Mike Henry Insurance Funding Limited, a registered company, was launched on 30 Mar 2011. 9429031157780 is the NZBN it was issued. "Finance company operation" (business classification K623010) is how the company is categorised. This company has been run by 11 directors: Peter Charles Searson - an active director whose contract started on 04 Apr 2014,
Stephen Graham Lockwood - an active director whose contract started on 20 Oct 2017,
Thomas G. - an inactive director whose contract started on 04 Apr 2014 and was terminated on 13 Jul 2023,
Jason Alexander Harkness - an inactive director whose contract started on 30 Mar 2011 and was terminated on 17 Sep 2021,
Graham Ian Matthew Henry - an inactive director whose contract started on 07 Feb 2013 and was terminated on 25 Oct 2017.
Last updated on 30 Mar 2024, our database contains detailed information about 2 addresses the company registered, specifically: Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 (registered address),
Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 (service address),
Level 23, Crombie Lockwood Tower, 191 Queen Street, Auckland, 1010 (physical address).
Mike Henry Insurance Funding Limited had been using Level 23, Crombie Lockwood Tower, 191 Queen Street, Auckland as their registered address up until 30 Oct 2023.
A single entity controls all company shares (exactly 1 share) - Mike Henry Insurance Brokers Limited - located at 1010, 100 Beaumont Street, Auckland.
Previous addresses
Address #1: Level 23, Crombie Lockwood Tower, 191 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 24 May 2018 to 30 Oct 2023
Address #2: Level 1, 1 Nelson Street, Auckland, 1150 New Zealand
Physical & registered address used from 30 Mar 2011 to 24 May 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Mike Henry Insurance Brokers Limited Shareholder NZBN: 9429038784019 |
100 Beaumont Street Auckland 1010 New Zealand |
30 Mar 2011 - |
Ultimate Holding Company
Peter Charles Searson - Director
Appointment date: 04 Apr 2014
ASIC Name: Arthur J. Gallagher Australasia Holdings Pty Ltd
Address: Chandler, QLD 4155 Australia
Address used since 19 Jul 2018
Address: North Sydney, Nsw, 2060 Australia
Address: Chandler, Queensland, 4155 Australia
Address used since 04 Apr 2014
Address: North Sydney, Nsw, 2060 Australia
Stephen Graham Lockwood - Director
Appointment date: 20 Oct 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Jul 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Oct 2017
Thomas G. - Director (Inactive)
Appointment date: 04 Apr 2014
Termination date: 13 Jul 2023
Address: Winnetka, Illinois, 60093 United States
Address used since 04 Apr 2014
Jason Alexander Harkness - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 17 Sep 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Nov 2014
Graham Ian Matthew Henry - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 25 Oct 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Feb 2013
Glenn Stewart Hanna - Director (Inactive)
Appointment date: 04 Apr 2014
Termination date: 25 Oct 2017
Address: Seaforth, New South Wales, 2092 Australia
Address used since 04 Apr 2014
Andrew Mclaren Godden - Director (Inactive)
Appointment date: 04 Apr 2014
Termination date: 25 Oct 2017
Address: The Rocks, Nsw, 2000 Australia
Address used since 27 May 2016
Craig Spratt - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 04 Apr 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 07 Feb 2013
Murray Hugh Calder - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 04 Apr 2014
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 07 Feb 2013
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 07 Feb 2013
Ian Martin - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 04 Apr 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 Feb 2013
David Forbes Greenfield - Director (Inactive)
Appointment date: 03 Apr 2014
Termination date: 04 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Apr 2014
Piling Contractors New Zealand Limited
One Nelson Street
Christian Copyright Licensing International Pty Ltd
One Nelson Street
Keller New Zealand Limited
1 Nelson Street
The Stewards' Trust Of New Zealand Incorporated
C/o Messrs Gaze Burt, Solicitors
The Fraser Trust Board
C/o Gaze Burt, Solicitors
Wayne Reynolds Trust
1 Nelson Street
Iqumulate Premium Funding Limited
Level 4
Jupiter Finance Limited
4a/24 Market Place
Pioneer First Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Pioneer Mortgage Services (nz) Limited
Level 11
Trilogy Asset Securities Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Versa Finance Limited
14 Viaduct Harbour Avenue