Shortcuts

Abbott Insurance Brokers Auckland Limited

Type: NZ Limited Company (Ltd)
9429038087196
NZBN
856851
Company Number
Registered
Company Status
K642040
Industry classification code
Insurance Broking Service
Industry classification description
Current address
Level 2 Abbott House, 128 Kilmore Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 29 Mar 2019

Abbott Insurance Brokers Auckland Limited, a registered company, was incorporated on 09 Jun 1997. 9429038087196 is the New Zealand Business Number it was issued. "Insurance broking service" (ANZSIC K642040) is how the company is categorised. This company has been supervised by 19 directors: John O'herlihy - an active director whose contract began on 23 Nov 2018,
Lee Michael Christopher Robinson - an active director whose contract began on 23 Nov 2018,
Anthony David Jones - an active director whose contract began on 30 Jul 2019,
Tony William Gaskin - an inactive director whose contract began on 31 Jan 2022 and was terminated on 22 Feb 2024,
Timothy David Raymond Loan - an inactive director whose contract began on 23 Nov 2018 and was terminated on 31 Jan 2022.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: Level 2 Abbott House, 128 Kilmore Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Abbott Insurance Brokers Auckland Limited had been using 1/527B Rosebank Road, Avondale, Auckland as their physical address until 29 Mar 2019.
Former names for this company, as we managed to find at BizDb, included: from 09 Jun 1997 to 21 Aug 2019 they were called I.c. Frith (Nz) Limited.
A total of 2153 shares are issued to 2 shareholders (2 groups). The first group consists of 2043 shares (94.89 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 110 shares (5.11 per cent).

Addresses

Previous addresses

Address: 1/527b Rosebank Road, Avondale, Auckland, 1026 New Zealand

Physical & registered address used from 08 Aug 2017 to 29 Mar 2019

Address: Unit B, 101 Apollo Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 11 Mar 2016 to 08 Aug 2017

Address: Unit B, Apollo Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 07 May 2015 to 11 Mar 2016

Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1140 New Zealand

Physical & registered address used from 13 Feb 2012 to 07 May 2015

Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand

Registered & physical address used from 09 Mar 2010 to 13 Feb 2012

Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Registered & physical address used from 21 Aug 2009 to 09 Mar 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Physical & registered address used from 13 Mar 2009 to 21 Aug 2009

Address: Grant Thornton Auckland Limited, 152 Fanshawe St, Auckland

Physical & registered address used from 23 Oct 2007 to 13 Mar 2009

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 22 Nov 2006 to 23 Oct 2007

Address: 527b Rosebank Road, Avondale, Auckland

Registered & physical address used from 09 Nov 2005 to 22 Nov 2006

Address: Level 8, 10-12 Scotia Place, Auckland

Physical address used from 15 Nov 2000 to 09 Nov 2005

Address: Morgan Coakle, 48 Emily Place, Auckland

Physical address used from 15 Nov 2000 to 15 Nov 2000

Address: 5th Floor, 80 Greys Avenue, Auckland City

Registered address used from 15 Nov 2000 to 09 Nov 2005

Address: C/- Saunders Godinet Solicitors, 246 Hobson Street, Auckland 1

Registered address used from 11 Apr 2000 to 15 Nov 2000

Address: C/- Saunders Godinet Solicitors, 246 Hobson Street, Auckland 1

Physical address used from 12 Nov 1999 to 15 Nov 2000

Address: C/- Saunders Godinet Solicitors, 246 Hobson Street, Auckland 1

Registered address used from 01 Sep 1999 to 11 Apr 2000

Contact info
64 3 3667536
21 Mar 2019 Phone
mark@abbott.co.nz
21 Mar 2019 Email
www.abbott.co.nz
21 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2153

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2043
Entity (NZ Limited Company) Abbott Nz Holdings Limited
Shareholder NZBN: 9429046498137
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 110
Individual Cowley-tuioti, Charlton Edward Fuala'au Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wellwood, Kevin Alexander Huntington
Hamilton
3210
New Zealand
Individual Frith, Cherie Annette Baulkham Hills
Sydney, Australia
Individual Frith, Cherie Annette Banikham Hills
Sydney, Australia
Individual Frith, Ian Charlton Baulkham Hills
Sydney, Australia
Individual Lyons, Peter John Takapuna
Auckland
Entity Icf Holdings (nz) Limited
Shareholder NZBN: 9429034540886
Company Number: 1695428
Individual Jones, Anthony David Hillpark
Manurewa, Auckland
Entity Steadfast Nz Holdings Limited
Shareholder NZBN: 9429035664895
Company Number: 1447409
Auckland Central
Auckland
1010
New Zealand
Individual Jones, Anthony David Kumeu
Auckland
0892
New Zealand
Entity Icf Holdings (nz) Limited
Shareholder NZBN: 9429034540886
Company Number: 1695428
Individual Jones, Anthony David New Lynn
Auckland
Individual Frith, Ian Charlton Banikham Hills
Sydney, Australia
Entity Condor Insurance Group Limited
Shareholder NZBN: 9429039642820
Company Number: 333873
Other Null - Ic Frith And Associates Pty Limited
Entity Icf Holdings (nz) Limited
Shareholder NZBN: 9429034540886
Company Number: 1695428
Director Anthony David Jones Kumeu
Auckland
0892
New Zealand
Entity Steadfast Nz Holdings Limited
Shareholder NZBN: 9429035664895
Company Number: 1447409
Auckland Central
Auckland
1010
New Zealand
Entity Condor Insurance Group Limited
Shareholder NZBN: 9429039642820
Company Number: 333873
Other Ic Frith And Associates Pty Limited
Entity Icf Holdings (nz) Limited
Shareholder NZBN: 9429034540886
Company Number: 1695428

Ultimate Holding Company

06 Mar 2018
Effective Date
Abbott Nz Holdings Limited
Name
Ltd
Type
6590173
Ultimate Holding Company Number
NZ
Country of origin
Level 2 Abbott House, 128 Kilmore Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

John O'herlihy - Director

Appointment date: 23 Nov 2018

Address: Erskineville, Nsw 2043, Australia

Address used since 23 Nov 2018


Lee Michael Christopher Robinson - Director

Appointment date: 23 Nov 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 28 Aug 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Jan 2022

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 23 Nov 2018


Anthony David Jones - Director

Appointment date: 30 Jul 2019

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 18 Dec 2019

Address: Kumeu, Auckland, 0892 New Zealand

Address used since 30 Jul 2019


Tony William Gaskin - Director (Inactive)

Appointment date: 31 Jan 2022

Termination date: 22 Feb 2024

Address: Aotea, Porirua, 5024 New Zealand

Address used since 31 Jan 2022


Timothy David Raymond Loan - Director (Inactive)

Appointment date: 23 Nov 2018

Termination date: 31 Jan 2022

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 23 Nov 2018


Stuart Kevan Speirs - Director (Inactive)

Appointment date: 23 Nov 2018

Termination date: 30 Jul 2019

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 23 Nov 2018


Anthony David Jones - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 23 Nov 2018

Address: Kumeu, Auckland, 0892 New Zealand

Address used since 20 Nov 2012


Robert Bernard Kelly - Director (Inactive)

Appointment date: 02 Apr 2015

Termination date: 23 Nov 2018

ASIC Name: Steadfast Group Ltd

Address: Pyrmont, Nsw 2009, Australia

Address used since 02 Apr 2015

Address: Sydney, Nsw, 2000 Australia


Dana Williams - Director (Inactive)

Appointment date: 02 Apr 2015

Termination date: 14 Oct 2016

Address: Darling Point, Nsw 2027, Australia

Address used since 01 Feb 2016


Simon Drew Cook - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 02 Apr 2015

Address: North Curl Curl, Sydney, Nsw, 2099 Australia

Address used since 29 Jan 2013


Kevin John Ellis - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 02 Apr 2015

Address: Rouse Hill, Sydney 2155, Australia

Address used since 22 Jul 2009


Jason Robert Thompson - Director (Inactive)

Appointment date: 04 May 2009

Termination date: 02 Apr 2015

Address: Macquarie Links, Sydney, Nsw 2565, Australia

Address used since 23 Oct 2013


Craig Anthony Methven - Director (Inactive)

Appointment date: 04 May 2009

Termination date: 02 Apr 2015

Address: North Manly, Sydney, Nsw, 2100 Australia

Address used since 20 Nov 2012


Andrew William North - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 30 Apr 2010

Address: North Epping, Nsw 2121, Australia,

Address used since 19 Jul 2007


Terrence Paul Mcgough - Director (Inactive)

Appointment date: 07 Nov 2005

Termination date: 28 Jun 2007

Address: 8 Clifford Avenue, Fairlight, Nsw 2094, Australia,

Address used since 07 Nov 2005


Ian Charlton Frith - Director (Inactive)

Appointment date: 12 Dec 2006

Termination date: 15 May 2007

Address: Dural, Nsw, Australia,

Address used since 12 Dec 2006


Cherie Annette Frith - Director (Inactive)

Appointment date: 09 Jun 1997

Termination date: 07 Nov 2005

Address: Baulkham Hills, Sydney, Australia,

Address used since 14 Sep 2005


Ian Charlton Frith - Director (Inactive)

Appointment date: 09 Jun 1997

Termination date: 07 Nov 2005

Address: Baulkham Hills, Sydney, Australia,

Address used since 14 Sep 2005


Peter John Lyons - Director (Inactive)

Appointment date: 20 Aug 1999

Termination date: 09 Apr 2003

Address: Takapuna, Auckland,

Address used since 20 Aug 1999

Nearby companies

Cadpro Investments Limited
Level 1

Cadpro New Zealand Limited
Level 1

Resound Studio Limited
495 Rosebank Road

Emt Trust
495 Rosebank Road

Encounter Hope Foundation
495 Rosebank Road

Universal Tix Pty. Ltd.
Suite J, 489 Rosebank Road

Similar companies

Cactus Insurance Limited
511 Rosebank Road

Compare Insurance Limited
511 Rosebank Road

Haven F & G Limited
511 Rosebank Road

Lifewise Financial Limited
64b Smale Street

Solace Financial Limited
7 Berridge Avenue

The Dream Trust Company (2010) Limited
8b Roberton Road