Shortcuts

Police Welfare Fund Insurances Limited

Type: NZ Limited Company (Ltd)
9429038558672
NZBN
658809
Company Number
Registered
Company Status
K631010
Industry classification code
Life Insurance Provision
Industry classification description
Current address
Level 11 Findex House
57 Willis Street
Wellington 6011
New Zealand
Office address used since 15 Sep 2021
11th Floor
Findex House
57 Willis Street, Wellington 6011
New Zealand
Physical & registered & service address used since 23 Sep 2021
11th Floor
Findex House
57 Willis Street, Wellington 6011
New Zealand
Postal address used since 27 Sep 2022

Police Welfare Fund Insurances Limited was launched on 02 Dec 1994 and issued an NZ business number of 9429038558672. The registered LTD company has been managed by 26 directors: Ralph Earle Stewart - an active director whose contract began on 01 Sep 2014,
Christopher Thomas Cahill - an active director whose contract began on 06 Dec 2016,
Murray Raymond Fenton - an active director whose contract began on 25 Sep 2017,
Grant Arron Gerken - an inactive director whose contract began on 19 Mar 2018 and was terminated on 31 Jul 2023,
Terence Emiel Logan - an inactive director whose contract began on 16 Sep 2014 and was terminated on 15 Aug 2022.
As stated in BizDb's database (last updated on 01 Apr 2024), the company uses 3 addresses: 11Th Floor, Findex House, 57 Willis Street, Wellington, 6011 (postal address),
11Th Floor, Findex House, 57 Willis Street, Wellington, 6011 (registered address),
11Th Floor, Findex House, 57 Willis Street, Wellington, 6011 (physical address),
11Th Floor, Findex House, 57 Willis Street, Wellington, 6011 (service address) among others.
Up to 23 Sep 2021, Police Welfare Fund Insurances Limited had been using 11Th Floor, Crowe Horwath House, 57 Willis Street, Wellington as their registered address.
BizDb found more names for the company: from 02 Dec 1994 to 17 Jan 1996 they were named Staffpac Insurances Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Police Welfare Fund Limited (an entity) located at 57 Willis Street, Wellington postcode 6011. Police Welfare Fund Insurances Limited has been classified as "Life insurance provision" (ANZSIC K631010).

Addresses

Principal place of activity

Level 11 Willbank House, 57 Willis Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: 11th Floor, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 13 Sep 2016 to 23 Sep 2021

Address #2: 11th Floor, Willbank House, 57 Willis Street, Wellington New Zealand

Registered & physical address used from 02 Dec 1994 to 13 Sep 2016

Contact info
64 04 4966800
27 Sep 2022 Phone
enquiries@policeassn.org.nz
Email
nicole.jack@policeassn.org.nz
Email
jessica.singh@policeassn.org.nz
27 Sep 2022 Email
www.policeassn.org.nz
05 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Police Welfare Fund Limited
Shareholder NZBN: 9429040892214
57 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Police Welfare Fund Limited
Name
Ltd
Type
21392
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ralph Earle Stewart - Director

Appointment date: 01 Sep 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Sep 2014


Christopher Thomas Cahill - Director

Appointment date: 06 Dec 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 06 Dec 2016


Murray Raymond Fenton - Director

Appointment date: 25 Sep 2017

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 25 Sep 2017


Grant Arron Gerken - Director (Inactive)

Appointment date: 19 Mar 2018

Termination date: 31 Jul 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 19 Mar 2018


Terence Emiel Logan - Director (Inactive)

Appointment date: 16 Sep 2014

Termination date: 15 Aug 2022

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 16 Sep 2014


Patrick Andrew Thomas - Director (Inactive)

Appointment date: 02 May 2016

Termination date: 12 Oct 2021

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 02 May 2016


Craig Howard Tickelpenny - Director (Inactive)

Appointment date: 17 Sep 2013

Termination date: 08 Sep 2020

Address: Aotea, Porirua, 5024 New Zealand

Address used since 17 Sep 2013


Paul Justin Merrett - Director (Inactive)

Appointment date: 20 Mar 2018

Termination date: 08 Sep 2020

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 20 Mar 2018


Michael Thomas - Director (Inactive)

Appointment date: 08 Sep 2015

Termination date: 08 Dec 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 08 Sep 2015


Gregory Eamon O'connor - Director (Inactive)

Appointment date: 17 Mar 1998

Termination date: 25 Nov 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 27 Aug 2015


Wayne Maurice Aberhart - Director (Inactive)

Appointment date: 13 Jul 2011

Termination date: 30 Sep 2015

Address: Rd 5, Morrinsville, 3375 New Zealand

Address used since 13 Jul 2011


Grant Aaron Gerken - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 16 Apr 2015

Address: Invercargill, Invercargill, 9810 New Zealand

Address used since 01 Aug 2014


David Gilbert Pizzini - Director (Inactive)

Appointment date: 22 Jun 2010

Termination date: 01 Aug 2014

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 22 Jun 2010


Roger Harry Garrett - Director (Inactive)

Appointment date: 10 May 2011

Termination date: 22 Jun 2014

Address: Collaroy, New South Wales, 2097 Australia

Address used since 10 May 2011


Stuart Charles Mills - Director (Inactive)

Appointment date: 22 Mar 2000

Termination date: 25 Oct 2013

Address: Lower Hutt, 5011 New Zealand

Address used since 22 Mar 2000


Brett Roberts - Director (Inactive)

Appointment date: 13 Jul 2011

Termination date: 31 Aug 2013

Address: Waldronville, Dunedin, 9018 New Zealand

Address used since 13 Jul 2011


Craig Elliot Prior - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 13 Jul 2011

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Jan 2006


Kevin John Fox - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 10 May 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 11 Dec 2002


Tracey Dianne Maclennan - Director (Inactive)

Appointment date: 11 Dec 2007

Termination date: 22 Jul 2009

Address: Rd 9, Invercargill 9879,

Address used since 11 Dec 2007


Mark Dumas Leys - Director (Inactive)

Appointment date: 13 Oct 1999

Termination date: 11 Dec 2007

Address: R D 2, Drury, South Auckland,

Address used since 13 Oct 1999


Geoffrey Vernon Keith Smith - Director (Inactive)

Appointment date: 21 Mar 1998

Termination date: 14 Oct 2005

Address: Pleasant Point,

Address used since 21 Mar 1998


Cameron Lewis Smith - Director (Inactive)

Appointment date: 02 Dec 1994

Termination date: 12 Dec 2001

Address: Northcote Point, Auckland,

Address used since 02 Dec 1994


Jeffrey James Taylor - Director (Inactive)

Appointment date: 18 Jan 1996

Termination date: 31 Jan 2000

Address: Lower Hutt,

Address used since 18 Jan 1996


Colin Morgan - Director (Inactive)

Appointment date: 17 May 1999

Termination date: 03 Aug 1999

Address: Hataitai, Wellington,

Address used since 17 May 1999


Alan James Monk - Director (Inactive)

Appointment date: 18 Jan 1996

Termination date: 17 May 1999

Address: Taradale, Napier,

Address used since 18 Jan 1996


Garry John Orr - Director (Inactive)

Appointment date: 18 Jan 1996

Termination date: 20 Mar 1998

Address: Wainuiomata,

Address used since 18 Jan 1996

Nearby companies

The New Zealand Nurses Organisation Incorporated
Level 3

Powerhouse Incorporated
Golden Bookshop

The Quit Group
Level 12

Bep Mekong Limited
Shop 6 Willis Street Village, 148 Willis Street

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Similar companies