Shortcuts

Iag (nz) Holdings Limited

Type: NZ Limited Company (Ltd)
9429037019662
NZBN
1113664
Company Number
Registered
Company Status
Current address
Nzi Centre, 1 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service address used since 13 Jul 2009

Iag (Nz) Holdings Limited was incorporated on 31 Jan 2001 and issued a New Zealand Business Number of 9429037019662. The registered LTD company has been supervised by 31 directors: Douglas Alexander Mckay - an active director whose contract began on 10 Feb 2014,
Simon Christopher Allen - an active director whose contract began on 01 Sep 2015,
Nicholas Barrie Hawkins - an active director whose contract began on 18 Nov 2020,
Amanda Gaye Whiting - an active director whose contract began on 01 Jul 2021,
Catherine Margaret Drayton - an active director whose contract began on 19 May 2023.
According to our data (last updated on 22 Mar 2024), the company filed 1 address: Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (category: physical, registered).
Up until 13 Jul 2009, Iag (Nz) Holdings Limited had been using Level 11, Iag House, 151 Queen Street, Auckland as their registered address.
BizDb found old names for the company: from 31 Jan 2001 to 09 Sep 2002 they were called Nrma (Nz) Holdings Limited.
A total of 1962087820 shares are issued to 7 groups (7 shareholders in total). As far as the first group is concerned, 450000000 shares are held by 1 entity, namely:
Iag International Pty Limited (an other) located at 201 Sussex Street, Sydney, New South Wales postcode 2000.
The second group consists of 1 shareholder, holds 23.71 per cent shares (exactly 465162720 shares) and includes
Iag International Pty Limited - located at 201 Sussex Street, Sydney, New South Wales.
The third share allocation (302000000 shares, 15.39%) belongs to 1 entity, namely:
Iag International Pty Limited, located at 201 Sussex Street, Sydney, New South Wales (an other).

Addresses

Previous addresses

Address: Level 11, Iag House, 151 Queen Street, Auckland

Registered & physical address used from 03 Jun 2004 to 13 Jul 2009

Address: Level 15, Iag House, 151 Queen Street, Auckland

Physical & registered address used from 17 Jun 2003 to 03 Jun 2004

Address: C/o Russell Mcveagh, Level 24, Mobil On, The Park, 157 Lambton Quay, Wellington

Registered address used from 17 May 2001 to 17 Jun 2003

Address: C/o Russell Mcveagh, Level 24, Mobil On, The Park, 157 Lambton Quay, Wellington

Physical address used from 17 May 2001 to 17 May 2001

Address: 1 Willis Street, Wellington

Physical address used from 17 May 2001 to 17 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 1962087820

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450000000
Other (Other) Iag International Pty Limited 201 Sussex Street
Sydney, New South Wales
2000
Australia
Shares Allocation #2 Number of Shares: 465162720
Other (Other) Iag International Pty Limited 201 Sussex Street
Sydney, New South Wales
2000
Australia
Shares Allocation #3 Number of Shares: 302000000
Other (Other) Iag International Pty Limited 201 Sussex Street
Sydney, New South Wales
2000
Australia
Shares Allocation #4 Number of Shares: 644925000
Other (Other) Iag International Pty Limited 201 Sussex Street
Sydney, New South Wales
2000
Australia
Shares Allocation #5 Number of Shares: 1
Other (Other) Iag International Pty Limited 201 Sussex Street
Sydney, New South Wales
2000
Australia
Shares Allocation #6 Number of Shares: 100000000
Other (Other) Iag International Pty Limited 201 Sussex Street
Sydney, New South Wales
2000
Australia
Shares Allocation #7 Number of Shares: 99
Other (Other) Iag International Pty Limited 201 Sussex Street
Sydney, New South Wales
2000
Australia

Ultimate Holding Company

03 Jun 2018
Effective Date
Insurance Australia Group Limited
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 26
388 George Street
Sydney Nsw 2000
Australia
Address
Directors

Douglas Alexander Mckay - Director

Appointment date: 10 Feb 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Feb 2014


Simon Christopher Allen - Director

Appointment date: 01 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Nov 2018


Nicholas Barrie Hawkins - Director

Appointment date: 18 Nov 2020

Address: Mosman, New South Wales, 2088 Australia

Address used since 18 Nov 2020


Amanda Gaye Whiting - Director

Appointment date: 01 Jul 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2021


Catherine Margaret Drayton - Director

Appointment date: 19 May 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 19 May 2023


Michele June Embling - Director

Appointment date: 08 Feb 2024

Address: Rd 1, Auckland, 2576 New Zealand

Address used since 08 Feb 2024


Rachel Jane Walsh - Director

Appointment date: 08 Feb 2024

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 08 Feb 2024


Scott John Pickering - Director

Appointment date: 08 Feb 2024

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 08 Feb 2024


Andrew Dennis Cornish - Director (Inactive)

Appointment date: 01 Jun 2019

Termination date: 01 Jul 2023

ASIC Name: Mlc Limited

Address: North Sydney, New South Wales, 2060 Australia

Address: North Sydney, New South Wales, 2060 Australia

Address: Vaucluse, New South Wales, 2030 Australia

Address used since 01 Jun 2019


Wendy Wayin Lai - Director (Inactive)

Appointment date: 18 Nov 2020

Termination date: 31 May 2023

Address: Grafton, Auckland, 1010 New Zealand

Address used since 18 Nov 2020


Craig John Olsen - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 30 Jun 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2016


Peter Geoffrey Harmer - Director (Inactive)

Appointment date: 30 Jan 2020

Termination date: 01 Nov 2020

ASIC Name: Insurance Australia Group Limited

Address: Hunter's Hill, Sydney, 2110 Australia

Address used since 30 Jan 2020

Address: 201 Sussex Street, Sydney, New South Wales, 2000 Australia


Barbara Joan Chapman - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 30 Jun 2020

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Nov 2018


Nicholas Barrie Hawkins - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 30 Jan 2020

ASIC Name: Insurance Australia Group Limited

Address: Mosman, Nsw, 2088 Australia

Address used since 28 Jan 2014

Address: 201 Sussex Street, Sydney, New South Wales, 2000 Australia

Address: 388 George Street, Sydney, Nzw, 2000 Australia

Address: 388 George Street, Sydney, Nzw, 2000 Australia


Hugh Alasdair Fletcher - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 25 Oct 2019

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Apr 2010


Mary Monica Devine - Director (Inactive)

Appointment date: 27 Apr 2012

Termination date: 10 May 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 27 Nov 2018

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 27 Apr 2012


Jacqueline Suzanne Johnson - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 11 Feb 2017

Address: Austinmer, Nsw, 2515 Australia

Address used since 01 Jan 2016


Michael John Wilkins - Director (Inactive)

Appointment date: 22 Jan 2008

Termination date: 16 Nov 2015

ASIC Name: Insurance Australia Group Limited

Address: Turramurra, Nsw 2073, Australia

Address used since 22 Jan 2008

Address: 388 George Street, Sydney, Nsw, 2000 Australia

Address: 388 George Street, Sydney, Nsw, 2000 Australia


Robert John Wagstaffe - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 31 Aug 2015

Address: Brighton, Victoria 3186, Australia

Address used since 01 Oct 2004


Harold Maffey Price - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 12 Aug 2013

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Apr 2010


Philip Ralph Burdon - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 03 Feb 2012

Address: Christchurch, New Zealand,

Address used since 01 Sep 2003


Ian Russell Foy - Director (Inactive)

Appointment date: 05 Aug 2008

Termination date: 19 Aug 2010

Address: Rd 4, Albany, 0794 New Zealand

Address used since 01 Apr 2010


George Venardos - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 29 Aug 2008

Address: Mcmahons Point, New South Wales 2060, Australia,

Address used since 27 Aug 2004


Michael John Hawker - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 26 May 2008

Address: Terry Hills, Nsw 2054, Australia,

Address used since 01 Sep 2003


David James Parker Smith - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 01 Mar 2006

Address: The Parc, Auckland,

Address used since 04 Feb 2006


Ian Forbes Brown - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 11 Oct 2004

Address: Woollahra, Nsw 2025, Australia,

Address used since 01 Apr 2003


Malcolm Green - Director (Inactive)

Appointment date: 13 Aug 2002

Termination date: 01 Sep 2003

Address: Greenhithe, Auckland,

Address used since 21 Jul 2003


Martyn Stephen Collett - Director (Inactive)

Appointment date: 13 Aug 2002

Termination date: 01 Sep 2003

Address: Epsom, Auckland,

Address used since 30 Jan 2003


David Rendel Kingston Gascoigne - Director (Inactive)

Appointment date: 05 Apr 2001

Termination date: 14 Aug 2002

Address: Mt Victoria, Wellington,

Address used since 05 Apr 2001


Eric Richard Dodd - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 10 Apr 2001

Address: Balmoral, Nsw 2088, Australia,

Address used since 31 Jan 2001


Stuart John Nelson - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 21 Feb 2001

Address: Mosman, Nsw 2088, Australia,

Address used since 31 Jan 2001

Nearby companies

Ami Insurance Limited
Nzi Centre, 1 Fanshawe Street

Lumley General Insurance (n.z.) Limited
Nzi Centre, 1 Fanshawe Street

State Insurance Limited
Nzi Centre, 1 Fanshawe Street

Belves Investments Limited
Nzi Centre, 1 Fanshawe Street

Direct Insurance Services Limited
Nzi Centre, 1 Fanshawe Street

151 Insurance Limited
1 Fanshawe Street