Shortcuts

Neville Newcomb Insurance Brokers Limited

Type: NZ Limited Company (Ltd)
9429032157420
NZBN
109684
Company Number
Registered
Company Status
Current address
2nd Floor, Credit Union House
272 Parnell Road
Parnell, Auckland New Zealand
Registered & physical & service address used since 03 Apr 2001
Level1
20 Augustus Terrace
Parnell, Auckland 1052
New Zealand
Service & registered address used since 13 Jul 2023

Neville Newcomb Insurance Brokers Limited, a registered company, was launched on 21 Oct 1980. 9429032157420 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Scott Michael Edwards - an active director whose contract started on 05 Dec 2016,
Gregory Paul Moreton - an active director whose contract started on 13 May 2019,
Peter John Haslam - an inactive director whose contract started on 03 May 1996 and was terminated on 31 Mar 2023,
David Mcintosh Fenwick - an inactive director whose contract started on 01 Jul 1991 and was terminated on 13 May 2019,
Edwin John Davidson - an inactive director whose contract started on 03 May 1996 and was terminated on 01 Aug 2003.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Level1, 20 Augustus Terrace, Parnell, Auckland, 1052 (type: service, registered).
Neville Newcomb Insurance Brokers Limited had been using 1St Floor, 945A New North Road, Mt Albert, Auckland as their registered address until 03 Apr 2001.
A total of 5000 shares are issued to 5 shareholders (2 groups). The first group consists of 2500 shares (50 per cent) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 2500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 1st Floor, 945a New North Road, Mt Albert, Auckland

Registered & physical address used from 03 Apr 2001 to 03 Apr 2001

Address #2: Floor 2a, 47 St Paul Street, Auckland 1

Registered address used from 02 Aug 1996 to 03 Apr 2001

Address #3: 54 Shortland Street, Auckland 1

Registered address used from 03 Oct 1995 to 02 Aug 1996

Address #4: 70 Shortland Street, Auckland 1

Registered address used from 23 Sep 1992 to 03 Oct 1995

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Mooney, Daniel Bruce Forrest Hill
Auckland
0620
New Zealand
Individual Edwards, Paula Jane Forrest Hill
Auckland
0620
New Zealand
Director Edwards, Scott Michael Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Moreton, Belinda Mary Saint Johns
Auckland
1072
New Zealand
Individual Moreton, Gregory Paul Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fenwick, James David Mcintosh Castor Bay
Auckland
0620
New Zealand
Individual Baker, Gavin Mount Albert
Auckland
1025
New Zealand
Individual Weir, David Walter Grafton
Auckland
1023
New Zealand
Individual Baker, Gavin Mount Albert
Auckland
1025
New Zealand
Individual Weir, David Walter Grafton
Auckland
1023
New Zealand
Entity Sco Trustees 2018 Limited
Shareholder NZBN: 9429046556714
Company Number: 6658256
Individual Fenwick, Evan George Castor Bay
Auckland
0620
New Zealand
Individual Fenwick, David Mcintosh Castor Bay
Auckland
0620
New Zealand
Individual Schnauer, Andrew Lawrence Castor Bay
Auckland

New Zealand
Individual Fenwick, David Mcintosh Castor Bay
Auckland

New Zealand
Entity Sco Trustees 2018 Limited
Shareholder NZBN: 9429046556714
Company Number: 6658256
Milford
Auckland
0620
New Zealand
Individual Fenwick, Deborah Anne Castor Bay
Auckland
0620
New Zealand
Entity Sco Trustees 2018 Limited
Shareholder NZBN: 9429046556714
Company Number: 6658256
Milford
Auckland
0620
New Zealand
Individual Fenwick, Deborah Anne Castor Bay
Auckland
0620
New Zealand
Individual Fenwick, Deborah Anne Castor Bay
Auckland

New Zealand
Individual Haslam, Peter John Mt Albert
Individual Schnauer, Andrew Lawrence Castor Bay
Auckland
0620
New Zealand
Individual Davidson, Edwin John Belmont
North Shore City
0622
New Zealand
Directors

Scott Michael Edwards - Director

Appointment date: 05 Dec 2016

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 05 Dec 2016


Gregory Paul Moreton - Director

Appointment date: 13 May 2019

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 13 May 2019


Peter John Haslam - Director (Inactive)

Appointment date: 03 May 1996

Termination date: 31 Mar 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 11 Apr 2016


David Mcintosh Fenwick - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 13 May 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 11 Apr 2016


Edwin John Davidson - Director (Inactive)

Appointment date: 03 May 1996

Termination date: 01 Aug 2003

Address: Mairangi Bay, Auckland,

Address used since 03 May 1996


John Morton Leybourne - Director (Inactive)

Appointment date: 12 Jun 1984

Termination date: 03 May 1996

Address: Dairyflat, R D 3, Albany, Auckland,

Address used since 12 Jun 1984


Peter Malcolm Newbold - Director (Inactive)

Appointment date: 12 Jun 1984

Termination date: 01 Jul 1991

Address: Devonport, Auckland,

Address used since 12 Jun 1984


Neville Mark Newcomb - Director (Inactive)

Appointment date: 12 Jun 1984

Termination date: 01 Jul 1991

Address: Remuera, Auckland,

Address used since 12 Jun 1984

Nearby companies

Plan B Helicopters Limited
Level 2

Peter Rood Holdings Limited
4th Floor

Simmons Corporate Finance Limited
L5 Shortland Chambers Building

Simon Rutherford Limited
Level 2

Gibbs Management Limited
Level 2, Shortland Chambers

Gibbs Viaduct Properties Limited
Level 2, Shortland Chambers