Shortcuts

Nib Nz Limited

Type: NZ Limited Company (Ltd)
9429038788932
NZBN
606264
Company Number
Registered
Company Status
K632130
Industry classification code
Health Insurance
Industry classification description
Current address
88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Service & physical address used since 13 Dec 2012
48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 20 Oct 2014

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.

Addresses

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

Contact info
www.nib.co.nz
20 Mar 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 51200000
Entity (NZ Limited Company) Nib Nz Holdings Limited
Shareholder NZBN: 9429030458611
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tower Operations Limited
Shareholder NZBN: 9429039939111
Company Number: 244132
Entity Tower Operations Limited
Shareholder NZBN: 9429039939111
Company Number: 244132
Entity Tower Operations Limited
Shareholder NZBN: 9429039939111
Company Number: 244132
Entity Tower Operations Limited
Shareholder NZBN: 9429039939111
Company Number: 244132
Entity Tower Operations Limited
Shareholder NZBN: 9429039939111
Company Number: 244132
Entity Tower Operations Limited
Shareholder NZBN: 9429039939111
Company Number: 244132

Ultimate Holding Company

21 Jul 1991
Effective Date
Nib Holdings Limited
Name
Australian Company
Type
125633856
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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

Similar companies

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