Shortcuts

Hannover Life Re Of Australasia Ltd

Type: Overseas Asic Company (Asic)
9429038791949
NZBN
604953
Company Number
Registered
Company Status
062395484
Australian Company Number
Current address
Level 7, Kiwi Wealth House
20 Ballance Street
Wellington 6011
New Zealand
Registered address used since 02 Sep 2020

Hannover Life Re Of Australasia Ltd, a registered company, was registered on 14 Dec 1993. 9429038791949 is the NZBN it was issued. The company has been run by 25 directors: Claude C. - an active director whose contract began on 05 Dec 2011,
Gerd Obertopp - an active director whose contract began on 17 Mar 2015,
Peter Gaydon - an active director whose contract began on 01 Jul 2016,
Robert John Wylie - an active director whose contract began on 01 Jul 2017,
Susan Granville Everingham - an active director whose contract began on 27 Sep 2017.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 (category: registered.
Hannover Life Re Of Australasia Ltd had been using Melville Jessup Weaver, Level 5, 40 Mercer Street, Wellington as their registered address up to 02 Sep 2020.
Other names for the company, as we found at BizDb, included: from 04 Aug 1994 to 13 Jun 1997 they were called Life Reinsurance Of Australasia Limited, from 14 Dec 1993 to 04 Aug 1994 they were called Nrg Victory Australia Life Reinsurance Limited.

Addresses

Previous addresses

Address: Melville Jessup Weaver, Level 5, 40 Mercer Street, Wellington, 6011 New Zealand

Registered address used from 01 Jun 2017 to 02 Sep 2020

Address: Melville Jessup Weaver, Level 5, 40 Mercer Street, Wellington, 6142 New Zealand

Registered address used from 16 Sep 2013 to 01 Jun 2017

Address: Melville Jessup Weaver, Level 5, Amp Chambers, 187 Featherston Street, Wellington New Zealand

Registered address used from 25 Jun 2004 to 25 Jun 2004

Address: Level 9 Castrol House, 36 Customhouse Quay, Wellington

Registered address used from 14 Dec 1993 to 25 Jun 2004

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 01 Jun 2023

Country of origin: AU

Directors

Claude C. - Director

Appointment date: 05 Dec 2011


Gerd Obertopp - Director

Appointment date: 17 Mar 2015

Address: Coogee, Nsw, 2034 Australia

Address used since 23 Mar 2015


Peter Gaydon - Director

Appointment date: 01 Jul 2016

Address: Warrawee, Nsw, 2074 Australia

Address used since 19 Jul 2016


Robert John Wylie - Director

Appointment date: 01 Jul 2017

Address: Noraville, Nsw, 2263 Australia

Address used since 07 Jul 2017


Susan Granville Everingham - Director

Appointment date: 27 Sep 2017

Address: Gordon, Nsw, 2072 Australia

Address used since 10 Oct 2017


Jean-jacques H. - Director

Appointment date: 08 May 2019


David Chamberlain - Person Authorised For Service

Appointment date: 30 Sep 2022

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 30 Sep 2022


David Chamberlain - Person Authorised for Service

Appointment date: 30 Sep 2022

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 30 Sep 2022


Linda Caradus - Person Authorised for Service

Address: Level 7, 20 Ballance Street, Wellington, 6011 New Zealand

Address used since 02 Apr 2002


Linda Caradus - Person Authorised For Service

Address: Level 7, 20 Ballance Street, Wellington, 6011 New Zealand

Address used since 02 Apr 2002


Ulrich W. - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 08 May 2019


Samuel Robert Swil - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 29 Nov 2017

Address: North Bondi, Nsw, 2026 Australia

Address used since 01 Oct 2006


Elsa Gene Payne - Director (Inactive)

Appointment date: 03 Dec 2010

Termination date: 30 Sep 2017

Address: Gordon, Nsw, 2072 Australia

Address used since 23 Dec 2010


Rodney John Atfield - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 01 Dec 2016

Address: Roseville, Nsw 2069, Australia

Address used since 01 Jan 2005


Stephen Willcock - Director (Inactive)

Appointment date: 14 Dec 1993

Termination date: 17 Mar 2015

Address: Sylvania, Nsw, 2224 Australia

Address used since 14 Dec 1993


Wolf B. - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 17 Mar 2015


David Arnold Keith Ferguson - Director (Inactive)

Appointment date: 14 Dec 1993

Termination date: 17 Mar 2011

Address: Balmoral, Nsw 2088, Australia

Address used since 14 Dec 1993


Wilhelm Z. - Director (Inactive)

Appointment date: 27 Mar 1996

Termination date: 30 Jun 2009


Elke K. - Director (Inactive)

Appointment date: 31 Jan 2002

Termination date: 23 Feb 2009


Colin Schapiro - Director (Inactive)

Appointment date: 14 Dec 1993

Termination date: 08 Sep 2007

Address: St Ives, 2075 Nsw, Australia,

Address used since 14 Dec 1993


Ross Littlewood - Director (Inactive)

Appointment date: 07 Jul 1994

Termination date: 30 Sep 2006

Address: Neutral Bay, 2089 Nsw, Australia,

Address used since 07 Jul 1994


Derrick John Docherty - Director (Inactive)

Appointment date: 14 Dec 1993

Termination date: 30 Jun 2004

Address: Wahroonga, 2076 N S W, Australia,

Address used since 14 Dec 1993


Alec Sydney Wickenden - Director (Inactive)

Appointment date: 14 Dec 1993

Termination date: 05 Apr 2002

Address: Balgolah, 2093 N S W, Australia,

Address used since 14 Dec 1993


Herbert Karl Haas - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 31 Jan 2002

Address: 30916 Isernhagen, Germany,

Address used since 01 Jul 1994


Michael Anton Erich Reischel - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 05 Jun 1995

Address: 30175 Hannover, Germany,

Address used since 01 Jul 1994

Nearby companies

The Ihc Foundation
1st Floor, Willbank House

1840 Nz Limited
Level 8

Payments Nz Limited
Level 6, Simpl House

Get Smart Limited
Level 5, Simpl House

Angus & Associates Limited
Level 5, Simpl House

Acumen New Zealand Limited
Level 7 Simpl House