Shortcuts

Industry Retirement & Insurance Services Limited

Type: NZ Limited Company (Ltd)
9429039172679
NZBN
486183
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K633020
Industry classification code
Superannuation Fund Operation - Separately Constituted
Industry classification description
Current address
Level 7 Zurich House
21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 01 May 2017
Level 7 Zurich House
21 Queen Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 17 May 2019

Industry Retirement & Insurance Services Limited, a registered company, was incorporated on 03 Oct 1990. 9429039172679 is the NZBN it was issued. "Superannuation fund operation - separately constituted" (ANZSIC K633020) is how the company has been categorised. The company has been supervised by 21 directors: Marina Kokanovic - an active director whose contract started on 27 Apr 2006,
Gregory Thomas Fitzpatrick - an active director whose contract started on 23 Aug 2016,
Memo Musa - an inactive director whose contract started on 13 Sep 2016 and was terminated on 25 Feb 2021,
Gavin Leonard Bell - an inactive director whose contract started on 17 May 2001 and was terminated on 02 Dec 2016,
Peter Christian Gosche - an inactive director whose contract started on 01 Apr 2012 and was terminated on 04 Jun 2016.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Level 7 Zurich House, 21 Queen Street, Auckland, 1010 (types include: postal, office).
Industry Retirement & Insurance Services Limited had been using 646 Great South Road, Ellerslie, Auckland as their registered address until 01 May 2017.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 25 shares (25%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 25 shares (25%). Finally there is the third share allotment (25 shares 25%) made up of 1 entity.

Addresses

Principal place of activity

Level 7 Zurich House, 21 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: 646 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 26 Apr 2017 to 01 May 2017

Address #2: 1st Floor, 120 Church Street, Onehunga, Auckland, 1643 New Zealand

Physical address used from 04 Apr 2012 to 26 Apr 2017

Address #3: 1st Floor, 120 Church Street, Onehunga, Auckland, 1061 New Zealand

Registered address used from 04 Apr 2012 to 26 Apr 2017

Address #4: 1st Floor, 120 Church St, Onehunga, Auckland New Zealand

Physical address used from 05 Apr 2000 to 04 Apr 2012

Address #5: 35 George Street, Kingsland, Auckland

Physical address used from 05 Apr 2000 to 05 Apr 2000

Address #6: 1st Floor, 120 Church Street, Onehunga, Auckland New Zealand

Registered address used from 23 Dec 1999 to 04 Apr 2012

Address #7: 35 George Street, Kingsland, Auckland

Registered address used from 23 Dec 1999 to 23 Dec 1999

Address #8: 159 Great North Road, Grey Lynn, Auckland 2

Registered address used from 05 Apr 1996 to 23 Dec 1999

Contact info
64 27 2046344
17 May 2019 Phone
marina.kokanovic@etu.nz
17 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Other (Other) E Tu Incorporated Rongotai
Wellington
6022
New Zealand
Other (Other) E Tu Incorporated Rongotai
Wellington
6241
New Zealand
Shares Allocation #2 Number of Shares: 25
Other (Other) New Zealand Nurses Organisation 57 Willis Street
Wellington 6015
Shares Allocation #3 Number of Shares: 25
Entity First Union Incorporated Onehunga
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Service And Food Workers Union Nga Ringa Tota Incorporated
Company Number: 535869
Individual Francis, Jennifer Robyn Lynfield
Auckland
Entity The Service And Food Workers Union Nga Ringa Tota Incorporated
Company Number: 535869
Directors

Marina Kokanovic - Director

Appointment date: 27 Apr 2006

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 31 Mar 2011


Gregory Thomas Fitzpatrick - Director

Appointment date: 23 Aug 2016

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 23 Aug 2016


Memo Musa - Director (Inactive)

Appointment date: 13 Sep 2016

Termination date: 25 Feb 2021

Address: St Johns Hill, Wanganui, 6451 New Zealand

Address used since 13 Sep 2016


Gavin Leonard Bell - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 02 Dec 2016

Address: Beach Haven, North Shore City, 0626 New Zealand

Address used since 18 Mar 2010


Peter Christian Gosche - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 04 Jun 2016

Address: Avondale, Auckland, 0600 New Zealand

Address used since 01 Apr 2012


Christopher Hone Miller - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 04 Apr 2014

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 30 Apr 2013


Kevin James O'neill - Director (Inactive)

Appointment date: 24 Jul 2008

Termination date: 12 Aug 2012

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 24 Jul 2008


Jennifer Robyn Francis - Director (Inactive)

Appointment date: 22 Mar 1991

Termination date: 31 Mar 2012

Address: Mangakakahi, Rotorua, 3015 New Zealand

Address used since 21 Apr 2011


Peter Lindsay Conway - Director (Inactive)

Appointment date: 26 Sep 2007

Termination date: 21 Jul 2009

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 26 Sep 2007


Christine Afa Gallagher - Director (Inactive)

Appointment date: 29 Apr 2004

Termination date: 24 Jul 2008

Address: Henderson,

Address used since 29 Apr 2004


Alan James Ryan - Director (Inactive)

Appointment date: 10 Feb 1992

Termination date: 30 Oct 2007

Address: Mt Roskill, Auckland 4,

Address used since 10 Feb 1992


Ruth Estelle Annie Gordon - Director (Inactive)

Appointment date: 19 Nov 1997

Termination date: 30 Oct 2007

Address: Homai, Manukau City,

Address used since 01 Jul 2005


Percy Edward Harrison - Director (Inactive)

Appointment date: 22 Nov 2001

Termination date: 14 Nov 2002

Address: 191 Buckland Road, Mangere East,

Address used since 22 Nov 2001


Derek Gordon Craig - Director (Inactive)

Appointment date: 17 Jun 1997

Termination date: 21 Jun 2001

Address: Balmoral, Auckland,

Address used since 17 Jun 1997


Angela June Foulkes - Director (Inactive)

Appointment date: 11 Mar 1991

Termination date: 20 Feb 1997

Address: Eastbourne, Wellington,

Address used since 11 Mar 1991


Terence John O'shea - Director (Inactive)

Appointment date: 06 Mar 1995

Termination date: 07 Mar 1996

Address: Lower Hutt,

Address used since 06 Mar 1995


Terence John O'shea - Director (Inactive)

Appointment date: 06 Mar 1995

Termination date: 07 Mar 1996

Address: Lower Hutt,

Address used since 06 Mar 1995


Marion Ivy Hodge - Director (Inactive)

Appointment date: 14 Nov 1991

Termination date: 22 Sep 1995

Address: Avondale, Lower Hutt,

Address used since 14 Nov 1991


Peter Murphy - Director (Inactive)

Appointment date: 22 Mar 1991

Termination date: 20 Sep 1995

Address: Mount Albert, Auckland,

Address used since 22 Mar 1991


Selwyn Ralph Clarke - Director (Inactive)

Appointment date: 11 Mar 1991

Termination date: 06 Mar 1995

Address: Waiuku,

Address used since 11 Mar 1991


Susan Claire Iverson - Director (Inactive)

Appointment date: 11 Mar 1991

Termination date: 14 Nov 1991

Address: Hooghton Bay, Wellington,

Address used since 11 Mar 1991

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House