Direct Insurance Services Limited, a registered company, was incorporated on 11 Sep 1989. 9429039377098 is the business number it was issued. The company has been managed by 18 directors: Martin David Hunter - an active director whose contract started on 07 Nov 2007,
Alistair Nicholas Acheson Smith - an active director whose contract started on 18 Jan 2016,
Daniel Francis Coman - an inactive director whose contract started on 10 Aug 2010 and was terminated on 18 Jan 2016,
Mary-Jane Daly - an inactive director whose contract started on 07 Nov 2007 and was terminated on 10 Aug 2010,
Martyn Stephen Collett - an inactive director whose contract started on 11 Jun 2001 and was terminated on 12 Nov 2007.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (category: physical, service).
Direct Insurance Services Limited had been using Level 11, Iag House, 151 Queen Street, Auckland as their physical address up until 13 Jul 2009.
A single entity controls all company shares (exactly 100000 shares) - Iag New Zealand Limited - located at 1010, 1 Fanshawe St, Auckland 1010.
Previous addresses
Address: Level 11, Iag House, 151 Queen Street, Auckland
Physical & registered address used from 03 Jun 2004 to 13 Jul 2009
Address: Level 15, Iag House, 151 Queen Street, Auckland
Registered & physical address used from 17 Jun 2003 to 03 Jun 2004
Address: 1 Willis Street, Wellington
Physical address used from 07 Nov 2000 to 17 Jun 2003
Address: 3-11 Hunter Street, Wellington
Registered address used from 07 Nov 2000 to 17 Jun 2003
Address: 3-11 Hunter Street, Wellington
Physical address used from 07 Nov 2000 to 07 Nov 2000
Address: 51 Dudley Street, Lower Hutt
Registered address used from 11 Jul 1994 to 07 Nov 2000
Address: -
Physical address used from 20 Feb 1992 to 07 Nov 2000
Basic Financial info
Total number of Shares: 100000
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Iag New Zealand Limited Shareholder NZBN: 9429039302748 |
1 Fanshawe St Auckland 1010 |
11 Sep 1989 - |
Ultimate Holding Company
Martin David Hunter - Director
Appointment date: 07 Nov 2007
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2011
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
Martyn Stephen Collett - Director (Inactive)
Appointment date: 11 Jun 2001
Termination date: 12 Nov 2007
Address: Mt Eden, Auckland,
Address used since 01 Nov 2003
Travis William Atkinson - Director (Inactive)
Appointment date: 24 Apr 2007
Termination date: 12 Nov 2007
Address: Westmere, Auckland,
Address used since 24 Apr 2007
Jason Thomas Mccracken - Director (Inactive)
Appointment date: 08 Jun 2001
Termination date: 26 Apr 2007
Address: Mt Eden, Auckland,
Address used since 22 Oct 2005
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: 23 Mar 2001
Termination date: 01 Mar 2006
Address: The Parc, Auckland,
Address used since 04 Feb 2006
Stewart William Crookston - Director (Inactive)
Appointment date: 16 Jun 1994
Termination date: 27 Jul 2001
Address: Churton Park, Wellington,
Address used since 16 Jun 1994
Peter E. Major - Director (Inactive)
Appointment date: 08 Oct 1993
Termination date: 23 Mar 2001
Address: Whitby,
Address used since 08 Oct 1993
Peter R Gillett - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 17 Nov 1997
Address: Whitby,
Address used since 05 Aug 1992
Peter G Harland - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 09 Oct 1994
Address: Auckland,
Address used since 05 Aug 1992
Clifford Henderson - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 30 Apr 1994
Address: Lower Hutt,
Address used since 05 Aug 1992
Kerry C August - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 30 Apr 1994
Address: Lower Hutt,
Address used since 05 Aug 1992
Christopher Biggs - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 30 Apr 1994
Address: Stokes Valley,
Address used since 05 Aug 1992
Kenneth J Sarginson - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 30 Apr 1994
Address: Whitby,
Address used since 05 Aug 1992
John Pritchard - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 08 Oct 1993
Address: Paremata,
Address used since 05 Aug 1992
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
Belves Investments Limited
Nzi Centre, 1 Fanshawe Street
151 Insurance Limited
1 Fanshawe Street