Shortcuts

Arthur J. Gallagher Broking (nz) Limited

Type: NZ Limited Company (Ltd)
9429033628639
NZBN
1906045
Company Number
Registered
Company Status
Current address
Level 23, Crombie Lockwood Tower
191 Queen Street
Auckland 1010
New Zealand
Physical address used since 25 May 2018
Level 4, The Gallagher Centre
100 Beaumont Street
Auckland 1010
New Zealand
Registered & service address used since 30 Oct 2023

Arthur J. Gallagher Broking (Nz) Limited, a registered company, was started on 26 Feb 2007. 9429033628639 is the NZBN it was issued. The company has been run by 11 directors: Stephen Graham Lockwood - an active director whose contract began on 28 Feb 2013,
Peter Charles Searson - an active director whose contract began on 16 Jun 2014,
Susan Wendy Houghton - an inactive director whose contract began on 12 Jun 2014 and was terminated on 16 Jun 2014,
Carl D'arcy O'shea - an inactive director whose contract began on 12 Jun 2014 and was terminated on 16 Jun 2014,
Terence James Bowen - an inactive director whose contract began on 01 May 2009 and was terminated on 12 Jun 2014.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: 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).
Arthur J. Gallagher Broking (Nz) Limited had been using Level 23, Crombie Lockwood Tower, 191 Queen Street, Auckland as their registered address until 30 Oct 2023.
Previous aliases used by this company, as we found at BizDb, included: from 25 May 2007 to 18 Jun 2014 they were called Wesfarmers Broking (Nz) Limited, from 26 Feb 2007 to 25 May 2007 they were called Wid Insurance Broking (Nz) Holdings Limited.
A single entity owns all company shares (exactly 500 shares) - Pastel Purchaser (Nz) 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 25 May 2018 to 30 Oct 2023

Address #2: Level 23, Crombie Lockwood Building, 191 Queen St, Auckland, 1010 New Zealand

Physical & registered address used from 24 May 2018 to 25 May 2018

Address #3: Level 22, 191 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 26 Jun 2014 to 24 May 2018

Address #4: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 May 2013 to 26 Jun 2014

Address #5: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 18 May 2007 to 17 May 2013

Address #6: Level 21, Lumley Centre, 88 Shortland Street, Auckland

Registered & physical address used from 26 Feb 2007 to 18 May 2007

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: May

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: 500
Entity (NZ Limited Company) Pastel Purchaser (nz) Limited
Shareholder NZBN: 9429041251287
100 Beaumont Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Wesfarmers Insurance Investments Pty Ltd
Other Wesfarmers Insurance Investments Pty Ltd

Ultimate Holding Company

30 May 2021
Effective Date
Arthur J. Gallagher & Co
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Stephen Graham Lockwood - Director

Appointment date: 28 Feb 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Jul 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Jan 2014


Peter Charles Searson - Director

Appointment date: 16 Jun 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, QLD 4155 Australia

Address used since 16 Jun 2014

Address: North Sydney, Nsw, 2060 Australia


Susan Wendy Houghton - Director (Inactive)

Appointment date: 12 Jun 2014

Termination date: 16 Jun 2014

Address: Chatswood, NSW 2067 Australia

Address used since 12 Jun 2014


Carl D'arcy O'shea - Director (Inactive)

Appointment date: 12 Jun 2014

Termination date: 16 Jun 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 Jun 2014


Terence James Bowen - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 12 Jun 2014

Address: Peppermint Grove, Western Australia 6011,

Address used since 04 May 2009


Anthony Natale Gianotti - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 12 Jun 2014

Address: Northbridge, NSW 2063 Australia

Address used since 28 Feb 2013


Robert Geoffrey Scott - Director (Inactive)

Appointment date: 26 Feb 2007

Termination date: 28 Feb 2013

Address: Waverley, New South Wales, 2024 Australia

Address used since 01 May 2012


Michael Clifford Hannan - Director (Inactive)

Appointment date: 15 Apr 2007

Termination date: 28 Feb 2013

Address: Takapuna, North Shore City 0622,

Address used since 15 Apr 2007


Gene Thomas Tilbrook - Director (Inactive)

Appointment date: 26 Feb 2007

Termination date: 30 Apr 2009

Address: 171 Mounts Bay Road, Perth, W A 6000, Australia,

Address used since 14 Jul 2008


Robert James Buckley - Director (Inactive)

Appointment date: 26 Feb 2007

Termination date: 29 Jun 2007

Address: Sorrento, Wa 6020, Australia,

Address used since 26 Feb 2007


Brynn David Gilbertson - Director (Inactive)

Appointment date: 26 Feb 2007

Termination date: 15 Apr 2007

Address: Herne Bay, Auckland,

Address used since 26 Feb 2007

Nearby companies