Shortcuts

Tlc Insurance Limited

Type: NZ Limited Company (Ltd)
9429037766177
NZBN
924932
Company Number
Registered
Company Status
Current address
29 Downing Place
Tauranga New Zealand
Service & physical address used since 09 Apr 2010
1 Forrester Drive
Welcome Bay
Tauranga 3112
New Zealand
Office & delivery address used since 30 Mar 2020
127 Second Avenue
Tauranga
Tauranga 3110
New Zealand
Office & delivery address used since 05 Mar 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 6250
Individual Reid, Andrew John Otumoetai
Tauranga
3110
New Zealand
Individual Burkhart, Cohen Jacob Otumoetai
Tauranga
3110
New Zealand
Individual Whitehead, Bradley Ashby Otumoetai
Tauranga
3110
New Zealand
Individual Reid, Kristina Lauren Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 6248
Individual Webster, Malcolm John Tauriko
Tauranga
3110
New Zealand
Individual Penny, Tanya Eleanor Tauranga

New Zealand
Individual Penny, Keith William Strode Tauranga

New Zealand
Shares Allocation #3 Number of Shares: 37500
Entity (NZ Limited Company) Aub Three Sixty Nz Limited
Shareholder NZBN: 9429049144130
Newmarket
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Penny, Keith William Strode Tauranga

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Penny, Tanya Eleanor Tauranga

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Keam Trustees (2012) Limited
Shareholder NZBN: 9429030831117
Company Number: 3700677
Entity Keam Trustees (2012) Limited
Shareholder NZBN: 9429030831117
Company Number: 3700677
Director Daniel Moala Fifita Tovo Rd 5
Tauranga
3175
New Zealand
Individual Te Whaiti, Carol Ann Rd 5
Tauranga
3175
New Zealand
Individual Fifita Tovo, Daniel Moala Rd 5
Tauranga
3175
New Zealand
Directors

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

Nearby companies