Tlc Insurance Limited, a registered company, was registered on 18 Sep 1998. 9429037766177 is the NZBN it was issued. "Motor vehicle insurance" (ANZSIC K632260) is how the company has been categorised. This company has been supervised by 10 directors: Christopher David Lynch - an active director whose contract started on 04 Jun 2021,
Denis John Morrissey - an active director whose contract started on 04 Jun 2021,
Andrew John Reid - an active director whose contract started on 17 Jan 2024,
Keith William Strode Penny - an inactive director whose contract started on 01 Jun 2000 and was terminated on 03 Dec 2024,
Evangelos Zissis - an inactive director whose contract started on 04 Jun 2021 and was terminated on 05 Mar 2024.
Updated on 22 May 2025, the BizDb database contains detailed information about 1 address: 127 Second Avenue, Tauranga, Tauranga, 3110 (category: service, registered).
Tlc Insurance Limited had been using 29 Downing Place, Tauranga as their registered address until 13 Mar 2024.
Previous names for the company, as we found at BizDb, included: from 18 Sep 1998 to 03 Dec 2010 they were called Tlc Underwriting Agency Limited.
A total of 50000 shares are allocated to 6 shareholders (3 groups). The first group includes 3750 shares (7.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 40000 shares (80 per cent). Lastly there is the third share allotment (6250 shares 12.5 per cent) made up of 4 entities.
Other active addresses
Address #4: 127 Second Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 13 Mar 2024
Address #5: 127 Second Avenue, Tauranga, Tauranga, 3110 New Zealand
Service address used from 05 Aug 2024
Principal place of activity
1 Forrester Drive, Welcome Bay, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 29 Downing Place, Tauranga New Zealand
Registered address used from 09 Apr 2010 to 13 Mar 2024
Address #2: 29 Downing Street, Tauranga
Physical address used from 07 Jun 2000 to 09 Apr 2010
Address #3: Erskine-shaw Accountants, Chartered Accountants, 148 Amohau Street, Rotorua
Physical address used from 07 Jun 2000 to 07 Jun 2000
Address #4: Erskine-shaw Accountants, Chartered Accountants, 148 Amohau Street, Rotorua
Registered address used from 07 Jun 2000 to 09 Apr 2010
Address #5: Erskine-shaw Accountants, Chartered Accountants, 148 Amohau Street, Rotorua
Registered address used from 12 Apr 2000 to 07 Jun 2000
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 12 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Entity (NZ Limited Company) | Scaith Investments Limited Shareholder NZBN: 9429052486517 |
Pyes Pa Tauranga 3112 New Zealand |
04 Dec 2024 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Aub Three Sixty Nz Limited Shareholder NZBN: 9429049144130 |
Newmarket Auckland 1023 New Zealand |
10 Jun 2021 - |
Shares Allocation #3 Number of Shares: 6250 | |||
Individual | Burkhart, Cohen Jacob |
Papamoa Beach Papamoa 3118 New Zealand |
19 Jan 2024 - |
Individual | Reid, Andrew John |
Papamoa Beach Papamoa 3118 New Zealand |
19 Jan 2024 - |
Individual | Whitehead, Bradley Ashby |
Papamoa Beach Papamoa 3118 New Zealand |
19 Jan 2024 - |
Individual | Reid, Kristina Lauren |
Papamoa Beach Papamoa 3118 New Zealand |
19 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Penny, Tanya Eleanor |
Tauranga New Zealand |
18 Sep 1998 - 04 Dec 2024 |
Individual | Penny, Tanya Eleanor |
Tauranga New Zealand |
18 Sep 1998 - 04 Dec 2024 |
Individual | Penny, Tanya Eleanor |
Tauranga New Zealand |
18 Sep 1998 - 04 Dec 2024 |
Individual | Penny, Tanya Eleanor |
Tauranga New Zealand |
18 Sep 1998 - 04 Dec 2024 |
Individual | Penny, Tanya Eleanor |
Tauranga New Zealand |
18 Sep 1998 - 04 Dec 2024 |
Individual | Penny, Keith William Strode |
Tauranga New Zealand |
02 Mar 2004 - 04 Dec 2024 |
Individual | Penny, Keith William Strode |
Tauranga New Zealand |
02 Mar 2004 - 04 Dec 2024 |
Individual | Penny, Keith William Strode |
Tauranga New Zealand |
02 Mar 2004 - 04 Dec 2024 |
Individual | Penny, Keith William Strode |
Tauranga New Zealand |
02 Mar 2004 - 04 Dec 2024 |
Individual | Penny, Keith William Strode |
Tauranga New Zealand |
02 Mar 2004 - 04 Dec 2024 |
Entity | Clm Trustees (penny) Limited Shareholder NZBN: 9429051267445 Company Number: 8713968 |
Level 3 Tauranga 3110 New Zealand |
19 Jul 2024 - 04 Dec 2024 |
Individual | Webster, Malcolm John |
Tauriko Tauranga 3110 New Zealand |
15 Mar 2005 - 19 Jul 2024 |
Individual | Webster, Malcolm John |
Tauriko Tauranga 3110 New Zealand |
15 Mar 2005 - 19 Jul 2024 |
Individual | Webster, Malcolm John |
Tauriko Tauranga 3110 New Zealand |
15 Mar 2005 - 19 Jul 2024 |
Entity | Keam Trustees (2012) Limited Shareholder NZBN: 9429030831117 Company Number: 3700677 |
27 Mar 2014 - 25 Aug 2015 | |
Entity | Keam Trustees (2012) Limited Shareholder NZBN: 9429030831117 Company Number: 3700677 |
27 Mar 2014 - 25 Aug 2015 | |
Director | Daniel Moala Fifita Tovo |
Rd 5 Tauranga 3175 New Zealand |
27 Mar 2014 - 25 Aug 2015 |
Individual | Te Whaiti, Carol Ann |
Rd 5 Tauranga 3175 New Zealand |
27 Mar 2014 - 25 Aug 2015 |
Individual | Fifita Tovo, Daniel Moala |
Rd 5 Tauranga 3175 New Zealand |
27 Mar 2014 - 25 Aug 2015 |
Christopher David Lynch - Director
Appointment date: 04 Jun 2021
ASIC Name: 360 Underwriting Solutions Pty Ltd
Address: New Farm, Queensland, 4005 Australia
Address used since 02 Nov 2023
Address: Newcastle, New South Wales, 2300 Australia
Address used since 30 Mar 2023
Address: Sydney, New South Wales, 2000 Australia
Address: The Gap, Queensland, 4061 Australia
Address used since 04 Jun 2021
Denis John Morrissey - Director
Appointment date: 04 Jun 2021
ASIC Name: 360 Underwriting Solutions Pty Ltd
Address: Seaforth, New South Wales, 2092 Australia
Address used since 04 Jun 2021
Address: 201 Kent Street, Sydney, New South Wales, 2000 Australia
Andrew John Reid - Director
Appointment date: 17 Jan 2024
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Jan 2025
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 17 Jan 2024
Keith William Strode Penny - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 03 Dec 2024
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 31 Mar 2010
Evangelos Zissis - Director (Inactive)
Appointment date: 04 Jun 2021
Termination date: 05 Mar 2024
ASIC Name: 360 Underwriting Solutions Pty Ltd
Address: Bexley North, New South Wales, 2207 Australia
Address used since 04 Jun 2021
Address: 201 Kent Street, New South Wales, 2000 Australia
Daniel Moala Fifita Tovo - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 21 Aug 2015
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 28 Jun 2013
Peter David Sweeney - Director (Inactive)
Appointment date: 04 Mar 2004
Termination date: 31 Mar 2014
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 31 Mar 2010
Peter David Sweeney - Director (Inactive)
Appointment date: 18 Sep 1998
Termination date: 01 Jun 2000
Address: Rotorua,
Address used since 18 Sep 1998
Geoffrey Charles Craven - Director (Inactive)
Appointment date: 18 Sep 1998
Termination date: 01 Jun 2000
Address: Rotorua,
Address used since 18 Sep 1998
James Edward Rickard - Director (Inactive)
Appointment date: 18 Sep 1998
Termination date: 23 Nov 1999
Address: Welcome Bay, Tauranga,
Address used since 18 Sep 1998
Bok Sushi & Cafe Limited
252c Welcome Bay Road
Insolvency Services (2013) Limited
6 Oakland Way
Welcome Bay Community Centre Incorporated
242 Welcome Bay Road
Welcome Bay Takeaways Limited
6 Homestead Place
Upfront Graphics Limited
1 Azores Way
Cmv Insurance Limited
1 Forrester Drive
Aioi Nissay Dowa Management New Zealand Limited
Level 1, Building C
Aspen Holding Mvp Motor Vehicle People Limited
41 Corrin Street
Increment Holdings Limited
14 Ayr Road
Initio Limited
15 Clifton Road
Janssen Insurance Limited
Level 1, The Lane, Botany Centre
Vehicle Inspection And Repairs Limited
80 Mckenzie Road