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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Other (Other) | E Tu Incorporated |
Rongotai Wellington 6022 New Zealand |
31 Aug 2016 - |
Other (Other) | E Tu Incorporated |
Rongotai Wellington 6241 New Zealand |
23 Apr 2008 - |
Shares Allocation #2 Number of Shares: 25 | |||
Other (Other) | New Zealand Nurses Organisation |
57 Willis Street Wellington 6015 |
23 Apr 2008 - |
Shares Allocation #3 Number of Shares: 25 | |||
Entity | First Union Incorporated |
Onehunga Auckland New Zealand |
03 Oct 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Service And Food Workers Union Nga Ringa Tota Incorporated Company Number: 535869 |
03 Oct 1990 - 31 Aug 2016 | |
Individual | Francis, Jennifer Robyn |
Lynfield Auckland |
05 Apr 2004 - 27 Jun 2010 |
Entity | The Service And Food Workers Union Nga Ringa Tota Incorporated Company Number: 535869 |
03 Oct 1990 - 31 Aug 2016 |
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
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
Amanah Ethical Limited
5 Hauraki Road
Foodstuffs (auckland) Provident Fund Limited
Roma Rd
Pt (booster Superannuation) Nominees Limited
Level 9, 34 Shortland Street
Simplicity Nz Limited
24 Hamana Street
Smith & Nephew Superannuation Scheme Limited
36a Hillside Road
Suncorp Nz Nominees Limited
48 Shortland Street