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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450000000 | |||
Other (Other) | Iag International Pty Limited |
201 Sussex Street Sydney, New South Wales 2000 Australia |
31 Jan 2001 - |
Shares Allocation #2 Number of Shares: 465162720 | |||
Other (Other) | Iag International Pty Limited |
201 Sussex Street Sydney, New South Wales 2000 Australia |
31 Jan 2001 - |
Shares Allocation #3 Number of Shares: 302000000 | |||
Other (Other) | Iag International Pty Limited |
201 Sussex Street Sydney, New South Wales 2000 Australia |
31 Jan 2001 - |
Shares Allocation #4 Number of Shares: 644925000 | |||
Other (Other) | Iag International Pty Limited |
201 Sussex Street Sydney, New South Wales 2000 Australia |
31 Jan 2001 - |
Shares Allocation #5 Number of Shares: 1 | |||
Other (Other) | Iag International Pty Limited |
201 Sussex Street Sydney, New South Wales 2000 Australia |
31 Jan 2001 - |
Shares Allocation #6 Number of Shares: 100000000 | |||
Other (Other) | Iag International Pty Limited |
201 Sussex Street Sydney, New South Wales 2000 Australia |
31 Jan 2001 - |
Shares Allocation #7 Number of Shares: 99 | |||
Other (Other) | Iag International Pty Limited |
201 Sussex Street Sydney, New South Wales 2000 Australia |
31 Jan 2001 - |
Ultimate Holding Company
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
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