Shortcuts

Monument Premium Funding Limited

Type: NZ Limited Company (Ltd)
9429037186555
NZBN
1051762
Company Number
Registered
Company Status
Current address
Level 23, Crombie Lockwood Tower
191 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 24 May 2018
Level 4, The Gallagher Centre
100 Beaumont Street
Auckland 1010
New Zealand
Registered & service address used since 30 Oct 2023

Monument Premium Funding Limited, a registered company, was registered on 08 Aug 2000. 9429037186555 is the NZBN it was issued. The company has been run by 8 directors: Carl Darcy O'shea - an active director whose contract started on 08 Aug 2000,
Stephen Graham Lockwood - an active director whose contract started on 30 Jul 2001,
Peter Charles Searson - an active director whose contract started on 16 Jun 2014,
Anthony Natale Gianotti - an inactive director whose contract started on 28 Feb 2013 and was terminated on 16 Jun 2014,
Robert Geoffrey Scott - an inactive director whose contract started on 28 Feb 2007 and was terminated on 28 Feb 2013.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 (types include: registered, service).
Monument Premium Funding Limited had been using Level 22, 191 Queen Street, Auckland as their physical address up to 24 May 2018.
Old names used by this company, as we found at BizDb, included: from 08 Aug 2000 to 01 Nov 2017 they were called Monument Finance Limited.
One entity controls all company shares (exactly 10100 shares) - Arthur J. Gallagher Broking (Nz) Limited - located at 1010, 100 Beaumont Street, Auckland.

Addresses

Previous addresses

Address #1: Level 22, 191 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 25 Feb 2014 to 24 May 2018

Address #2: Level 5, 33 Enfield Street, Mount Eden, Auckland New Zealand

Registered address used from 03 Apr 2006 to 25 Feb 2014

Address #3: Level 5, 33 Enfield Steet, Mount Eden, Auckland New Zealand

Physical address used from 03 Apr 2006 to 25 Feb 2014

Address #4: Offices Of Staples Rodway, Cnr Marine Parade & Vautier Street, Napier

Registered & physical address used from 25 Feb 2002 to 03 Apr 2006

Address #5: Offices Of Staples Rodway, Cnr Marine Parade & Raffles Street, Napier

Physical address used from 09 Aug 2000 to 25 Feb 2002

Address #6: Offices Of Staples Rodway, Cnr Marine Parade & Raffles Street, Napier

Registered address used from 08 Aug 2000 to 25 Feb 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10100

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10100
Entity (NZ Limited Company) Arthur J. Gallagher Broking (nz) Limited
Shareholder NZBN: 9429033628639
100 Beaumont Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lockwood, Stephen Graham Auckland
Entity Oxford Productions No.1 Limited
Shareholder NZBN: 9429035469902
Company Number: 1495041
Entity Oxford Productions No.1 Limited
Shareholder NZBN: 9429035469902
Company Number: 1495041
Individual O'shea, Carl Darcy Lower Hutt
Individual Crombie, Colin Ian Napier
Entity Oxford Productions No.1 Limited
Shareholder NZBN: 9429035469902
Company Number: 1495041
Individual Joe, Alva Palmerston North
Entity Oxford Productions No.1 Limited
Shareholder NZBN: 9429035469902
Company Number: 1495041

Ultimate Holding Company

25 Feb 2021
Effective Date
Arthur J. Gallagher & Co
Name
Listed Company Nyse
Type
91524515
Ultimate Holding Company Number
US
Country of origin
2711 Centerville Road
Suite 400
Wilmington, De 19808
United States
Address
Directors

Carl Darcy O'shea - Director

Appointment date: 08 Aug 2000

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Jan 2014


Stephen Graham Lockwood - Director

Appointment date: 30 Jul 2001

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Jul 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Jan 2014


Peter Charles Searson - Director

Appointment date: 16 Jun 2014

ASIC Name: Arthur J. Gallagher Australasia Holdings Pty Ltd

Address: Chandler, Qld, 4155 Australia

Address used since 19 Jul 2018

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia

Address: Chandler, Qld, 4155 Australia

Address used since 16 Jun 2014


Anthony Natale Gianotti - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 16 Jun 2014

Address: Northbridge, Nsw, 2063 Australia

Address used since 28 Feb 2013


Robert Geoffrey Scott - Director (Inactive)

Appointment date: 28 Feb 2007

Termination date: 28 Feb 2013

Address: Waverley, New South Wales 2024, Australia

Address used since 06 May 2012


Gene Thomas Tilbrook - Director (Inactive)

Appointment date: 28 Feb 2007

Termination date: 30 May 2008

Address: 2 Bindaring Parade, Claremont, Wa 6010, Australia,

Address used since 28 Feb 2007


Robert James Buckley - Director (Inactive)

Appointment date: 28 Feb 2007

Termination date: 29 Jun 2007

Address: Sorrento, Wa 6020, Australia,

Address used since 28 Feb 2007


Colin Ian Crombie - Director (Inactive)

Appointment date: 30 Jul 2001

Termination date: 28 Feb 2007

Address: Napier,

Address used since 30 Jul 2001

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street