Nib Nz Limited, a registered company, was started on 24 Feb 1994. 9429038788932 is the number it was issued. "Health insurance" (ANZSIC K632130) is how the company has been categorised. The company has been run by 45 directors: Mark Anthony Fitzgibbon - an active director whose contract began on 30 Nov 2012,
Robert William Hennin - an active director whose contract began on 06 May 2013,
Hanne Janes - an active director whose contract began on 01 Nov 2016,
Anne Joan Loveridge - an active director whose contract began on 01 Oct 2017,
Mark Dalton Aue - an active director whose contract began on 09 Feb 2023.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Nib Nz Limited had been using 22 Fanshawe Street, Auckland Central, Auckland as their registered address up to 20 Oct 2014.
More names for the company, as we identified at BizDb, included: from 05 Dec 2000 to 30 Sep 2013 they were named Tower Medical Insurance Limited, from 02 Nov 1995 to 05 Dec 2000 they were named National Mutual Health Limited and from 27 Apr 1994 to 02 Nov 1995 they were named National Mutual Blue Cross Limited.
One entity controls all company shares (exactly 51200000 shares) - Nib Nz Holdings Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: 22 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 20 Jun 2013 to 20 Oct 2014
Address #2: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 13 Dec 2012 to 20 Jun 2013
Address #3: Level 11, Tower Centre, 22 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 21 Mar 2005 to 13 Dec 2012
Address #4: Level 1, 67 -73 Hurstmere Road, Takapuna, North Shore City
Registered & physical address used from 03 May 2004 to 21 Mar 2005
Address #5: Same As Registered Office
Physical address used from 27 Aug 2001 to 27 Aug 2001
Address #6: 4th Floor, 46 Parnell Road, Parnell
Physical address used from 27 Aug 2001 to 03 May 2004
Address #7: First Floor, Tower Insurance House, 67-73 Hurstmere Road, Takapuna, Auckland
Registered address used from 27 Aug 2001 to 03 May 2004
Address #8: Level 6, 80 The Terrace, Wellington
Registered address used from 08 Jan 2001 to 27 Aug 2001
Address #9: 1st Floor, 12 Heather Street, Parnell, Auckland
Physical address used from 24 Jan 2000 to 27 Aug 2001
Address #10: 1st Floor, 12 Heather Street, Parnell, Auckland
Registered address used from 17 Jan 2000 to 08 Jan 2001
Address #11: Level 15,, 80 The Terrace,, Wellington
Registered address used from 30 Jun 1997 to 17 Jan 2000
Basic Financial info
Total number of Shares: 51200000
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 51200000 | |||
Entity (NZ Limited Company) | Nib Nz Holdings Limited Shareholder NZBN: 9429030458611 |
Auckland Central Auckland 1010 New Zealand |
03 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tower Operations Limited Shareholder NZBN: 9429039939111 Company Number: 244132 |
26 Apr 2004 - 26 Apr 2004 | |
Entity | Tower Operations Limited Shareholder NZBN: 9429039939111 Company Number: 244132 |
16 Mar 2006 - 03 Dec 2012 | |
Entity | Tower Operations Limited Shareholder NZBN: 9429039939111 Company Number: 244132 |
16 Mar 2006 - 03 Dec 2012 | |
Entity | Tower Operations Limited Shareholder NZBN: 9429039939111 Company Number: 244132 |
24 Feb 1994 - 11 Oct 2005 | |
Entity | Tower Operations Limited Shareholder NZBN: 9429039939111 Company Number: 244132 |
26 Apr 2004 - 26 Apr 2004 | |
Entity | Tower Operations Limited Shareholder NZBN: 9429039939111 Company Number: 244132 |
24 Feb 1994 - 11 Oct 2005 |
Ultimate Holding Company
Mark Anthony Fitzgibbon - Director
Appointment date: 30 Nov 2012
ASIC Name: Nib Holdings Ltd
Address: Merewether, Nsw, 2291 Australia
Address used since 09 Mar 2018
Address: Newcastle, Nsw, 2300 Australia
Address: Newcastle, Nsw, 2300 Australia
Address: Newcastle, Nsw, 2291 Australia
Address used since 19 Oct 2014
Robert William Hennin - Director
Appointment date: 06 May 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Aug 2015
Hanne Janes - Director
Appointment date: 01 Nov 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Nov 2016
Anne Joan Loveridge - Director
Appointment date: 01 Oct 2017
ASIC Name: Nib Holdings Ltd
Address: Balgowlah Heights, Nsw, 2093 Australia
Address used since 01 Oct 2017
Address: Newcastle, Nsw, 2300 Australia
Mark Dalton Aue - Director
Appointment date: 09 Feb 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 12 Mar 2024
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 09 Feb 2023
Josephine Gagan - Director
Appointment date: 01 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2024
Sophie Haslem - Director
Appointment date: 01 Feb 2024
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Feb 2024
Anthony Boyd Williams Ryall - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 29 Feb 2024
Address: Ohope Beach, Bay Of Plenty, 3121 New Zealand
Address used since 31 Mar 2023
Address: Ohope, Ohope, 3121 New Zealand
Address used since 18 Apr 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Jul 2015
Jacqueline Chow - Director (Inactive)
Appointment date: 24 Nov 2021
Termination date: 27 Oct 2023
Address: Sydney, New South Wales, 2000 Australia
Address used since 31 Mar 2023
Address: Sydney, New South Wales, 2000 Australia
Address used since 24 Nov 2021
Alan William Clarke - Director (Inactive)
Appointment date: 13 Mar 2013
Termination date: 31 Mar 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Mar 2013
Harold Gordon Bentley - Director (Inactive)
Appointment date: 30 Nov 2012
Termination date: 30 Sep 2017
ASIC Name: Nib Holdings Ltd
Address: Mermaid Beach, Queensland, 4218 Australia
Address used since 09 May 2016
Address: Newcastle, Nsw, 2300 Australia
Address: Newcastle, Nsw, 2300 Australia
Annette Elizabeth Carruthers - Director (Inactive)
Appointment date: 30 Nov 2012
Termination date: 28 Sep 2016
ASIC Name: Nib Holdings Ltd
Address: Newcastle, Nsw, 2300 Australia
Address: Dudley, Nsw, 2290 Australia
Address used since 30 Nov 2012
Address: Newcastle, Nsw, 2300 Australia
Christine Frances Mcloughlin - Director (Inactive)
Appointment date: 31 Jan 2013
Termination date: 31 Mar 2014
Address: Coogee Nsw, 2034 Australia
Address used since 31 Jan 2013
Robin Flannagan - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 30 Nov 2012
Address: Herne Bay,
Address used since 01 Aug 2008
Michael Boggs - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 30 Nov 2012
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 09 Mar 2011
Bronwyn Walsh - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 30 Nov 2012
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 09 Mar 2011
Eric John O'sullivan - Director (Inactive)
Appointment date: 05 Feb 2007
Termination date: 09 Mar 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Feb 2007
James Earl Douglas - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 09 Mar 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 May 2010
Steven John Boomert - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 10 Dec 2010
Address: Herne Bay, Auckland, New Zealand,
Address used since 01 Aug 2005
Donna Maree Webster - Director (Inactive)
Appointment date: 26 Mar 2006
Termination date: 05 Aug 2008
Address: St Heliers, Auckland,
Address used since 26 Mar 2006
Huw Davies-evans - Director (Inactive)
Appointment date: 10 Mar 2006
Termination date: 26 Mar 2007
Address: Takapuna, North Shore,
Address used since 10 Mar 2006
Philippa Clare Ellis - Director (Inactive)
Appointment date: 10 Dec 2004
Termination date: 05 Feb 2007
Address: Kohimarama, Auckland,
Address used since 25 Feb 2006
Pieter Jonathon Campbell Lindhout - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 08 Dec 2006
Address: Herne Bay, Auckland, New Zealand,
Address used since 01 Aug 2005
Wilhelmus Leonardus Giesbers - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 31 Jan 2006
Address: Island Bay, Wellington,
Address used since 31 Oct 2003
John Alexander Smeed - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 20 Jun 2005
Address: Takapuna, Auckland,
Address used since 31 Oct 2003
Paul Rodney Hunt - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 19 Nov 2004
Address: Devonport, North Shore City,
Address used since 31 Oct 2003
Keith Bruce Taylor - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 31 Oct 2003
Address: Island Bay, Wellington,
Address used since 01 Dec 2000
James Raymond Minto - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 31 Mar 2003
Address: St Heliers, Auckland,
Address used since 01 Dec 2000
Jacobus Christiaan Boonzaier - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 31 Jul 2002
Address: Kelburn, Wellington,
Address used since 01 Dec 2000
Garry George Royal - Director (Inactive)
Appointment date: 22 Apr 1997
Termination date: 01 Dec 2000
Address: Glen Waverley, Melbourne 3150, Australia,
Address used since 22 Apr 1997
Richard Thomas Bowden - Director (Inactive)
Appointment date: 11 Jun 1998
Termination date: 01 Dec 2000
Address: Eltham, Melbourne 3096, Australia,
Address used since 11 Jun 1998
Ross Maxwell Mcewan - Director (Inactive)
Appointment date: 18 Nov 1999
Termination date: 01 Dec 2000
Address: Plimmerton, Wellington,
Address used since 18 Nov 1999
Stephen Thomas Barron - Director (Inactive)
Appointment date: 26 Nov 1999
Termination date: 01 Dec 2000
Address: Kelburn, Wellington,
Address used since 26 Nov 1999
Anthony Ronald Douglas - Director (Inactive)
Appointment date: 25 Aug 1994
Termination date: 28 Nov 2000
Address: Mairangi Bay, Auckland,
Address used since 25 Aug 1994
John Foote - Director (Inactive)
Appointment date: 27 Apr 1994
Termination date: 08 Oct 1999
Address: Khandallah, Wellington,
Address used since 27 Apr 1994
Andres Julius Kabel - Director (Inactive)
Appointment date: 01 Feb 1998
Termination date: 30 Jun 1998
Address: Camberwell 3124, Victoria, Australia,
Address used since 01 Feb 1998
David Douglas Christensen - Director (Inactive)
Appointment date: 16 Nov 1995
Termination date: 15 Apr 1998
Address: Khandallah, Wellington,
Address used since 16 Nov 1995
John Graham Callam - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 28 Mar 1998
Address: Raumati,
Address used since 24 Feb 1994
Garry Albert Richardson - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 31 Dec 1997
Address: Melbourne, Victoria 3146, Australia,
Address used since 24 Feb 1994
James Dawson Griffin - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 22 Apr 1997
Address: Doncaster East 3109, Victoria, Australia,
Address used since 01 Jun 1995
Edward Richard Robinson - Director (Inactive)
Appointment date: 27 Apr 1994
Termination date: 22 Nov 1995
Address: Kelburn, Wellington,
Address used since 27 Apr 1994
William Anthony Ractliffe - Director (Inactive)
Appointment date: 27 Apr 1994
Termination date: 15 Nov 1995
Address: Khandallah, Wellington,
Address used since 27 Apr 1994
Keith Finney - Director (Inactive)
Appointment date: 27 Apr 1994
Termination date: 30 Apr 1995
Address: Wattle Glen, Victoria 3096,
Address used since 27 Apr 1994
Ross Maxwell Mcewan - Director (Inactive)
Appointment date: 27 Apr 1994
Termination date: 10 Aug 1994
Address: Pukerua Bay, Wellington,
Address used since 27 Apr 1994
Robert Keith Arnold - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 27 Apr 1994
Address: Melbourne, Victoria 3149, Australia,
Address used since 24 Feb 1994
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Active Limited
1/718 Dominion Rd
Bright Financial Limited
3q/99 Custom Street West
Darling888 Limited
3/5a Laud Ave
Fenns Financial Services Limited
204 Kepa Road
Legacy Life Limited
Flat 1, 1 Pupuke Road
Leo Harper Limited
Level 6, 55-57 High Street