Tlc Insurance Limited, a registered company, was registered on 18 Sep 1998. 9429037766177 is the NZBN it was issued. This company has been supervised by 10 directors: Keith William Strode Penny - an active director whose contract started on 01 Jun 2000,
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,
Evangelos Zissis - an inactive director whose contract started on 04 Jun 2021 and was terminated on 05 Mar 2024.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 127 Second Avenue, Tauranga, Tauranga, 3110 (category: registered, office).
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 10 shareholders (5 groups). The first group includes 6250 shares (12.5 per cent) held by 4 entities. There is also a second group which consists of 3 shareholders in control of 6248 shares (12.5 per cent). Lastly there is the third share allotment (37500 shares 75 per cent) made up of 1 entity.
Other active addresses
Address #4: 127 Second Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 13 Mar 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: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6250 | |||
Individual | Reid, Andrew John |
Otumoetai Tauranga 3110 New Zealand |
19 Jan 2024 - |
Individual | Burkhart, Cohen Jacob |
Otumoetai Tauranga 3110 New Zealand |
19 Jan 2024 - |
Individual | Whitehead, Bradley Ashby |
Otumoetai Tauranga 3110 New Zealand |
19 Jan 2024 - |
Individual | Reid, Kristina Lauren |
Otumoetai Tauranga 3110 New Zealand |
19 Jan 2024 - |
Shares Allocation #2 Number of Shares: 6248 | |||
Individual | Webster, Malcolm John |
Tauriko Tauranga 3110 New Zealand |
15 Mar 2005 - |
Individual | Penny, Tanya Eleanor |
Tauranga New Zealand |
18 Sep 1998 - |
Individual | Penny, Keith William Strode |
Tauranga New Zealand |
02 Mar 2004 - |
Shares Allocation #3 Number of Shares: 37500 | |||
Entity (NZ Limited Company) | Aub Three Sixty Nz Limited Shareholder NZBN: 9429049144130 |
Newmarket Auckland 1023 New Zealand |
10 Jun 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Penny, Keith William Strode |
Tauranga New Zealand |
02 Mar 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Penny, Tanya Eleanor |
Tauranga New Zealand |
18 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 |
Keith William Strode Penny - Director
Appointment date: 01 Jun 2000
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 31 Mar 2010
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: Otumoetai, Tauranga, 3110 New Zealand
Address used since 17 Jan 2024
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