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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 43099596 | |||
Other (Other) | Allianz Australia Limited |
10 Carrington Street Sydney, Nsw 2000 Australia |
28 Sep 1989 - |
Ultimate Holding Company
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
Cameron Partners Capital Limited
Level 12 Hp Tower
Comet Ridge Nz Pty Ltd
171 Featherston Street
Jarden Partners Limited
Level 14
Jarden Investments Limited
Level 14
Jarden Group Limited
Level 14
Harbour Asset Management Limited
Level 16