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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3250000 | |||
Other (Other) | Maritime Mutual Association Limited |
Gibraltar GX11 1AA Gibraltar |
24 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kitchener Trustees Limited Shareholder NZBN: 9429036246236 Company Number: 1256046 |
Auckland 1010 New Zealand |
31 Aug 2012 - 24 Apr 2023 |
Entity | Kitchener Trustees Limited Shareholder NZBN: 9429036246236 Company Number: 1256046 |
Auckland 1010 New Zealand |
31 Aug 2012 - 24 Apr 2023 |
Other | Maritime Mutual Association Limited | 08 Feb 2007 - 31 Aug 2012 | |
Entity | Transnational Trustees Limited Shareholder NZBN: 9429037015923 Company Number: 1114379 |
02 Jun 2004 - 27 Jun 2010 | |
Other | Null - Maritime Mutual Association Limited | 08 Feb 2007 - 31 Aug 2012 | |
Entity | Transnational Trustees Limited Shareholder NZBN: 9429037015923 Company Number: 1114379 |
02 Jun 2004 - 27 Jun 2010 |
Ultimate Holding Company
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
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