Shortcuts

Insurance Professional Limited

Type: NZ Limited Company (Ltd)
9429038043390
NZBN
866541
Company Number
Registered
Company Status
Current address
Level 17, 120 Albert Street
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Dec 2020

Insurance Professional Limited was incorporated on 08 Aug 1997 and issued an NZ business identifier of 9429038043390. This registered LTD company has been supervised by 1 director, named Philip Stewart Holdway-Davis - an active director whose contract started on 08 Aug 1997.
According to our data (updated on 26 Mar 2024), the company filed 1 address: Level 17, 120 Albert Street, Auckland, 1010 (category: registered, physical).
Up until 04 Dec 2020, Insurance Professional Limited had been using Level 7, 17 Albert Street, Auckland as their registered address.
BizDb found more names for the company: from 12 Nov 2004 to 27 Aug 2008 they were named China Insurance First Choice Limited, from 08 Aug 1997 to 12 Nov 2004 they were named Safe Smack Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Holdway-Davis, Philip Stewart (an individual) located at Te Atatu South, Auckland postcode 0610.

Addresses

Previous addresses

Address: Level 7, 17 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 Nov 2013 to 04 Dec 2020

Address: C/o Kevin Murphy & Associates Ltd., Level 7, 17 Albert Street, Auckland New Zealand

Registered address used from 15 Nov 2006 to 28 Nov 2013

Address: Offices Of Kevin Murphy & Assoc. Ltd., Level 7, 17 Albert Street,, Auckland New Zealand

Physical address used from 15 Nov 2006 to 28 Nov 2013

Address: 58b Paterson Ave West, Pukekohe

Registered address used from 14 Nov 2001 to 15 Nov 2006

Address: 248 Hart Road, R D 1, Pukekohe, Auckland

Physical address used from 17 Nov 2000 to 15 Nov 2006

Address: 159 Bell Road, R D 6, Te Awamutu

Registered address used from 17 Nov 2000 to 14 Nov 2001

Address: 58b Paterson Ave West, Pukekohe

Physical address used from 17 Nov 2000 to 17 Nov 2000

Address: 159 Bell Road, R D 6, Te Awamutu

Physical address used from 17 Nov 2000 to 17 Nov 2000

Address: K P M G Chartered Accountants, 11th Floor, K P M G Centre, 85 Alexandra Street, Hamilton

Registered address used from 11 Apr 2000 to 17 Nov 2000

Address: K P M G Chartered Accountants, 11th Floor, K P M G Centre, 85 Alexandra Street, Hamilton

Physical address used from 16 Nov 1998 to 17 Nov 2000

Address: K P M G Chartered Accountants, 11th Floor, K P M G Centre, 85 Alexandra Street, Hamilton

Registered address used from 16 Nov 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Holdway-davis, Philip Stewart Te Atatu South
Auckland
0610
New Zealand
Directors

Philip Stewart Holdway-davis - Director

Appointment date: 08 Aug 1997

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 08 Nov 2012

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street