Shortcuts

Wellnz Limited

Type: NZ Limited Company (Ltd)
9429036430826
NZBN
1222191
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K642020
Industry classification code
Claim Assessment Service
Industry classification description
Current address
Level 18, 151 Queen Street
Auckland 1140
New Zealand
Postal & office & delivery address used since 05 May 2020
Level 11, Pwc Tower, 15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Oct 2020

Wellnz Limited, a registered company, was launched on 01 Jul 2002. 9429036430826 is the NZBN it was issued. "Claim assessment service" (ANZSIC K642020) is how the company has been categorised. This company has been managed by 9 directors: Matthew Riddle - an active director whose contract started on 19 Apr 2010,
Anthony James Bridgman - an active director whose contract started on 02 Jan 2020,
Marcus Henry James Pearson - an inactive director whose contract started on 02 Jan 2020 and was terminated on 25 Jun 2021,
Allan Charles Morris - an inactive director whose contract started on 06 Oct 2006 and was terminated on 10 Dec 2019,
Cliff Mccord - an inactive director whose contract started on 26 Jan 2016 and was terminated on 25 Nov 2019.
Updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: Level 11, Pwc Tower, 15 Customs Street West, Auckland, 1010 (category: registered, physical).
Wellnz Limited had been using Level 18, 151 Queen Street, Auckland as their physical address up until 28 Oct 2020.
Other names used by this company, as we established at BizDb, included: from 16 Apr 2003 to 01 Mar 2006 they were called Injury Management Nz Limited, from 01 Jul 2002 to 16 Apr 2003 they were called Britteman Holdings Limited.
One entity owns all company shares (exactly 10000 shares) - Marsh Limited - located at 1010, 15 Customs Street West, Auckland.

Addresses

Principal place of activity

Level 18, 151 Queen Street, Auckland, 1140 New Zealand


Previous addresses

Address #1: Level 18, 151 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 29 Jan 2020 to 28 Oct 2020

Address #2: Level 5, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 17 Dec 2009 to 29 Jan 2020

Address #3: Level 1, 4 Hobson Street, Auckland

Registered address used from 24 Jul 2007 to 17 Dec 2009

Address #4: Level 1, 4 Hobson Street, Auckland

Physical address used from 23 Jul 2007 to 17 Dec 2009

Address #5: Nicholas Associates, Level 1, 63 Ponsonby Road, Auckland

Registered address used from 01 Jul 2002 to 24 Jul 2007

Address #6: Nicholas Associates, Level 1, 63 Ponsonby Road, Auckland

Physical address used from 01 Jul 2002 to 23 Jul 2007

Contact info
64 9 3090502
05 May 2020 Phone
sui.chung@marsh.com
05 May 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Marsh Limited
Shareholder NZBN: 9429040918792
15 Customs Street West
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Britteman Holdings Limited
Shareholder NZBN: 9429036017959
Company Number: 1294674
Individual Stuart, Denise Jack Boyd Dr
Rd2 Kaiwaka

New Zealand
Individual Findlay, Sarah Khandallah
Wellington
6035
New Zealand
Entity Jlt Holdings (nz) Limited
Shareholder NZBN: 9429032080216
Company Number: 114717
Tower Centre
45 Queen Street, Auckland
Individual Fagan, Merrin Shirley
Christchurch

New Zealand
Entity Dammad Trustees Limited
Shareholder NZBN: 9429034187326
Company Number: 1799102
Titirangi
Auckland
0604
New Zealand
Individual Cohen, Michael Anthony Bayswater
Auckland
0622
New Zealand
Entity Jlt Holdings (nz) Limited
Shareholder NZBN: 9429032080216
Company Number: 114717
Tower Centre
45 Queen Street, Auckland
Entity Jlt Holdings (nz) Limited
Shareholder NZBN: 9429032080216
Company Number: 114717
Tower Centre
45 Queen Street, Auckland
Individual Blackman, Brian Ross Campbells Bay
Auckland
Individual Mccord, Cliff Epuni
Lower Hutt
5011
New Zealand
Individual Mccord, Patricia Epuni
Lower Hutt
5011
New Zealand
Individual West-hill, Daryl Titirangi
Auckland
0604
New Zealand
Individual Inkster, John Masterton
Wellington
Individual West-hill, Daryl Titirangi
Auckland
0604
New Zealand
Individual Fagan, Merrin Shirley
Christchurch

New Zealand
Entity Dammad Trustees Limited
Shareholder NZBN: 9429034187326
Company Number: 1799102
Titirangi
Auckland
0604
New Zealand
Entity Jlt Holdings (nz) Limited
Shareholder NZBN: 9429032080216
Company Number: 114717
Tower Centre
45 Queen Street, Auckland
Individual Morris, Allan Charles Takapuna
North Shore City
0622
New Zealand
Individual Hamilton, John Waiuku
Auckland

New Zealand
Entity Britteman Holdings Limited
Shareholder NZBN: 9429036017959
Company Number: 1294674
Individual Morris, Beverley Anne Takapuna
North Shore City
0622
New Zealand

Ultimate Holding Company

01 Apr 2019
Effective Date
Marsh & Mclennan Companies Inc
Name
Company
Type
1679424
Ultimate Holding Company Number
US
Country of origin
Directors

Matthew Riddle - Director

Appointment date: 19 Apr 2010

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Jan 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Aug 2014


Anthony James Bridgman - Director

Appointment date: 02 Jan 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Dec 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Jan 2020


Marcus Henry James Pearson - Director (Inactive)

Appointment date: 02 Jan 2020

Termination date: 25 Jun 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 09 Dec 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Jan 2020


Allan Charles Morris - Director (Inactive)

Appointment date: 06 Oct 2006

Termination date: 10 Dec 2019

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 01 Sep 2010


Cliff Mccord - Director (Inactive)

Appointment date: 26 Jan 2016

Termination date: 25 Nov 2019

Address: Clover Park, Auckland, 2019 New Zealand

Address used since 26 Jan 2016


Leo Demer - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 31 Dec 2018

ASIC Name: Jardine Lloyd Thompson Pty Ltd

Address: Sydney, NSW 2000 Australia

Address: Sydney, NSW 2000 Australia

Address: Bellevue Hill, Nsw 2023, Australia

Address used since 15 Jun 2007


Brian Ross Blackman - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 30 Dec 2015

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 25 Nov 2015


Brian Patrick Carpenter - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 07 May 2013

Address: Killarney Heights, N.s.w. 2087, Australia,

Address used since 15 Jun 2007


Raymond Murray Andrew - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 01 Jan 2012

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 15 Jun 2007

Similar companies

Casualty And Professional Services Limited
Bds Chartered Accountants Ltd

Flm Assessing (nz) Limited
Floor 27, 188 Quay Street

Gallagher Bassett Nz Limited
Level 8, 120 Albert Street

Jvc Claims Limited
2/13 Vulcan Lane

Mclarens Projects Limited
Level 923 Customs Street East

Successful Rehab Limited
253 Queen St