Shortcuts

Maritime Mutual Insurance Association (nz) Limited

Type: NZ Limited Company (Ltd)
9429035352969
NZBN
1521418
Company Number
Registered
Company Status
Current address
Level 6, 36 Kitchener Street
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Sep 2010

Maritime Mutual Insurance Association (Nz) Limited, a registered company, was started on 02 Jun 2004. 9429035352969 is the New Zealand Business Number it was issued. This company has been supervised by 11 directors: Paul Martin Rankin - an active director whose contract started on 02 Jun 2004,
Athena Ellis - an active director whose contract started on 30 Nov 2006,
Julian Ashton Lister - an active director whose contract started on 11 May 2009,
John Wilson Hart - an active director whose contract started on 10 Jun 2009,
Hedwige Stephen Bereaux - an active director whose contract started on 04 Apr 2023.
Updated on 03 Mar 2024, the BizDb database contains detailed information about 1 address: Level 6, 36 Kitchener Street, Auckland, 1010 (type: registered, physical).
Maritime Mutual Insurance Association (Nz) Limited had been using C/-John W Hart, Level 6, 36 Kitchener Street, Auckland 1010 as their physical address until 06 Sep 2010.
Past names used by the company, as we identified at BizDb, included: from 02 Jun 2004 to 18 Nov 2004 they were called Maritime Mutual Insurance Association Limited.
One entity owns all company shares (exactly 3250000 shares) - Maritime Mutual Association Limited - located at 1010, Gibraltar.

Addresses

Previous addresses

Address: C/-john W Hart, Level 6, 36 Kitchener Street, Auckland 1010 New Zealand

Physical & registered address used from 06 Sep 2007 to 06 Sep 2010

Address: C/-john W Hart, Level 6, 36 Kitchener Street, Auckland 1000

Registered & physical address used from 07 Aug 2005 to 06 Sep 2007

Address: C/-john W Hart, Level 6 Bridgecorp House, 36 Kitchener Street, Auckland 1000

Registered & physical address used from 02 Jun 2004 to 07 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 3250000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3250000
Other (Other) Maritime Mutual Association Limited Gibraltar
GX11 1AA
Gibraltar

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kitchener Trustees Limited
Shareholder NZBN: 9429036246236
Company Number: 1256046
Auckland 1010

New Zealand
Entity Kitchener Trustees Limited
Shareholder NZBN: 9429036246236
Company Number: 1256046
Auckland 1010

New Zealand
Other Maritime Mutual Association Limited
Entity Transnational Trustees Limited
Shareholder NZBN: 9429037015923
Company Number: 1114379
Other Null - Maritime Mutual Association Limited
Entity Transnational Trustees Limited
Shareholder NZBN: 9429037015923
Company Number: 1114379

Ultimate Holding Company

07 Mar 2018
Effective Date
Maritime Mutual Association Limited
Name
Company
Type
97947
Ultimate Holding Company Number
GI
Country of origin
Haven Court
5 Library Ramp
Gibraltar Gibraltar
Address
Directors

Paul Martin Rankin - Director

Appointment date: 02 Jun 2004

Address: St Saviour, GY7 9JL Guernsey

Address used since 20 Jul 2017


Athena Ellis - Director

Appointment date: 30 Nov 2006

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 15 Dec 2020

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 10 Mar 2011

Address: The Foundry, Atlas Quarter, Christchurch, 8011 New Zealand

Address used since 22 Nov 2018


Julian Ashton Lister - Director

Appointment date: 11 May 2009

Address: 64 Lockhart Road, Wanchai, Hong Kong, Hong Kong SAR China

Address used since 15 Mar 2011


John Wilson Hart - Director

Appointment date: 10 Jun 2009

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Jun 2009


Hedwige Stephen Bereaux - Director

Appointment date: 04 Apr 2023

Address: Onex, 1213 Switzerland

Address used since 04 Apr 2023


Stephen Murphy - Director

Appointment date: 08 Jan 2024

Address: Rondebosch, Cape Town, 7700 South Africa

Address used since 08 Jan 2024


Andrew John Baker - Director (Inactive)

Appointment date: 02 Jun 2004

Termination date: 14 Jul 2023

Address: Triesen Fl 9495, Liechtenstein, Liechtenstein

Address used since 15 Mar 2011


Hedwige Stephen Bereaux - Director (Inactive)

Appointment date: 15 Mar 2005

Termination date: 01 Jul 2021

Address: Geneva, 1204 Switzerland

Address used since 03 Jul 2020

Address: Sandford Drive, Nassau, Bahamas

Address used since 01 Jan 2016


Bhadra Ranchod - Director (Inactive)

Appointment date: 15 Mar 2005

Termination date: 13 Mar 2013

Address: 7600, Republic Of South Africa, South Africa

Address used since 15 Mar 2011


Kam Choy Ho - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 13 Mar 2009

Address: Shah Alam 40100, Selangor, Malaysia,

Address used since 01 Feb 2005


Julian Ashton Lister - Director (Inactive)

Appointment date: 06 Jan 2006

Termination date: 15 May 2007

Address: 42 -50 Lockhart Road, Wanchai, Hong Kong,

Address used since 06 Jan 2006

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street