Shortcuts

Allianz New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039289575
NZBN
445514
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Dec 2021

Allianz New Zealand Limited, a registered company, was incorporated on 28 Sep 1989. 9429039289575 is the New Zealand Business Number it was issued. The company has been managed by 31 directors: Brendan Joseph Dunne - an active director whose contract started on 22 Jan 2021,
Duy Phuong Ly - an active director whose contract started on 01 Apr 2022,
Nathan Amadeus Fink - an active director whose contract started on 16 Oct 2023,
Wolfgang Deichl - an inactive director whose contract started on 01 Apr 2022 and was terminated on 31 Aug 2023,
James Fitzpatrick - an inactive director whose contract started on 22 Jan 2021 and was terminated on 31 Mar 2022.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: registered, physical).
Allianz New Zealand Limited had been using 171 Featherston Street, Wellington as their registered address up until 14 Dec 2021.
Past names for the company, as we managed to find at BizDb, included: from 23 Apr 1990 to 04 Oct 2000 they were called Mmi General Insurance (N.z.) Limited, from 28 Sep 1989 to 23 Apr 1990 they were called Tonal Quality Limited.
A single entity controls all company shares (exactly 43099596 shares) - Allianz Australia Limited - located at 1010, 10 Carrington Street, Sydney, Nsw.

Addresses

Previous addresses

Address: 171 Featherston Street, Wellington, 6011 New Zealand

Registered address used from 17 Oct 2016 to 14 Dec 2021

Address: Level 11, Tower 1, 205 Queen Street, Auckland, 1010 New Zealand

Physical address used from 05 Nov 2015 to 14 Dec 2021

Address: Level 11, Tower 1, 205 Queen Street, Auckland, 1010 New Zealand

Registered address used from 05 Nov 2015 to 17 Oct 2016

Address: Level 1, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Mar 2010 to 05 Nov 2015

Address: Level 1, 152 Fanshawe St, Auckland

Physical address used from 27 Aug 2007 to 23 Mar 2010

Address: Level 1, 152 Fanshawe St, Auckland

Registered address used from 27 Aug 2007 to 27 Aug 2007

Address: Level 13, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 11 Apr 2002 to 27 Aug 2007

Address: Level 14 Southpac Tower, 45 Queen Street, Auckland

Physical address used from 17 Apr 2000 to 17 Apr 2000

Address: Level 14, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 17 Apr 2000 to 11 Apr 2002

Address: Level 14, Tower Centre, 45 Queen Street, Auckland

Physical address used from 17 Apr 2000 to 11 Apr 2002

Address: 13th Floor, West Plaza, Cnr Albert & Fanshawe Streets, Auckland

Registered address used from 03 Jun 1993 to 17 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 43099596

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 43099596
Other (Other) Allianz Australia Limited 10 Carrington Street
Sydney, Nsw
2000
Australia

Ultimate Holding Company

24 Jul 2021
Effective Date
Allianz Australia Limited
Name
Australian Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Brendan Joseph Dunne - Director

Appointment date: 22 Jan 2021

ASIC Name: Hunter Premium Funding Limited

Address: 10 Carrington Street, Sydney, New South Wales, 2000 Australia

Address: Sydney, New South Wales, 2000 Australia

Address: Sydney, New South Wales, 2000 Australia

Address: North Willoughby Nsw, 2068 Australia

Address used since 22 Jan 2021


Duy Phuong Ly - Director

Appointment date: 01 Apr 2022

ASIC Name: Hunter Premium Funding Limited

Address: Petersham New South Wales, 2049 Australia

Address used since 05 Oct 2022

Address: 10 Carrington Street, Sydney New South Wales, 2000 Australia

Address: Cabarita New South Wales, 2137 Australia

Address used since 01 Apr 2022


Nathan Amadeus Fink - Director

Appointment date: 16 Oct 2023

ASIC Name: Hunter Premium Funding Limited

Address: Sydney Nsw, 2000 Australia

Address used since 16 Oct 2023


Wolfgang Deichl - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 31 Aug 2023

ASIC Name: Hunter Premium Funding Limited

Address: Sydney, New South Wales, 2000 Australia

Address: Dawes Point, New South Wales, 2000 Australia

Address used since 01 Apr 2022


James Fitzpatrick - Director (Inactive)

Appointment date: 22 Jan 2021

Termination date: 31 Mar 2022

ASIC Name: Hunter Premium Funding Limited

Address: Northbridge Nsw, 2063 Australia

Address used since 19 Apr 2021

Address: Sydney, New South Wales, 2000 Australia

Address: Northbridge Nsw, 2063 Australia

Address used since 22 Jan 2021

Address: Sydney, New South Wales, 2000 Australia


Paul Harvey - Director (Inactive)

Appointment date: 18 May 2021

Termination date: 31 Mar 2022

ASIC Name: Hunter Premium Funding Limited

Address: Sydney Nsw, 200 Australia

Address: Collaroy, 2086 Australia

Address used since 18 May 2021


Mark Andrew Raumer - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 17 May 2021

ASIC Name: Allianz Australia Services Pty Limited

Address: Putney New South Wales, 2112 Australia

Address used since 01 Jan 2021

Address: Sydney, New South Wales, 2000 Australia

Address: Sydney, New South Wales, 2000 Australia


David Gerard Hosking - Director (Inactive)

Appointment date: 17 Jul 2009

Termination date: 31 Dec 2020

ASIC Name: Primacy Underwriting Management Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 04 Dec 2013


Titiimaea Eugene Elisara - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 10 Feb 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Jan 2015


Bruce Campbell Watters - Director (Inactive)

Appointment date: 14 Jan 2008

Termination date: 31 Dec 2014

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 26 Jul 2014


Jonathan Charles Poole - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 22 Aug 2014

Address: East Lindfield, Nsw, 2070 Australia

Address used since 23 Nov 2010


Garry Michael Townsend - Director (Inactive)

Appointment date: 01 Aug 2001

Termination date: 31 Dec 2013

Address: Manly, Nsw, 2095 Australia

Address used since 23 Nov 2010


Terrence Roger Towell - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 01 Jan 2013

Address: Neutral Bay, New South Wales, 2089 Australia

Address used since 23 Nov 2010


Gregory Colin Fisher - Director (Inactive)

Appointment date: 09 Feb 2004

Termination date: 18 Dec 2009

Address: Glen Waverley, Victoria, Australia 3150,

Address used since 09 Feb 2004


Niran Peiris - Director (Inactive)

Appointment date: 22 Aug 2005

Termination date: 17 Jul 2009

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 22 Aug 2005


Timothy Gibson - Director (Inactive)

Appointment date: 12 Aug 1998

Termination date: 30 Jul 2008

Address: Matakana, 1241, Auckland,

Address used since 23 Oct 2002


Marc Andrew Gross - Director (Inactive)

Appointment date: 09 Feb 2004

Termination date: 18 Aug 2005

Address: Chatswood, Nsw 2067, Australia,

Address used since 09 Feb 2004


Niran Peiris - Director (Inactive)

Appointment date: 09 Apr 2004

Termination date: 18 Aug 2005

Address: Hunters Hill, Nsw 2110, Australia, (alternate To M A Gross),

Address used since 09 Apr 2004


David George Randle - Director (Inactive)

Appointment date: 07 Jul 2000

Termination date: 10 Sep 2004

Address: Bucklands Beach, Auckland,

Address used since 07 Jul 2000


Brian Anthony Mariner - Director (Inactive)

Appointment date: 21 May 1998

Termination date: 09 Feb 2004

Address: Russell Lea, Nsw 2046, Australia,

Address used since 21 May 1998


Terrence Roger Towell - Director (Inactive)

Appointment date: 01 Sep 1999

Termination date: 09 Feb 2004

Address: Neutral Bay, N S W 2089, Australia,

Address used since 01 Sep 1999


James Dixon Harris - Director (Inactive)

Appointment date: 21 May 1998

Termination date: 28 Apr 2000

Address: Sunnynook, Auckland,

Address used since 21 May 1998


Peter Piron - Director (Inactive)

Appointment date: 26 Mar 1999

Termination date: 31 Aug 1999

Address: Cronulla, N S W 2230, Australia,

Address used since 26 Mar 1999


Angus Gordon Eric Maciver - Director (Inactive)

Appointment date: 21 May 1998

Termination date: 26 Mar 1999

Address: Mosman, Sydney, Nsw, Australia,

Address used since 21 May 1998


Cyril Joseph Hart - Director (Inactive)

Appointment date: 20 Sep 1991

Termination date: 21 May 1998

Address: Forest Road, Kulnura N S W 2250, Australia,

Address used since 20 Sep 1991


Colin Gordon Baxter - Director (Inactive)

Appointment date: 17 Jul 1995

Termination date: 21 May 1998

Address: Glenhaven, N S W 2156, Australia,

Address used since 17 Jul 1995


Gregory Carlisle Redfern - Director (Inactive)

Appointment date: 26 Jul 1996

Termination date: 21 May 1998

Address: Pymble, N S W 2073, Australia,

Address used since 26 Jul 1996


Carl Raymond Doherty - Director (Inactive)

Appointment date: 25 Feb 1994

Termination date: 26 Jul 1996

Address: 78 Undercliff Street, Neutral Bay N S W 2075, Australia,

Address used since 25 Feb 1994


Rushikhesh Armratlal Sheth - Director (Inactive)

Appointment date: 03 Sep 1991

Termination date: 17 Jul 1995

Address: St Ives, Nsw 2075, Australia,

Address used since 03 Sep 1991


Anthony Thomas Clifford Venning - Director (Inactive)

Appointment date: 03 Sep 1991

Termination date: 24 Jun 1994

Address: Tallai, Queensland 4213, Australia,

Address used since 03 Sep 1991


Terrence George Cable - Director (Inactive)

Appointment date: 20 Sep 1991

Termination date: 25 Feb 1994

Address: Roseville Chase, Nsw 2069, Australia,

Address used since 20 Sep 1991