Shortcuts

Mike Henry Insurance Funding Limited

Type: NZ Limited Company (Ltd)
9429031157780
NZBN
3338698
Company Number
Registered
Company Status
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
Level 23, Crombie Lockwood Tower
191 Queen Street
Auckland 1010
New Zealand
Physical address used since 24 May 2018
Level 4, The Gallagher Centre
100 Beaumont Street
Auckland 1010
New Zealand
Registered & service address used since 30 Oct 2023

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 12 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,
Carl Darcy O'shea - an active director whose contract started on 29 Aug 2024,
Murray Hugh Calder - an inactive director whose contract started on 07 Feb 2013 and was terminated on 29 Aug 2024,
Thomas G. - an inactive director whose contract started on 04 Apr 2014 and was terminated on 13 Jul 2023.
Last updated on 06 May 2025, 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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 29 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
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

Ultimate Holding Company

30 May 2021
Effective Date
Arthur J. Gallagher & Co
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
2711 Centerville Road, Suite 400
Wilmington
Delaware 19808
United States
Address
Directors

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 06 Aug 2024

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


Carl Darcy O'shea - Director

Appointment date: 29 Aug 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Aug 2024


Murray Hugh Calder - Director (Inactive)

Appointment date: 07 Feb 2013

Termination date: 29 Aug 2024

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 07 Feb 2013

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 07 Feb 2013


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


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


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


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


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


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

Nearby companies

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

Holiday Travel Management Nz Limited
L1, 34 Wyndham Street

Similar companies

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