The National Insurance Company Of New Zealand Limited, a registered company, was launched on 06 Apr 1999. 9429037642501 is the number it was issued. "General insurance" (business classification K632230) is how the company is categorised. This company has been supervised by 20 directors: Blair Mclaren Turnbull - an active director whose contract started on 01 Aug 2020,
Angus Donald Oliver Shelton - an active director whose contract started on 31 Dec 2021,
Paul James Johnston - an active director whose contract started on 17 Jan 2022,
Jeffrey Simon Wright - an inactive director whose contract started on 20 May 2019 and was terminated on 31 Dec 2021,
Richard Murdoch Harding - an inactive director whose contract started on 19 Aug 2015 and was terminated on 01 Aug 2020.
Last updated on 28 Feb 2024, our database contains detailed information about 3 addresses the company uses, specifically: Level 5, 136 Fanshawe Street, Auckland, 1010 (physical address),
Level 5, 136 Fanshawe Street, Auckland, 1010 (service address),
Level 5, 136 Fanshawe Street, Auckland, 1010 (registered address),
Level 5, 136 Fanshawe Street, Auckland, 1010 (other address) among others.
The National Insurance Company Of New Zealand Limited had been using Level 14, 45 Queen Street, Auckland as their registered address up to 26 Jan 2022.
One entity controls all company shares (exactly 1 share) - Tower Limited - located at 1010, 136 Fanshawe Street, Auckland.
Previous addresses
Address #1: Level 14, 45 Queen Street, Auckland, 1010 New Zealand
Registered address used from 15 Dec 2014 to 26 Jan 2022
Address #2: Level 14, 45 Queen Street, Auckland, 1010 New Zealand
Physical address used from 11 Dec 2014 to 26 Jan 2022
Address #3: Level 11, Tower Centre, 22 Fanshawe Street, Auckland New Zealand
Physical address used from 10 May 2005 to 11 Dec 2014
Address #4: Level 11, Tower Centre, 22 Fanshawe Street, Auckland New Zealand
Registered address used from 10 May 2005 to 15 Dec 2014
Address #5: 1st Floor, Tower House, 67 - 73, Hurstmere Rd, Takapuna, North Shore, City
Physical address used from 07 Jun 2000 to 10 May 2005
Address #6: 1st Floor, National Insurance House, 67, - 73 Hurstmere Rd, Takapuna, North, Shore City
Registered address used from 07 Jun 2000 to 10 May 2005
Address #7: 1st Floor, National Insurance House, 67, - 73 Hurstmere Rd, Takapuna, North, Shore City
Physical address used from 07 Jun 2000 to 07 Jun 2000
Address #8: 1st Floor, National Insurance House, 67, - 73 Hurstmere Rd, Takapuna, North, Shore City
Registered address used from 12 Apr 2000 to 07 Jun 2000
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Tower Limited Shareholder NZBN: 9429040323299 |
136 Fanshawe Street Auckland 1010 New Zealand |
06 Apr 1999 - |
Ultimate Holding Company
Blair Mclaren Turnbull - Director
Appointment date: 01 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2020
Angus Donald Oliver Shelton - Director
Appointment date: 31 Dec 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 31 Dec 2021
Paul James Johnston - Director
Appointment date: 17 Jan 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Jan 2022
Jeffrey Simon Wright - Director (Inactive)
Appointment date: 20 May 2019
Termination date: 31 Dec 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 20 May 2019
Richard Murdoch Harding - Director (Inactive)
Appointment date: 19 Aug 2015
Termination date: 01 Aug 2020
Address: Quay Street (shed 22), Auckland, 1010 New Zealand
Address used since 15 Feb 2019
Address: Queen Street, Auckland, 1010 New Zealand
Address used since 15 Dec 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Jan 2017
David Charles Callanan - Director (Inactive)
Appointment date: 07 Oct 2016
Termination date: 20 May 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Jun 2017
Brett Stephen Wilson - Director (Inactive)
Appointment date: 20 Mar 2015
Termination date: 07 Oct 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Mar 2015
David Charles Hancock - Director (Inactive)
Appointment date: 23 Sep 2013
Termination date: 19 Aug 2015
Address: 121 Customs Street West, Auckland, 1010 New Zealand
Address used since 03 Nov 2014
Michael Boggs - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 20 Mar 2015
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 09 Mar 2011
Bronwyn Walsh - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 01 Oct 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Sep 2013
Robin Albert Flannagan - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 04 Jul 2013
Address: Herne Bay,
Address used since 01 Aug 2008
Eric O'sullivan - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 09 Mar 2011
Address: Remuera, 1050 New Zealand
Address used since 01 Aug 2008
Donna Maree Webster - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 05 Aug 2008
Address: St Heliers, Auckland,
Address used since 26 Mar 2007
Roger David Warburton - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 01 Aug 2008
Address: Howick, Auckland,
Address used since 01 Dec 2003
Huw Davies-evans - Director (Inactive)
Appointment date: 10 Mar 2006
Termination date: 26 Mar 2007
Address: Takapuna, North Shore City,
Address used since 10 Mar 2006
Pieter Jonathon Campbell Lindhout - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 08 Dec 2006
Address: Herne Bay, Auckland, New Zealand,
Address used since 01 Aug 2005
Keith Knowles Ingram - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 10 Mar 2006
Address: Forrest Hill, North Shore City,
Address used since 06 Apr 1999
John Alexander Smeed - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 20 Jun 2005
Address: Takapuna, Auckland,
Address used since 31 Oct 2003
Paul Rodney Hunt - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 19 Nov 2004
Address: Devonport, North Shore City,
Address used since 06 Apr 1999
Colin Malcolm Taylor - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 01 Dec 2003
Address: Remuera, Auckland,
Address used since 06 Apr 1999
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
Madgwick Consulting Limited
Lv 9, West Plaza
New Zealand Medical Indemnity Insurance Limited
8th Floor, 21 Queen Street
Rothbury Instalment Services Limited
L18, 1 Queen Street
Tokio Marine & Nichido Fire Insurance Co., Ltd.
27 Pwc Tower
Tower Limited
Level 14
Trade Credit Underwriting Agency Nz Limited
Level 6, Amp Centre