Euler Hermes New Zealand Limited was started on 15 Jun 2001 and issued an NZ business identifier of 9429036884070. The registered LTD company has been supervised by 17 directors: Christopher Doube - an active director whose contract started on 05 Dec 2012,
Paul Patrick Flanagan - an active director whose contract started on 15 Jul 2021,
Holger Gerhard Schaefer - an inactive director whose contract started on 01 Jun 2016 and was terminated on 01 Jul 2021,
Man Yee Teresa Au - an inactive director whose contract started on 31 May 2013 and was terminated on 06 Aug 2018,
Fabrice Desnos - an inactive director whose contract started on 01 Mar 2012 and was terminated on 01 Jun 2016.
According to the BizDb data (last updated on 20 Mar 2024), the company registered 2 addresses: Building 4, Level 3, 61 Constellation Drive, Mairangi Bay Auckland, 0632 (physical address),
Building 4, Level 3, 61 Constellation Drive, Mairangi Bay Auckland, 0632 (service address),
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (registered address).
Until 10 May 2022, Euler Hermes New Zealand Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address.
BizDb identified other names for the company: from 07 Jul 2006 to 23 Mar 2012 they were called Euler Hermes Trade Credit Limited, from 15 Jun 2001 to 07 Jul 2006 they were called Lumley Trade Credit Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). Euler Hermes New Zealand Limited was categorised as "Insurance broking service" (business classification K642040).
Previous addresses
Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 14 Dec 2021 to 10 May 2022
Address #2: 171 Featherston Street, Wellington, 6011 New Zealand
Registered address used from 17 Oct 2016 to 14 Dec 2021
Address #3: Level 11, Tower 1, 205 Queen Street, Auckland, 1010 New Zealand
Physical address used from 05 Nov 2015 to 14 Dec 2021
Address #4: Level 11, Tower 1, 205 Queen Street, Auckland, 1010 New Zealand
Registered address used from 05 Nov 2015 to 17 Oct 2016
Address #5: Level 1, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Oct 2007 to 05 Nov 2015
Address #6: Level 13, Tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 13 Dec 2006 to 31 Oct 2007
Address #7: Lumley Centre, 88 Shortland Street, Auckland
Registered & physical address used from 07 Nov 2005 to 13 Dec 2006
Address #8: L.14, Lumley House, 7 City Road, Auckland
Physical & registered address used from 15 Jun 2001 to 07 Nov 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Euler Hermes Sa (formerly Known As Euler Hermes Europe Sa) | 10 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Leigh Joyce |
Torbay |
15 Jun 2001 - 10 Sep 2004 |
Other | Euler Hermes Kreditversicherungs Ag | 11 Aug 2006 - 10 Nov 2014 | |
Individual | Bostock, Roger Lawrence |
Epsom Auckland |
21 Oct 2003 - 21 Oct 2003 |
Entity | Ltc Holdings Limited Shareholder NZBN: 9429035319245 Company Number: 1528020 |
10 Sep 2004 - 27 Jun 2010 | |
Other | Null - Euler Hermes Kreditversicherungs Ag | 11 Aug 2006 - 10 Nov 2014 | |
Individual | Sanders, Maurice John |
Auckland |
15 Jun 2001 - 10 Sep 2004 |
Individual | Steel, Burke |
Titirangi Auckland |
15 Jun 2001 - 10 Sep 2004 |
Entity | Ltc Holdings Limited Shareholder NZBN: 9429035319245 Company Number: 1528020 |
10 Sep 2004 - 27 Jun 2010 |
Ultimate Holding Company
Christopher Doube - Director
Appointment date: 05 Dec 2012
ASIC Name: Euler Hermes Australia Pty Limited
Address: 10 Carrington Street, Sydney Nsw, 2000 Australia
Address: 2 Market Street, Sydney Nsw, 2000 Australia
Address: 2 Market Street, Sydney Nsw, 2000 Australia
Address: Balmain, Nsw, 2041 Australia
Address used since 01 Apr 2013
Address: Paddington, Nsw, 2021 Australia
Address used since 14 Mar 2019
Address: Surry Hills, Nsw, 2041 Australia
Address used since 01 Jul 2019
Paul Patrick Flanagan - Director
Appointment date: 15 Jul 2021
Address: 100 Caine Road, Mid-levels, Hong Kong SAR China
Address used since 11 Apr 2023
Holger Gerhard Schaefer - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 01 Jul 2021
Address: Mid-levels, Hong Kong, N/A Hong Kong SAR China
Address used since 01 Jun 2016
Man Yee Teresa Au - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 06 Aug 2018
Address: North Point, Hong Kong SAR China
Address used since 31 May 2013
Fabrice Desnos - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 01 Jun 2016
Address: 101 Repulse Bay Road, Hong Kong, Hong Kong SAR China
Address used since 01 Jun 2012
Tanguy Le Mestreallan - Director (Inactive)
Appointment date: 19 Nov 2010
Termination date: 30 May 2013
Address: 04-05 Katong Gardens, Singapore, 421721 Singapore
Address used since 01 Nov 2012
Babette Bottin - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 05 Dec 2012
Address: Matraville, 2036 Australia
Address used since 25 Nov 2011
Joachim Olszewski - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 01 Mar 2012
Address: #02-01 Jervois Green, Singapore 249057,
Address used since 01 Mar 2010
Burke Steel - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 13 May 2011
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 06 Oct 2006
Matthew Jonathan Ellerton - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 19 Nov 2010
Address: 01-07 Watten Estate Condominiums, Singapore, 288435 Singapore
Address used since 10 Sep 2010
Jochen Duemler - Director (Inactive)
Appointment date: 31 Jul 2006
Termination date: 01 Jul 2010
Address: 22609 Hamburg, Germany,
Address used since 31 Jul 2006
Christian Eichenberg - Director (Inactive)
Appointment date: 31 Jul 2006
Termination date: 01 Mar 2010
Address: 22529 Hamburg, Germany,
Address used since 31 Jul 2006
Maurice John Sanders - Director (Inactive)
Appointment date: 07 Oct 2002
Termination date: 20 Jul 2006
Address: Mt Eden, Auckland,
Address used since 01 Sep 2004
Leigh Joyce Edwards - Director (Inactive)
Appointment date: 09 Sep 2003
Termination date: 20 Jul 2006
Address: Bayswater, Auckland,
Address used since 09 Sep 2003
Roger Lawrence Bostock - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 10 Jun 2006
Address: Epsom, Auckland,
Address used since 15 Jun 2001
Charles Walter Sampson - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 29 Jul 2002
Address: Whitford, Auckland,
Address used since 15 Jun 2001
Michael George Gemmell - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 12 Oct 2001
Address: Whangaparoa, Auckland,
Address used since 15 Jun 2001
Mcnft Trustee Co Limited
Level 9, Tower One
Djm Trustees No. 96 Limited
Level 9, Tower One
Djm Trustees No. 93 Limited
Level 9, Tower One
Champion Flour Milling Limited
Level 6, Tower 1
Hpj Trustees No. 60 Limited
Level 9, Tower One
Rbac Trustee Company No.1 Limited
Level 9, Tower One
Bentleys Risk Management Limited
Level 13 Dla Piper Tower
Cnz Solutions Limited
19, 120 Albert Street
Dual New Zealand Limited
Level 19, Dla Phillips Fox Tower
Mainstay Limited
Level 9
Seneca Insurance Brokers Limited
Level 2
Shcn Limited
120 Albert Street