Ofs Insurance Brokers Limited, a registered company, was started on 19 Dec 2000. 9429037043421 is the NZ business identifier it was issued. "Insurance broking service" (ANZSIC K642040) is how the company is classified. This company has been managed by 18 directors: Hunter Roy Stevenson - an active director whose contract started on 18 Aug 2011,
Janice Douglas - an inactive director whose contract started on 30 Nov 2016 and was terminated on 30 Sep 2018,
Alastair Neil Mcdonald - an inactive director whose contract started on 18 Aug 2011 and was terminated on 31 Jan 2014,
John Mcleod Lewis - an inactive director whose contract started on 18 Aug 2011 and was terminated on 31 Jan 2014,
Douglas James Harvie - an inactive director whose contract started on 04 Sep 2013 and was terminated on 31 Jan 2014.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: P O Box 5401, Dunedin, 9054 (types include: postal, office).
Ofs Insurance Brokers Limited had been using Level 5, 229 Moray Place, Dunedin as their registered address up until 15 Mar 2017.
A total of 292871 shares are issued to 4 shareholders (4 groups). The first group is comprised of 14644 shares (5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 248939 shares (85%). Finally the 3rd share allocation (14644 shares 5%) made up of 1 entity.
Principal place of activity
Level 4, 151 Princes Street, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 31 Mar 2008 to 15 Mar 2017
Address #2: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin 9058
Physical & registered address used from 04 Apr 2007 to 31 Mar 2008
Address #3: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Physical & registered address used from 05 Apr 2006 to 04 Apr 2007
Address #4: Harvie Green Wyatt, Chartered Accountants, Floor 5 229 Moray Place, Dunedin
Registered & physical address used from 19 Dec 2000 to 05 Apr 2006
Basic Financial info
Total number of Shares: 292871
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14644 | |||
Individual | Hamer, Melanie Jane |
Brighton Dunedin 9035 New Zealand |
08 May 2018 - |
Shares Allocation #2 Number of Shares: 248939 | |||
Director | Stevenson, Hunter Roy |
Maori Hill Dunedin 9010 New Zealand |
23 Aug 2011 - |
Shares Allocation #3 Number of Shares: 14644 | |||
Individual | McMillan, Carolyn Margaret |
Belleknowes Dunedin 9011 New Zealand |
02 Jul 2020 - |
Shares Allocation #4 Number of Shares: 14644 | |||
Individual | Dawson, Jennifer Maxine |
Maryhill Dunedin 9011 New Zealand |
02 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, Alastair Neil |
Maori Hill Dunedin 9010 New Zealand |
23 Aug 2011 - 03 Sep 2013 |
Entity | Altus Financial Services Limited Shareholder NZBN: 9429034896167 Company Number: 1610009 |
14 Dec 2006 - 04 Feb 2014 | |
Individual | Parker, Paul Alexander |
Opoho Dunedin |
19 Dec 2000 - 29 Mar 2006 |
Individual | Stevenson, John Mccaskill |
R D 2 Mosgiel 9092 |
19 Dec 2000 - 28 Mar 2007 |
Individual | O'dea, Dennis James |
Dunedin |
19 Dec 2000 - 10 Mar 2005 |
Individual | Mcdonald, Alastair Neil |
Dunedin |
19 Dec 2000 - 29 Mar 2006 |
Entity | Altus Financial Services Limited Shareholder NZBN: 9429034896167 Company Number: 1610009 |
14 Dec 2006 - 04 Feb 2014 | |
Individual | Coles, Ronald William |
St Clair Dunedin 9012 New Zealand |
19 Dec 2000 - 23 Aug 2011 |
Individual | Stevenson, Hunter Roy |
Avenue |
19 Dec 2000 - 29 Mar 2006 |
Entity | Insurance Sales And Services (otago) Limited Shareholder NZBN: 9429038528255 Company Number: 666098 |
24 Mar 2004 - 23 Aug 2011 | |
Individual | Wilkinson, Gregory Andrew |
Cromwell 9310 New Zealand |
11 Feb 2008 - 23 Aug 2011 |
Individual | Joyce, Owen Jeffrey |
Cromwell 9310 New Zealand |
19 Dec 2000 - 23 Aug 2011 |
Entity | Highland Group Investments Limited Shareholder NZBN: 9429032825084 Company Number: 2112999 |
02 Apr 2008 - 23 Aug 2011 | |
Individual | Lewis, John Mcleod |
Rd 2 Mosgiel 9092 New Zealand |
23 Aug 2011 - 03 Sep 2013 |
Individual | Douglas, Janice |
Musselburgh Dunedin 9013 New Zealand |
20 Dec 2016 - 02 Oct 2018 |
Individual | Hayes, Michael Lloyd |
Kew Dunedin 9012 New Zealand |
19 Dec 2000 - 23 Aug 2011 |
Entity | Highland Group Investments Limited Shareholder NZBN: 9429032825084 Company Number: 2112999 |
02 Apr 2008 - 23 Aug 2011 | |
Director | Alastair Neil Mcdonald |
Maori Hill Dunedin 9010 New Zealand |
23 Aug 2011 - 03 Sep 2013 |
Entity | Insurance Sales And Services (otago) Limited Shareholder NZBN: 9429038528255 Company Number: 666098 |
24 Mar 2004 - 23 Aug 2011 | |
Individual | Chave, Anthony Harold |
Dunedin |
24 Mar 2004 - 24 Mar 2004 |
Individual | Bunt, Michael Robert |
Fairfield Dunedin 9018 New Zealand |
19 Dec 2000 - 23 Aug 2011 |
Director | John Mcleod Lewis |
Rd 2 Mosgiel 9092 New Zealand |
23 Aug 2011 - 03 Sep 2013 |
Hunter Roy Stevenson - Director
Appointment date: 18 Aug 2011
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 18 Aug 2011
Janice Douglas - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 30 Sep 2018
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 10 Nov 2017
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 30 Nov 2016
Alastair Neil Mcdonald - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 31 Jan 2014
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 18 Aug 2011
John Mcleod Lewis - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 31 Jan 2014
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 18 Aug 2011
Douglas James Harvie - Director (Inactive)
Appointment date: 04 Sep 2013
Termination date: 31 Jan 2014
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 04 Sep 2013
Jeremy David Pearse-smith - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 27 Aug 2013
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 11 Feb 2013
Gregory Andrew Wilkinson - Director (Inactive)
Appointment date: 06 Jun 2008
Termination date: 22 Aug 2011
Address: Cromwell, 9310 New Zealand
Address used since 06 Jun 2008
Douglas James Harvie - Director (Inactive)
Appointment date: 19 Dec 2000
Termination date: 31 Jul 2011
Address: Dunedin, 9013 New Zealand
Address used since 01 Mar 2007
Owen Jeffrey Joyce - Director (Inactive)
Appointment date: 23 Apr 2001
Termination date: 31 Jul 2011
Address: Cromwell, 9310 New Zealand
Address used since 16 Mar 2009
Richard Wayne Thomas - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 31 Jul 2011
Address: Dunedin, 9010 New Zealand
Address used since 24 Apr 2008
Hunter Roy Stevenson - Director (Inactive)
Appointment date: 02 Jul 2009
Termination date: 07 Apr 2011
Address: Dunedin, 9010 New Zealand
Address used since 02 Jul 2009
Alastair Neil Mcdonald - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 02 Jul 2009
Address: Dunedin 9010,
Address used since 01 Mar 2007
Anthony Harold Chave - Director (Inactive)
Appointment date: 24 Jun 2002
Termination date: 06 Jun 2008
Address: Macandrew Bay, Dunedin 9014,
Address used since 01 Mar 2007
John Mccaskill Stevenson - Director (Inactive)
Appointment date: 27 May 2005
Termination date: 07 Aug 2007
Address: R D 2, Mosgiel 9092,
Address used since 01 Mar 2007
Paul Parker - Director (Inactive)
Appointment date: 14 May 2004
Termination date: 27 May 2005
Address: Opoho, Dunedin,
Address used since 14 May 2004
Michael Lloyd Hayes - Director (Inactive)
Appointment date: 23 Apr 2001
Termination date: 14 May 2004
Address: Kew, Dunedin,
Address used since 23 Apr 2001
Hunter Roy Stevenson - Director (Inactive)
Appointment date: 23 Apr 2001
Termination date: 26 Jun 2003
Address: Dunedin,
Address used since 23 Apr 2001
Dennis James Odea - Director (Inactive)
Appointment date: 23 Apr 2001
Termination date: 24 Jun 2002
Address: Dunedin,
Address used since 23 Apr 2001
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon
Accountancy Insurance General Partner Limited
44 York Place
Ciigroup Limited
161 High Street
Healthsure Limited
Level 3 Nml Building
Jd Life Limited
31 School Street
New Zealand Rural Insurance Brokers Limited
504 George Street
Oliver Financial Planning Limited
83 Moray Place