Shortcuts

Auckland Insurance Services Limited

Type: NZ Limited Company (Ltd)
9429037803971
NZBN
917047
Company Number
Registered
Company Status
Current address
25 Browns Bay Road
Browns Bay
Auckland 0630
New Zealand
Physical address used since 08 Aug 2016
11 Brighton Terrace
Murrays Bay
Auckland 0630
New Zealand
Registered & service address used since 25 Oct 2023
11 Brighton Terrace
Mairangi Bay
Auckland 0630
New Zealand
Registered & service address used since 08 Nov 2023

Auckland Insurance Services Limited, a registered company, was started on 23 Jul 1998. 9429037803971 is the number it was issued. This company has been supervised by 5 directors: John Francis Baker - an active director whose contract began on 23 Jul 1998,
Geoffrey Steven Barrell - an active director whose contract began on 23 Jul 1998,
Douglas Colin Adkins - an inactive director whose contract began on 23 Jul 1998 and was terminated on 30 Jun 2005,
John Barry Kelliher - an inactive director whose contract began on 23 Jul 1998 and was terminated on 30 Jun 2005,
John Stephen Burrett - an inactive director whose contract began on 23 Jul 1998 and was terminated on 30 Jun 2005.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 11 Brighton Terrace, Mairangi Bay, Auckland, 0630 (registered address),
11 Brighton Terrace, Mairangi Bay, Auckland, 0630 (service address),
11 Brighton Terrace, Murrays Bay, Auckland, 0630 (registered address),
11 Brighton Terrace, Murrays Bay, Auckland, 0630 (service address) among others.
Auckland Insurance Services Limited had been using 25 Browns Bay Road, Browns Bay, Auckland as their registered address up to 25 Oct 2023.
A total of 2500 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2000 shares (80%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (20%).

Addresses

Previous addresses

Address #1: 25 Browns Bay Road, Browns Bay, Auckland, 0630 New Zealand

Registered & service address used from 08 Aug 2016 to 25 Oct 2023

Address #2: Level 2, 56 Cawley Street, Ellerslie, Auckland, 1070 New Zealand

Physical & registered address used from 24 Sep 2012 to 08 Aug 2016

Address #3: Level 5, 56-60 Cawley Street, Ellerslie, Auckland New Zealand

Registered & physical address used from 15 Aug 2002 to 24 Sep 2012

Address #4: C/- Lynda K Moore, 39-41 East Tamaki Road, Papatoetoe, Auckland

Physical address used from 07 Nov 2000 to 07 Nov 2000

Address #5: C/- Geoff Barrell, 33 East Tamaki Road, Hunters Corner, Auckland

Physical address used from 07 Nov 2000 to 15 Aug 2002

Address #6: 33 East Tamaki Road, Papatoetoe, Auckland

Registered address used from 12 Apr 2000 to 15 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 2500

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Barrell, Geoffrey Steven Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Baker, John Francis Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burrett, John Stephen St Heliers
Auckland
Individual Adkins, Douglas Colin Papatoetoe
Auckland
Individual Kelliher, John Barry Howick
Auckland
Directors

John Francis Baker - Director

Appointment date: 23 Jul 1998

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Jul 2022

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 02 Jul 2021

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 03 Jul 2020

Address: Mellons Bay, Auckland, 2104 New Zealand

Address used since 24 Jul 2018

Address: Howick, Auckland, 2104 New Zealand

Address used since 29 Jul 2015


Geoffrey Steven Barrell - Director

Appointment date: 23 Jul 1998

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 16 Oct 2023

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 20 Aug 2014


Douglas Colin Adkins - Director (Inactive)

Appointment date: 23 Jul 1998

Termination date: 30 Jun 2005

Address: Papatoetoe, Auckland,

Address used since 23 Jul 1998


John Barry Kelliher - Director (Inactive)

Appointment date: 23 Jul 1998

Termination date: 30 Jun 2005

Address: Howick, Auckland,

Address used since 23 Jul 1998


John Stephen Burrett - Director (Inactive)

Appointment date: 23 Jul 1998

Termination date: 30 Jun 2005

Address: St Heliers, Auckland,

Address used since 23 Jul 1998

Nearby companies

Palermo Holdings Limited
25 Browns Bay Road

Ike's Emporium Limited
10 Beechwood Road

The Meat Room Limited
Suite 5, 26 Anzac Road

Anatolia Browns Bay Limited
26 Anzac Road

Sejong Taekwondo (ksanz) Limited
36a Anzac Road

Breeze Rentals Limited
11 Beechwood Road