Shortcuts

New Zealand Medical Indemnity Insurance Limited

Type: NZ Limited Company (Ltd)
9429037421601
NZBN
1003859
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K632230
Industry classification code
General Insurance
Industry classification description
Current address
195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 18 Jul 2018
195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Postal & office & delivery address used since 03 Sep 2020

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.

Addresses

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

Contact info
64 21 909203
Phone
jessica@cns.org.nz
Email
www.nzmpi.co.nz
Website
www.nzmii.co.nz
07 Sep 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 375
Individual Powell, Terrence Rex Rd 2
Waipu
0582
New Zealand
Shares Allocation #2 Number of Shares: 375
Individual Powell, Deborah Margaret Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 150
Other (Other) New Zealand Resident Doctors Association Ellerslie
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Dixon-mciver, Dennis Browns Bay
Auckland

New Zealand
Directors

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

Nearby companies