New Zealand Medical Indemnity Insurance Limited, a registered company, was started on 09 Dec 1999. 9429037421601 is the NZ business identifier it was issued. "General insurance" (ANZSIC K632230) is how the company is classified. This company has been run by 11 directors: Deborah Margaret Powell - an active director whose contract started on 09 Dec 1999,
Anthony Gerard Driscoll - an active director whose contract started on 14 Nov 2012,
David Leather - an active director whose contract started on 13 Dec 2016,
David John Francis Leather - an active director whose contract started on 13 Dec 2016,
John Harvey Blair - an active director whose contract started on 05 Dec 2017.
Updated on 20 Feb 2024, our data contains detailed information about 1 address: 195 Main Highway, Ellerslie, Auckland, 1051 (types include: postal, office).
New Zealand Medical Indemnity Insurance Limited had been using 8Th Floor, 21 Queen Street, Auckland as their physical address up to 18 Jul 2018.
Other names used by the company, as we identified at BizDb, included: from 09 Dec 1999 to 30 Jul 2021 they were named New Zealand Medical Professionals Limited.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 375 shares (37.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 375 shares (37.5 per cent). Finally the third share allocation (150 shares 15 per cent) made up of 1 entity.
Principal place of activity
195 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 8th Floor, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 06 Jul 2011 to 18 Jul 2018
Address #2: C/-willis New Zealand, Level 18 -1 Queen Street, Auckland New Zealand
Physical address used from 08 Aug 2007 to 06 Jul 2011
Address #3: C/-willis New Zealand, 18th Floor, 1 Queen Street, Auckland New Zealand
Registered address used from 08 Aug 2007 to 06 Jul 2011
Address #4: C/-patrick Vandernoll, Marsh Ltd, Level 18, 151 Queen Str, Auckland 1010
Registered address used from 11 Jan 2007 to 08 Aug 2007
Address #5: C/-patrick Vandernoll, Marsh Ltd, Level 18, 185 Queen Str, Auckland 1010
Physical address used from 11 Jan 2007 to 08 Aug 2007
Address #6: C/o Marsh Limited, Level 18 -151 Queen Street, 1010 Auckland
Registered address used from 08 Jan 2007 to 11 Jan 2007
Address #7: C/o Marsh Limited, Patrick Vandernoll, Level 18 -151 Queenstreet, 1010 Auckland
Physical address used from 08 Jan 2007 to 08 Jan 2007
Address #8: D B Quinn, 1st Floor Tai Tokerau Building, 5 Hunt Street, Whangarei
Physical & registered address used from 29 Sep 2003 to 08 Jan 2007
Address #9: Cockcroft & Co, 8th Floor, Novell Building, 44 Wellesley Street, Auckland
Registered address used from 12 Apr 2000 to 29 Sep 2003
Address #10: Cockcroft & Co, 8th Floor, Novell Building, 44 Wellesley Street, Auckland
Physical address used from 09 Dec 1999 to 29 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 375 | |||
Individual | Powell, Terrence Rex |
Rd 2 Waipu 0582 New Zealand |
09 Dec 1999 - |
Shares Allocation #2 Number of Shares: 375 | |||
Individual | Powell, Deborah Margaret |
Ellerslie Auckland 1051 New Zealand |
09 Dec 1999 - |
Shares Allocation #3 Number of Shares: 150 | |||
Other (Other) | New Zealand Resident Doctors Association |
Ellerslie Auckland 1051 New Zealand |
07 Sep 2005 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Dixon-mciver, Dennis |
Browns Bay Auckland New Zealand |
07 Sep 2005 - |
Deborah Margaret Powell - Director
Appointment date: 09 Dec 1999
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 18 Feb 2013
Anthony Gerard Driscoll - Director
Appointment date: 14 Nov 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Nov 2012
David Leather - Director
Appointment date: 13 Dec 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Dec 2016
David John Francis Leather - Director
Appointment date: 13 Dec 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Dec 2016
John Harvey Blair - Director
Appointment date: 05 Dec 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Dec 2017
Fiona Catherine Michel - Director
Appointment date: 01 May 2023
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 May 2023
Tanya Shirley Washer - Director (Inactive)
Appointment date: 13 Dec 2016
Termination date: 31 Dec 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Dec 2016
Dennis Neil Michael Dixon-mciver - Director (Inactive)
Appointment date: 24 May 2010
Termination date: 27 May 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 11 Jan 2013
Brian Lawrence Osborne - Director (Inactive)
Appointment date: 25 Jul 2012
Termination date: 23 Jun 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Sep 2014
Peter James Lowe - Director (Inactive)
Appointment date: 25 Jul 2012
Termination date: 14 Nov 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Jul 2012
Terrence Rex Powell - Director (Inactive)
Appointment date: 09 Dec 1999
Termination date: 13 Jun 2011
Address: Whangarei,
Address used since 09 Dec 1999
Sc Trustee Limited
Level 4
Natalie Parke Trustee Limited
Level 4
Swiss Re Life & Health Australia Limited
Level 10
Airasia X Berhad
21 Queen Street
W. Edwards Deming Institute Of New Zealand
11th Floor, Downtown House
Relianz Holdings Limited Partnership
William Buck Christmas Gouwland Limited
Madgwick Consulting Limited
Lv 9, West Plaza
Rothbury Instalment Services Limited
L18, 1 Queen Street
The National Insurance Company Of New Zealand Limited
Level 14
Tokio Marine & Nichido Fire Insurance Co., Ltd.
27 Pwc Tower
Tower Limited
Level 14
Trade Credit Underwriting Agency Nz Limited
Level 6, Amp Centre