Shortcuts

The National Insurance Company Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037642501
NZBN
949486
Company Number
Registered
Company Status
K632230
Industry classification code
General Insurance
Industry classification description
Current address
Level 14
45 Queen Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 03 Dec 2014
Level 5, 136 Fanshawe Street
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Jan 2022
Level 5, 136 Fanshawe Street
Auckland 1010
New Zealand
Physical & service & registered address used since 26 Jan 2022

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.

Addresses

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

Contact info
towercosec.team@tower.co.nz
23 Mar 2022 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Tower Limited
Shareholder NZBN: 9429040323299
136 Fanshawe Street
Auckland
1010
New Zealand

Ultimate Holding Company

Tower Limited
Name
Ltd
Type
143050
Ultimate Holding Company Number
NZ
Country of origin
Level 14
45 Queen Street
Auckland 1010
New Zealand
Address
Directors

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