaucluse, Nsw, 2030 Australia
Address used since 18 Sep 2018
Paul Leslie Egon Varro - Director (Inactive)
Appointment date: 05 Mar 2019
Termination date: 31 May 2023
Address: Glen Iris, Vic, 3146 Australia
Address used since 29 Mar 2019
Address: Glen Iris, Vic, 3146 Australia
Address used since 29 Mar 2019
Rachel Emma Cobb - Director (Inactive)
Appointment date: 23 Jun 2014
Termination date: 05 Mar 2019
Address: Middle Park, Vic, 3206 Australia
Address used since 11 Aug 2014
Duncan Gerald West - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 12 Sep 2018
Address: Cremorne Point, Nsw, 2090 Australia
Address used since 02 Apr 2014
Anna Elizabeth Gladman - Director (Inactive)
Appointment date: 29 Apr 2014
Termination date: 10 Jan 2018
Address: Gladesville, Nsw, 2111 Australia
Address used since 21 May 2014
Joanne Maree Stephenson - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 01 Apr 2017
Address: Leonards Hill, Vic, 3461 Australia
Address used since 02 Apr 2014
Neil William Smart - Director (Inactive)
Appointment date: 05 Apr 2011
Termination date: 30 Apr 2014
Address: Balwyn Vic 3103, Australia
Address used since 05 Apr 2011
Raymond Bruce Willing - Director (Inactive)
Appointment date: 05 Apr 2011
Termination date: 30 Apr 2014
Address: Safety Beach Nsw 2456, Australia
Address used since 05 Apr 2011
Philip Stuart Douglas Purcell - Director (Inactive)
Appointment date: 05 Apr 2011
Termination date: 30 Apr 2014
Address: 2 Kings Lane, Darlinghurst, Nsw, 2010 Australia
Address used since 05 Apr 2011
Scott Kingsley Miller - Director (Inactive)
Appointment date: 02 Sep 2013
Termination date: 28 Apr 2014
Address: 7 Yara Avenue, Rozelle Nsw, 2039 Australia
Address used since 24 Oct 2013
Paul Brian Mccann - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 26 Feb 2014
Address: Killara, Nsw, 2071 Australia
Address used since 24 May 2011
Angela Julie Hunter - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 03 Sep 2013
Address: Paddington, Nsw, 2021 Australia
Address used since 01 Mar 2012
Scott Kingsley Miller - Director (Inactive)
Appointment date: 01 Sep 2011
Termination date: 29 Feb 2012
Address: Rozelle, Nsw, 2039 Australia
Address used since 19 Sep 2011
Pieter Lindhout - Director (Inactive)
Appointment date: 05 Apr 2011
Termination date: 31 Aug 2011
Address: Annandale Nsw 2038, Australia
Address used since 05 Apr 2011
Neil Simons - Person Authorised For Service
Appointment date: 05 Apr 2011
Termination date: 15 Jul 2011
Address: Auckland, 1010 New Zealand
Address used since 05 Jul 2016
Laura Valiant - Person Authorised For Service
Appointment date: 05 Apr 2011
Termination date: 15 Jul 2011
Address: Auckland, 1010 New Zealand
Address used since 05 Jul 2016
Michelle Chignell - Person Authorised For Service
Appointment date: 05 Apr 2011
Termination date: 15 Jul 2011
Address: Auckland, 1010 New Zealand
Address used since 05 Jul 2016
Hallmark Life Insurance Company Limited
8 Tangihua Street
Custom Fleet Nz
8 Tangihua Street
Efn Fleet Nz Limited
8 Tangihua Street
Latitude Financial Services Limited
8 Tangihua Street
Efn (new Zealand) Limited
8 Tangihua Street
The Pink Retreat Limited
8 Tangihua Street