Shortcuts

Willis New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032133455
NZBN
111584
Company Number
Registered
Company Status
061042210
GST Number
No Abn Number
Australian Business Number
K642040
Industry classification code
Insurance Broking Service
Industry classification description
Current address
Level 8
No 21 Queen St
Auckland 1140
New Zealand
Registered & physical & service address used since 16 Dec 2010
Willis New Zealand Limited
P O Box 369
Auckland 1140
New Zealand
Postal address used since 05 Jun 2019
Level 8
No 21 Queen St
Auckland 1140
New Zealand
Office & delivery address used since 05 Jun 2019

Willis New Zealand Limited, a registered company, was launched on 16 Mar 1965. 9429032133455 is the NZ business identifier it was issued. "Insurance broking service" (business classification K642040) is how the company was categorised. This company has been supervised by 35 directors: Gregory Vlahos - an active director whose contract started on 15 Apr 2009,
Simon Russell Weaver - an active director whose contract started on 23 Oct 2018,
Michael John Brown - an active director whose contract started on 10 Jun 2021,
Peter James Lowe - an inactive director whose contract started on 01 Jul 2011 and was terminated on 27 May 2021,
Michael Reid Sargent - an inactive director whose contract started on 01 Jul 2011 and was terminated on 31 May 2020.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: Level 10, No 22 Fanshawe Street, Auckland, 1010 (type: registered, service).
Willis New Zealand Limited had been using Level 16, Tower 2, 55-65 Shortland Street, Auckland as their physical address until 09 Feb 2001.
Previous aliases used by this company, as we established at BizDb, included: from 08 Sep 1994 to 19 Oct 1999 they were named Willis Corroon Holdings (New Zealand) Limited, from 19 Mar 1991 to 08 Sep 1994 they were named Willis Corroon Limited and from 01 Jul 1970 to 19 Mar 1991 they were named Willis Faber Johnson & Higgins (N.z.) Limited.

Addresses

Other active addresses

Address #4: Level 10, No 22 Fanshawe Street, Auckland, 1010 New Zealand

Registered address used from 16 Jan 2024

Address #5: 10/22 Fanshawe, No 22 Fanshawe Street, Auckland, 1010 New Zealand

Service address used from 16 Jan 2024

Principal place of activity

Level 8, No 21 Queen St, Auckland, 1140 New Zealand


Previous addresses

Address #1: Level 16, Tower 2, 55-65 Shortland Street, Auckland

Physical address used from 09 Feb 2001 to 09 Feb 2001

Address #2: Level 18, No 1 Queen St, Auckland New Zealand

Physical & registered address used from 09 Feb 2001 to 16 Dec 2010

Address #3: Level 16, Tower 2, Shortland Centre, 55-65 Shortland Street, Auckland

Registered address used from 09 Feb 2001 to 09 Feb 2001

Address #4: Level 24, Grand Plimmer Tower, 82-94 Boulcott Street, Wellington

Physical address used from 31 May 1999 to 09 Feb 2001

Address #5: Level 24 Grand Plimmer Tower, 92-94 Boulcott Street, Wellington

Registered address used from 31 May 1999 to 09 Feb 2001

Address #6: Level 8,, Willis Corroon House,, 58-66 Jervois Quay,, Wellington

Registered address used from 19 Feb 1997 to 31 May 1999

Address #7: 3rd Floor, National Mutual Centre, 37 - 45 Shortland Street, Auckland

Registered address used from 21 Jul 1993 to 19 Feb 1997

Address #8: 8th Floor, Robert Jones House, 1-3 Willeston Street, Wellington

Registered address used from 01 Apr 1993 to 21 Jul 1993

Contact info
64 09 3583319
05 Jun 2019 Phone
brinda.dealwis@willistowerswatson.com
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
Willistowerswatson.com
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) 24.135.835 - Willis Europe Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morris, Beverley Anne St Marys Bay
Auckland
Individual Hudson, Gordon Arthur St Marys Bay
Auckland
Individual Morris, Alan Charles St Marys Bay
Auckland

Ultimate Holding Company

04 Jan 2016
Effective Date
Willis Towers Watson Plc
Name
Holding Company (plc)
Type
475616
Ultimate Holding Company Number
IE
Country of origin
Directors

Gregory Vlahos - Director

Appointment date: 15 Apr 2009

ASIC Name: Willis Australia Limited

Address: Glebe, Nsw, 2037 Australia

Address used since 27 Mar 2018

Address: 123 Pitt Street, Sydney, Nsw, 2000 Australia

Address: Balmain, Nsw 2041, Australia

Address used since 15 Apr 2009

Address: 123 Pitt Street, Sydney, Nsw, 2000 Australia


Simon Russell Weaver - Director

Appointment date: 23 Oct 2018

ASIC Name: Willis Australia Limited

Address: Mosman, Nsw, 2088 Australia

Address used since 19 Jul 2021

Address: 123 Pitt Street, Nsw, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 11 Jan 2019

Address: Singapore, 465989 Singapore

Address used since 23 Oct 2018


Michael John Brown - Director

Appointment date: 10 Jun 2021

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 10 Jun 2021


Peter James Lowe - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 27 May 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Dec 2013


Michael Reid Sargent - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 31 May 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Jul 2011


Andrew Robert Boal - Director (Inactive)

Appointment date: 20 Sep 2016

Termination date: 04 Jan 2019

ASIC Name: Towers Watson Australia Pty Ltd

Address: Melbourne, 3000 Australia

Address: Malvern East, Melbourne, 3145 Australia

Address used since 20 Sep 2016

Address: Melbourne, 3000 Australia


Roger Owen John Wilkinson - Director (Inactive)

Appointment date: 20 Mar 2013

Termination date: 30 Nov 2015

Address: Lavender Bay, Nsw, 2060 Australia

Address used since 20 Mar 2013


William Gerard Donovan - Director (Inactive)

Appointment date: 26 May 2005

Termination date: 31 Jul 2011

Address: Goodland Estate, Dairy Flat Rd2, Albany,

Address used since 26 Oct 2007


Christopher Bruce Nelson - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 01 Jul 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jun 2010


Adam Laird Garrard - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 15 Apr 2009

Address: Birchgrove, Sydney Nsw 2041, Australia,

Address used since 01 Mar 2006


Richard Coloretti - Director (Inactive)

Appointment date: 23 Apr 2004

Termination date: 29 Sep 2008

Address: Surrey Hills, Victoria, Australia, 3127,

Address used since 23 Apr 2004


Allan Charles Morris - Director (Inactive)

Appointment date: 29 Apr 1994

Termination date: 22 Jun 2007

Address: St Marys Bay, Auckland,

Address used since 29 Apr 1994


Gregory Arthur Rector - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 23 Apr 2004

Address: Parnell, Auckland,

Address used since 17 Dec 1999


Graeme Bruce Norman - Director (Inactive)

Appointment date: 26 Feb 2001

Termination date: 23 Apr 2004

Address: Brighton East, Melbourne 3187, Australia,

Address used since 03 Mar 2003


Richard Westwood Worth - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 03 Apr 2003

Address: Remuera, Auckland,

Address used since 30 Apr 1992


Harold Mervyn Titter - Director (Inactive)

Appointment date: 29 Apr 1994

Termination date: 31 Dec 2002

Address: Epsom, Auckland,

Address used since 29 Apr 1994


Brian Ross Blackman - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 01 Jul 2002

Address: Campbells Bay, Auckland,

Address used since 31 Mar 1999


Steve Marshall - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 14 Aug 2001

Address: Roseneath, Wellington,

Address used since 17 Dec 1999


Geoffrey W Broadhead - Director (Inactive)

Appointment date: 01 Jan 1996

Termination date: 08 Sep 2000

Address: Coatsville R D 3, Albany, Auckland,

Address used since 01 Jan 1996


Donald Mcnicoll - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 31 Jul 1998

Address: Auckland,

Address used since 30 Apr 1992


John Bernard Ede - Director (Inactive)

Appointment date: 29 Apr 1994

Termination date: 30 Jun 1998

Address: St Johns, Auckland,

Address used since 29 Apr 1994


Colin Neil Finlayson Methven - Director (Inactive)

Appointment date: 30 Sep 1994

Termination date: 15 Apr 1998

Address: Lower Hartwell, England,

Address used since 30 Sep 1994


Wayne Neville Morris - Director (Inactive)

Appointment date: 16 Apr 1996

Termination date: 15 Apr 1998

Address: Roseneath, Wellington,

Address used since 16 Apr 1996


Keith James Edmonds - Director (Inactive)

Appointment date: 16 Apr 1996

Termination date: 09 Apr 1998

Address: Raumati South,

Address used since 16 Apr 1996


Jeffrey Graham Williamson - Director (Inactive)

Appointment date: 29 Apr 1994

Termination date: 20 Mar 1998

Address: Mt Albert, Auckland,

Address used since 29 Apr 1994


Derek Paul Larsen - Director (Inactive)

Appointment date: 01 Jan 1996

Termination date: 31 Jan 1997

Address: Kohimaramara, Auckland 5,

Address used since 01 Jan 1996


Geoffrey Wayne Blampied - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 09 Feb 1996

Address: Whitby, Wellington,

Address used since 30 Apr 1992


Keith Geoffrey Hales - Director (Inactive)

Appointment date: 30 Aug 1993

Termination date: 31 Jan 1996

Address: Khandallah, Wellington,

Address used since 30 Aug 1993


Robert Barton Young - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 31 Mar 1994

Address: Wellington,

Address used since 30 Apr 1992


Denis John Griffin - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 31 Mar 1994

Address: Karori, Wellington,

Address used since 30 Apr 1992


Michael Roy Galloway - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 31 Mar 1994

Address: 42 Mcleay Street, Potts Point Nsw, Australia,

Address used since 30 Apr 1992


Jeffrey Ross Ladbrook - Director (Inactive)

Appointment date: 01 Dec 1992

Termination date: 31 Dec 1993

Address: Hillcrest, Auckland,

Address used since 01 Dec 1992


Owen Anthony John - Director (Inactive)

Appointment date: 01 Dec 1992

Termination date: 29 Apr 1993

Address: Whitby,

Address used since 01 Dec 1992


Weir Paul Francis - Director (Inactive)

Appointment date: 01 Dec 1992

Termination date: 29 Apr 1993

Address: Waterloo,

Address used since 01 Dec 1992


Lindsay Gordon Mcintyre - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 04 Jun 1992

Address: Christchurch,

Address used since 30 Apr 1992

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House