Overfifty Insurance Limited, a registered company, was registered on 21 Feb 2007. 9429033584522 is the number it was issued. This company has been managed by 1 director, named Brian Trevor Gilmour - an active director whose contract began on 21 Feb 2007.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 7 addresses the company uses, namely: Po Box 900, Hastings, 4120 (postal address),
12 Gee Place, Taradale, Napier, 4112 (office address),
12 Gee Place, Taradale, Napier, 4112 (delivery address),
517 Hart Place, 517 Hart Place, Frimley, Hastings, Hastings, 4120 (physical address) among others.
Overfifty Insurance Limited had been using 9 Begley Place, Frimley, Hastings as their registered address up to 04 Mar 2021.
More names for the company, as we established at BizDb, included: from 21 Feb 2007 to 20 Mar 2020 they were called Brian Gilmour Limited.
One entity owns all company shares (exactly 100 shares) - Gilmour, Brian Trevor - located at 4120, Taradale, Napier.
Other active addresses
Address #4: 517 Hart Place, 517 Hart Place, Frimley, Hastings, Hastings, 4120 New Zealand
Registered address used from 04 Mar 2021
Address #5: 517 Hart Place, 517 Hart Place, Frimley, Hastings, Hastings, 4120 New Zealand
Physical & service address used from 13 May 2021
Address #6: Po Box 900, Hastings, 4120 New Zealand
Postal address used from 16 May 2022
Address #7: 12 Gee Place, Taradale, Napier, 4112 New Zealand
Office & delivery address used from 16 May 2022
Principal place of activity
12 Gee Place, Taradale, Napier, 4112 New Zealand
Previous addresses
Address #1: 9 Begley Place, Frimley, Hastings, 4120 New Zealand
Registered address used from 17 Jul 2017 to 04 Mar 2021
Address #2: 9 Begley Place, Frimley, Hastings, 4120 New Zealand
Physical address used from 17 Jul 2017 to 13 May 2021
Address #3: 7 Matariki Avenue, Frimley, Hastings, 4120 New Zealand
Registered & physical address used from 09 May 2014 to 17 Jul 2017
Address #4: 20 Baulcomb Parade, Windsor Park, North Shore City, 0632 New Zealand
Registered & physical address used from 03 Jun 2011 to 09 May 2014
Address #5: 18 Te Pihopa Way, Halswell, Christchurch 8025 New Zealand
Registered & physical address used from 16 Oct 2007 to 03 Jun 2011
Address #6: 73 Dunbars Road, Halswell, Christchurch
Registered & physical address used from 22 May 2007 to 16 Oct 2007
Address #7: 39 Travis Country Drive, Burwood, Christchurch
Registered & physical address used from 21 Feb 2007 to 22 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gilmour, Brian Trevor |
Taradale Napier 4112 New Zealand |
21 Feb 2007 - |
Brian Trevor Gilmour - Director
Appointment date: 21 Feb 2007
Address: Taradale, Napier, 4112 New Zealand
Address used since 09 May 2022
Address: Hart Place, Frimley, Hastings, Hastings, 4120 New Zealand
Address used since 05 May 2021
Address: Frimley, Hastings, 4120 New Zealand
Address used since 24 May 2016
Taylor Builders Limited
10 Matariki Avenue
Chi-te Ara Hou Charitable Trust
301 Nottingley Road
Qualchaff Limited
15 Matariki Avenue
He Mauri Charitable Trust Board
310 C Frimley Avenue
Big Decks Limited
402 Nottingley Road
Mr Golf Limited
525 Ikanui Road