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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2043 | |||
Entity (NZ Limited Company) | Abbott Nz Holdings Limited Shareholder NZBN: 9429046498137 |
Christchurch Central Christchurch 8013 New Zealand |
06 Mar 2018 - |
Shares Allocation #2 Number of Shares: 110 | |||
Individual | Cowley-tuioti, Charlton Edward Fuala'au |
Mount Albert Auckland 1025 New Zealand |
13 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wellwood, Kevin Alexander |
Huntington Hamilton 3210 New Zealand |
13 Mar 2020 - 21 Dec 2021 |
Individual | Frith, Cherie Annette |
Baulkham Hills Sydney, Australia |
14 Sep 2005 - 14 Sep 2005 |
Individual | Frith, Cherie Annette |
Banikham Hills Sydney, Australia |
09 Jun 1997 - 10 Mar 2005 |
Individual | Frith, Ian Charlton |
Baulkham Hills Sydney, Australia |
14 Sep 2005 - 14 Sep 2005 |
Individual | Lyons, Peter John |
Takapuna Auckland |
27 Feb 2004 - 27 Feb 2004 |
Entity | Icf Holdings (nz) Limited Shareholder NZBN: 9429034540886 Company Number: 1695428 |
02 Feb 2012 - 29 Apr 2015 | |
Individual | Jones, Anthony David |
Hillpark Manurewa, Auckland |
10 Mar 2005 - 14 Sep 2005 |
Entity | Steadfast Nz Holdings Limited Shareholder NZBN: 9429035664895 Company Number: 1447409 |
Auckland Central Auckland 1010 New Zealand |
29 Apr 2015 - 06 Mar 2018 |
Individual | Jones, Anthony David |
Kumeu Auckland 0892 New Zealand |
29 Apr 2015 - 06 Mar 2018 |
Entity | Icf Holdings (nz) Limited Shareholder NZBN: 9429034540886 Company Number: 1695428 |
02 Feb 2012 - 29 Apr 2015 | |
Individual | Jones, Anthony David |
New Lynn Auckland |
09 Jun 1997 - 10 Mar 2005 |
Individual | Frith, Ian Charlton |
Banikham Hills Sydney, Australia |
09 Jun 1997 - 10 Mar 2005 |
Entity | Condor Insurance Group Limited Shareholder NZBN: 9429039642820 Company Number: 333873 |
27 Feb 2004 - 27 Feb 2004 | |
Other | Null - Ic Frith And Associates Pty Limited | 27 Feb 2004 - 14 Sep 2005 | |
Entity | Icf Holdings (nz) Limited Shareholder NZBN: 9429034540886 Company Number: 1695428 |
11 Nov 2005 - 02 Feb 2012 | |
Director | Anthony David Jones |
Kumeu Auckland 0892 New Zealand |
29 Apr 2015 - 06 Mar 2018 |
Entity | Steadfast Nz Holdings Limited Shareholder NZBN: 9429035664895 Company Number: 1447409 |
Auckland Central Auckland 1010 New Zealand |
29 Apr 2015 - 06 Mar 2018 |
Entity | Condor Insurance Group Limited Shareholder NZBN: 9429039642820 Company Number: 333873 |
27 Feb 2004 - 27 Feb 2004 | |
Other | Ic Frith And Associates Pty Limited | 27 Feb 2004 - 14 Sep 2005 | |
Entity | Icf Holdings (nz) Limited Shareholder NZBN: 9429034540886 Company Number: 1695428 |
11 Nov 2005 - 02 Feb 2012 |
Ultimate Holding Company
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
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
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