Shortcuts

Direct Insurance Services Limited

Type: NZ Limited Company (Ltd)
9429039377098
NZBN
417330
Company Number
Registered
Company Status
Current address
Nzi Centre, 1 Fanshawe Street
Auckland 1010
New Zealand
Physical & service & registered address used since 13 Jul 2009

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Iag New Zealand Limited
Shareholder NZBN: 9429039302748
1 Fanshawe St
Auckland 1010

Ultimate Holding Company

03 Jun 2018
Effective Date
Insurance Australia Group Limited
Name
Overseas Entity
Type
AU
Country of origin
Directors

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

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

Belves Investments Limited
Nzi Centre, 1 Fanshawe Street

151 Insurance Limited
1 Fanshawe Street