Shortcuts

Nacora Insurance Services Limited

Type: NZ Limited Company (Ltd)
9429032551648
NZBN
2175082
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K632250
Industry classification code
Insurance - Accident, House, Marine And General
Industry classification description
Current address
30 Aintree Avenue
Mangere
Auckland New Zealand
Registered & physical & service address used since 20 Oct 2008
Po Box 53-041
Auckland International Airport
Auckland 2150
New Zealand
Invoice & postal address used since 08 Apr 2019
30 Aintree Avenue
Mangere
Auckland 2022
New Zealand
Office & delivery address used since 08 Apr 2019

Nacora Insurance Services Limited, a registered company, was started on 20 Oct 2008. 9429032551648 is the New Zealand Business Number it was issued. "Insurance - accident, house, marine and general" (ANZSIC K632250) is how the company was categorised. The company has been run by 9 directors: Blair Don Hassall - an active director whose contract started on 06 Jul 2017,
Prabhakar Gopalan - an active director whose contract started on 01 May 2020,
Simon John Dedman - an active director whose contract started on 01 May 2020,
Stefan Rolf Rothlin - an inactive director whose contract started on 21 Mar 2016 and was terminated on 01 May 2020,
Francis Bilanderan Murugan - an inactive director whose contract started on 01 Apr 2019 and was terminated on 01 May 2020.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 53-041, Auckland International Airport, Auckland, 2150 (types include: invoice, postal).
One entity controls all company shares (exactly 10000 shares) - Nacora Holding Ag - located at 2150, Ch-8834 Schindellegi Sz, Switzerland.

Addresses

Principal place of activity

30 Aintree Avenue, Mangere, Auckland, 2022 New Zealand

Contact info
64 257 3903
Phone
64 257 2800
20 Apr 2021 Phone
danelle.horne@kuehne-nagel.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Nacora Holding Ag Ch-8834 Schindellegi Sz
Switzerland

Switzerland

Ultimate Holding Company

21 Jul 1991
Effective Date
Kuehne + Nagel International Ag
Name
Limited Liability Company
Type
CH
Country of origin
Directors

Blair Don Hassall - Director

Appointment date: 06 Jul 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Jul 2017


Prabhakar Gopalan - Director

Appointment date: 01 May 2020

Address: Jinqiao, Pudong, Shanghai, 200120 China

Address used since 01 May 2020


Simon John Dedman - Director

Appointment date: 01 May 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Nov 2020

Address: 74-86, Kennedy Road, Wanchai, Hong Kong SAR China

Address used since 01 May 2020


Stefan Rolf Rothlin - Director (Inactive)

Appointment date: 21 Mar 2016

Termination date: 01 May 2020

Address: Singapore, 258709 Singapore

Address used since 22 Aug 2016


Francis Bilanderan Murugan - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 01 May 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Jul 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2019


Michael Robin Bleriot Aldwell - Director (Inactive)

Appointment date: 18 Jul 2016

Termination date: 31 Mar 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Aug 2016


Troy Pierre Hageman - Director (Inactive)

Appointment date: 20 Oct 2008

Termination date: 18 Jul 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2015


Nicolas Raymond Michel Papin - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 21 Mar 2016

Address: 356 Alexandra Road, Singapore, 159949 Singapore

Address used since 01 Aug 2013


Peter Gaehwiler - Director (Inactive)

Appointment date: 20 Oct 2008

Termination date: 01 Aug 2013

Address: 23-02 Boulevard Residence, Singapore, 229546, Singapore

Address used since 01 Jan 2011

Nearby companies

Kuehne + Nagel Limited
30 Aintree Avenue

Choice Foodfares Limited
35 Aintree Avenue

A B Food Industries Limited
35 Aintree Avenue

Muriwai Valley Foods Limited
35 Aintree Avenue

Bad Baker Limited
35 Aintree Avenue

Snackwell Foods Limited
35 Aintree Ave

Similar companies

Field Assessors Limited
5 Halifax Avenue

Teppet Marine Limited
3 Deanna Drive

The Stoneman Group Limited
5 Richardson Street

Watermark Premium Funding Limited
81 Carlton Gore Road