All Insurance Services Limited, a registered company, was started on 24 Feb 1999. 9429037662141 is the NZBN it was issued. "Insurance broking service" (business classification K642040) is how the company was categorised. This company has been managed by 4 directors: Stephen Peter Bowden - an active director whose contract started on 19 May 2014,
Christopher John Bowden - an active director whose contract started on 19 May 2014,
Lisa Jane Smith - an active director whose contract started on 19 May 2014,
Peter John Bowden - an inactive director whose contract started on 24 Feb 1999 and was terminated on 23 Mar 2015.
Last updated on 11 May 2025, BizDb's database contains detailed information about 5 addresses the company uses, specifically: 29 Church Street, Northcote Point, Auckland, 0627 (office address),
29 Church St, Northcote Point, Auckland, 0627 (registered address),
29 Church St, Northcote Point, Auckland, 0627 (service address),
17 Anzac Street, Takapuna, Auckland, 0622 (physical address) among others.
All Insurance Services Limited had been using 11 Anzac Street, Takapuna, Auckland as their physical address up to 18 May 2021.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 998 shares (99.8 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent).
Other active addresses
Address #4: 29 Church St, Northcote Point, Auckland, 0627 New Zealand
Registered & service address used from 14 Feb 2023
Address #5: 29 Church Street, Northcote Point, Auckland, 0627 New Zealand
Office address used from 04 Feb 2025
Principal place of activity
11 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 11 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 04 Mar 2016 to 18 May 2021
Address #2: 3a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 06 Aug 2012 to 04 Mar 2016
Address #3: Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City New Zealand
Physical & registered address used from 20 Nov 2008 to 06 Aug 2012
Address #4: C J Bishop Chartered Accountant Limited, Unit 5/11 Orbit Drive, Mairangi Bay, North Shore City
Physical & registered address used from 10 Jul 2007 to 20 Nov 2008
Address #5: C J Bishop Chartered Accountant Ltd, 2nd Floor, Nzi House, 507 Lake Rd, Takapuna, North Shore City
Physical & registered address used from 20 Apr 2007 to 10 Jul 2007
Address #6: Anderson Kendall Limited, 2nd Floor, N Z I Building, 507 Lake Road, Takapuna, Auckland
Physical & registered address used from 22 Nov 2004 to 20 Apr 2007
Address #7: C/- Anderson Kendall, 1st Floor, Nzi Building, 507 Lake Rd, Takapuna, North Shore City
Registered address used from 12 Apr 2000 to 22 Nov 2004
Address #8: C/- Anderson Kendall, 1st Floor, Nzi Building, 507 Lake Rd, Takapuna, North Shore City
Physical address used from 24 Feb 1999 to 22 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Davis, Christopher John |
Takapuna North Shore City 0622 New Zealand |
24 Feb 1999 - |
| Individual | Bowden, Susan Margaret |
Northcote Auckland 0627 New Zealand |
24 Feb 1999 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Bowden, Susan Margaret |
Northcote Auckland 0627 New Zealand |
24 Feb 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bowden, Peter John |
Northcote North Shore City New Zealand |
24 Feb 1999 - 25 Feb 2016 |
Stephen Peter Bowden - Director
Appointment date: 19 May 2014
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 04 Feb 2025
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 03 Feb 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 05 Feb 2020
Address: Chatswood, Auckland, 0627 New Zealand
Address used since 25 Feb 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 07 Feb 2019
Christopher John Bowden - Director
Appointment date: 19 May 2014
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 19 May 2014
Lisa Jane Smith - Director
Appointment date: 19 May 2014
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 19 May 2014
Peter John Bowden - Director (Inactive)
Appointment date: 24 Feb 1999
Termination date: 23 Mar 2015
Address: Northcote, North Shore City, 0627 New Zealand
Address used since 05 Nov 2002
Nz Solar Centre Limited
Suite 01, 11 Anzac Street
Kid Charlemagne Holdings Limited
Suite 01, 11 Anzac Street
Coote Property Limited
Suite 01, 11 Anzac Street
Platinum Pacific Reclad Limited
11 Anzac Street
Rv Supplies Limited
11 Anzac Street, Takapuna
Am Trustee Holdings Limited
11 Anzac Street
Cleland Financial Solutions Limited
B D O Spicers
Hood Insurance Brokers Nz Limited
Level 1, 2 Fred Thomas Drive
Legal And Professional Benefits Limited
428a Lake Road
Shankland Consultants Limited
Flat 14, 212 Hurstmere Road
Sun Insurance Limited
187 Hurstmere Road
Threefold General Limited
Suite A 16 Byron Ave