Shortcuts

Belves Investments Limited

Type: NZ Limited Company (Ltd)
9429039328458
NZBN
432624
Company Number
Registered
Company Status
Current address
Nzi Centre, 1 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service address used since 13 Jul 2009

Belves Investments Limited was incorporated on 30 May 1989 and issued a business number of 9429039328458. This registered LTD company has been supervised by 26 directors: Martin David Hunter - an active director whose contract began on 07 Nov 2007,
Alistair Nicholas Acheson Smith - an active director whose contract began on 18 Jan 2016,
Daniel Francis Coman - an inactive director whose contract began on 10 Aug 2010 and was terminated on 18 Jan 2016,
Mary-Jane Daly - an inactive director whose contract began on 07 Nov 2007 and was terminated on 10 Aug 2010,
George Venardos - an inactive director whose contract began on 02 Jan 2003 and was terminated on 12 Nov 2007.
As stated in our information (updated on 18 Apr 2024), the company filed 1 address: Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (type: physical, registered).
Up until 13 Jul 2009, Belves Investments Limited had been using Level 11, Iag House, 151 Queen Street, Auckland as their registered address.
A total of 1503025575 shares are issued to 2 groups (2 shareholders in total). In the first group, 1441933335 shares are held by 1 entity, namely:
Iag (Nz) Holdings Limited (an other) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 4.06% shares (exactly 61092240 shares) and includes
Iag (Nz) Holdings Limited - located at Auckland Central, Auckland.

Addresses

Previous addresses

Address: Level 11, Iag House, 151 Queen Street, Auckland

Registered & physical address used from 03 Jun 2004 to 13 Jul 2009

Address: Alistair King, C/- Cook Adam & Co, 11 Brownston Street, Wanaka

Physical address used from 13 Apr 2004 to 03 Jun 2004

Address: Level 15, Iag House, 151 Queen Street, Auckland

Registered address used from 17 Jun 2003 to 03 Jun 2004

Address: Level 15, Iag House, 151 Queen Street, Auckland

Physical address used from 17 Jun 2003 to 13 Apr 2004

Address: Level 19, State Insurance Tower, 1 Willis Street, Wellington

Physical & registered address used from 13 Jan 2003 to 17 Jun 2003

Address: 3-13 Shortland Street, Auckland

Physical address used from 01 May 2000 to 01 May 2000

Address: Same As Above

Physical address used from 01 May 2000 to 13 Jan 2003

Address: 3-13 Shortland Street, Auckland

Registered address used from 14 Dec 1999 to 13 Jan 2003

Address: -

Physical address used from 15 Sep 1995 to 01 May 2000

Address: 7th Floor, Nzi House, 3-13 Shortland St, Auckland

Registered address used from 18 Nov 1992 to 14 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 1503025575

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1441933335
Other (Other) Iag (nz) Holdings Limited Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 61092240
Other (Other) Iag (nz) Holdings Limited Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

03 Jun 2018
Effective Date
Insurance Australia Group Limited
Name
Overseas Entity
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 13, Tower Two, Darling Park
201 Sussex Street
Sydney, New South Wales 2000
Australia
Address
Directors

Martin David Hunter - Director

Appointment date: 07 Nov 2007

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Sep 2013


Alistair Nicholas Acheson Smith - Director

Appointment date: 18 Jan 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Feb 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Jan 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 May 2019


Daniel Francis Coman - Director (Inactive)

Appointment date: 10 Aug 2010

Termination date: 18 Jan 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Mar 2011


Mary-jane Daly - Director (Inactive)

Appointment date: 07 Nov 2007

Termination date: 10 Aug 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Nov 2007


George Venardos - Director (Inactive)

Appointment date: 02 Jan 2003

Termination date: 12 Nov 2007

Address: Mcmahons Point, New South Wales 2060, Australia,

Address used since 27 Aug 2004


Martyn Stephen Collett - Director (Inactive)

Appointment date: 02 Jan 2003

Termination date: 12 Nov 2007

Address: Mt Eden, Auckland,

Address used since 01 Nov 2003


Giselle Anne Mclachlan - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 01 Sep 2006

Address: Parnell, Auckland, Nz,

Address used since 01 Mar 2006


David James Parker Smith - Director (Inactive)

Appointment date: 02 Jan 2003

Termination date: 01 Mar 2006

Address: The Parc, Auckland,

Address used since 04 Feb 2006


Ian Forbes Brown - Director (Inactive)

Appointment date: 02 Jan 2003

Termination date: 18 Feb 2005

Address: Woollahra, Nsw 2025, Australia,

Address used since 02 Jan 2003


Malcolm Green - Director (Inactive)

Appointment date: 13 Apr 2004

Termination date: 13 Apr 2004

Address: Greenhithe, Auckland,

Address used since 13 Apr 2004


Malcolm Green - Director (Inactive)

Appointment date: 02 Jan 2003

Termination date: 08 Apr 2004

Address: Greenhithe, Auckland,

Address used since 21 Jul 2003


Bruce Gordon Harris - Director (Inactive)

Appointment date: 01 Jan 1992

Termination date: 02 Jan 2003

Address: Hawthorn East, Vic 3123, Australia,

Address used since 01 Jan 1992


Alastair David Mclay - Director (Inactive)

Appointment date: 05 Mar 1999

Termination date: 02 Jan 2003

Address: Northcote, Auckland,

Address used since 05 Mar 1999


Ian Matthew Balfe - Director (Inactive)

Appointment date: 05 Mar 1999

Termination date: 02 Jan 2003

Address: North Balwyn, Victoria 3104, Australia,

Address used since 05 Mar 1999


Michael Clifford Hannan - Director (Inactive)

Appointment date: 23 Feb 2000

Termination date: 02 Jan 2003

Address: Takapuna, Auckland,

Address used since 23 Feb 2000


George Williamson Berrie - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 01 Mar 2000

Address: St Heliers, Auckland,

Address used since 01 Dec 1998


Christopher John Hardley - Director (Inactive)

Appointment date: 16 Aug 1994

Termination date: 05 Mar 1999

Address: Remuera, Auckland,

Address used since 16 Aug 1994


Philip Johnson Twyman - Director (Inactive)

Appointment date: 21 Apr 1997

Termination date: 05 Mar 1999

Address: Kensington Green, W8 5uj, Kensington Green, England,

Address used since 21 Apr 1997


Michael James Milsom - Director (Inactive)

Appointment date: 21 Apr 1997

Termination date: 05 Mar 1999

Address: Browns Bay, Auckland,

Address used since 21 Apr 1997


Tracy, Lee Copland - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 30 Nov 1998

Address: Remuera, Auckland,

Address used since 31 Oct 1997


Murray Stuart Lander - Director (Inactive)

Appointment date: 20 Dec 1995

Termination date: 31 Oct 1997

Address: 8 Farnham Street, Parnell, Auckland,

Address used since 20 Dec 1995


Robert Avisson Scott - Director (Inactive)

Appointment date: 20 Dec 1995

Termination date: 21 Apr 1997

Address: Auchterarder Road, Dunning,perth, Ph2 Orj, Scotland,

Address used since 20 Dec 1995


William Nelson Robertson - Director (Inactive)

Appointment date: 01 Jan 1992

Termination date: 01 Jan 1996

Address: Kinnoull Hill Place, Perth Ph1 1dh, Scotland,

Address used since 01 Jan 1992


Barrie Holder - Director (Inactive)

Appointment date: 01 Jan 1992

Termination date: 30 Nov 1995

Address: Corsiehill, Perth Ph2 7bh, Scotland,

Address used since 01 Jan 1992


Murray Stuart Lander - Director (Inactive)

Appointment date: 12 May 1993

Termination date: 30 Nov 1995

Address: Remuera, Auckland,

Address used since 12 May 1993


Colin Truesdale Officer - Director (Inactive)

Appointment date: 01 Jan 1992

Termination date: 12 May 1993

Address: Birkenhead, Auckland,

Address used since 01 Jan 1992

Nearby companies

Ami Insurance Limited
Nzi Centre, 1 Fanshawe Street

Lumley General Insurance (n.z.) Limited
Nzi Centre, 1 Fanshawe Street

State Insurance Limited
Nzi Centre, 1 Fanshawe Street

Iag (nz) Holdings Limited
Nzi Centre, 1 Fanshawe Street

Direct Insurance Services Limited
Nzi Centre, 1 Fanshawe Street

151 Insurance Limited
1 Fanshawe Street