Shortcuts

Aon Reinsurance New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039484796
NZBN
382536
Company Number
Registered
Company Status
Current address
Level 21, Aon Centre
29 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Jul 2021

Aon Reinsurance New Zealand Limited, a registered company, was registered on 24 Feb 1988. 9429039484796 is the NZ business number it was issued. The company has been supervised by 17 directors: Robert Anthony De Souza - an active director whose contract started on 07 Mar 2001,
Raymond Van Dam - an active director whose contract started on 15 Jul 2015,
John Joseph Carroll - an active director whose contract started on 01 Aug 2017,
Michael P. - an inactive director whose contract started on 17 Oct 2005 and was terminated on 01 Aug 2017,
Richard Trevethick - an inactive director whose contract started on 29 Aug 2005 and was terminated on 31 Dec 2013.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: Level 21, Aon Centre, 29 Customs Street West, Auckland, 1010 (category: registered, physical).
Aon Reinsurance New Zealand Limited had been using Level 21, Amp Centre, 29 Customs Street West, Auckland as their registered address until 09 Jul 2021.
Old names for this company, as we found at BizDb, included: from 13 May 2020 to 08 Jul 2020 they were called Aon Enterprises New Zealand Limited, from 25 Mar 2009 to 13 May 2020 they were called Aon Benfield New Zealand Limited and from 23 Feb 2007 to 25 Mar 2009 they were called Benfield (New Zealand) Limited.
A single entity controls all company shares (exactly 50000 shares) - Aon New Zealand Group - located at 1010, 29 Customs Street West, Auckland, New Zealand.

Addresses

Previous addresses

Address: Level 21, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 01 Jul 2021 to 09 Jul 2021

Address: Level 15, Amp Centre, 29 Customs Street West, Auckland, 1140 New Zealand

Physical address used from 02 Jul 2018 to 01 Jul 2021

Address: Level 2, Amp Centre, 29 Customs Street West, Auckland, 1140 New Zealand

Physical address used from 22 Jun 2017 to 02 Jul 2018

Address: 1st Floor, 70 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 03 Nov 2010 to 22 Jun 2017

Address: Level 16, Amp Centre, 29 Customs Street West, Auckland New Zealand

Registered address used from 02 Apr 2009 to 01 Jul 2021

Address: 5th Floor, 70 Shortland Street, Auckland

Physical address used from 30 Jun 1999 to 30 Jun 1999

Address: 8th Floor, 70 Shortland Street, Auckland New Zealand

Physical address used from 30 Jun 1999 to 03 Nov 2010

Address: 8th Floor, 70 Shortland Street, Auckland

Registered address used from 06 Jun 1997 to 02 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Other (Other) Aon New Zealand Group 29 Customs Street West
Auckland, New Zealand
1010
New Zealand

Ultimate Holding Company

31 Mar 2020
Effective Date
Aon Plc
Name
Public Limited With Share Capital
Type
604607
Ultimate Holding Company Number
IE
Country of origin
Directors

Robert Anthony De Souza - Director

Appointment date: 07 Mar 2001

ASIC Name: Aon Holdings Australia Pty Limited

Address: 201-217 Kent Street, Sydney Nsw, 2000 Australia

Address: Warrawee, Sydney, Australia

Address used since 07 Mar 2001


Raymond Van Dam - Director

Appointment date: 15 Jul 2015

ASIC Name: Aon Holdings Australia Pty Limited

Address: 201-217 Kent Street, Sydney Nsw, 2000 Australia

Address: Forestville Nsw, 2087 Australia

Address used since 15 Jul 2015


John Joseph Carroll - Director

Appointment date: 01 Aug 2017

ASIC Name: Aon Benfield Australia Limited

Address: Sydney, Nsw, 2000 Australia

Address: Gymea Bay, New South Wales, 2227 Australia

Address used since 01 Aug 2017


Michael P. - Director (Inactive)

Appointment date: 17 Oct 2005

Termination date: 01 Aug 2017


Richard Trevethick - Director (Inactive)

Appointment date: 29 Aug 2005

Termination date: 31 Dec 2013

Address: Clevedon, Rd5 Papakura, 2585 New Zealand

Address used since 05 Jul 2010


Paul Clayton East - Director (Inactive)

Appointment date: 21 Mar 2002

Termination date: 15 Mar 2012

Address: Rotorua,

Address used since 21 Mar 2002


Leslie Thomas Dobson - Director (Inactive)

Appointment date: 03 Jul 2000

Termination date: 29 Jun 2006

Address: Glendowie, Auckland,

Address used since 03 Jul 2000


David Hutchinson Spiller - Director (Inactive)

Appointment date: 24 May 2000

Termination date: 31 Jul 2005

Address: Limpsheld, Surrey, R H 8 O Q Y, Great Britain,

Address used since 24 May 2000


Raymond John Carless - Director (Inactive)

Appointment date: 27 Nov 1989

Termination date: 01 Oct 2003

Address: Seaforth, Nsw 209z, Sydney,

Address used since 27 Nov 1989


Martin George Pyrke - Director (Inactive)

Appointment date: 01 Jan 1997

Termination date: 02 Mar 2001

Address: Parnell, Auckland,

Address used since 01 Jan 1997


Dieter Ronald Losse - Director (Inactive)

Appointment date: 10 Apr 1988

Termination date: 31 Mar 2000

Address: Hermitage Lane, Windsor Berkshire, England,

Address used since 10 Apr 1988


Michael Barrow Parkinson - Director (Inactive)

Appointment date: 10 Apr 1988

Termination date: 31 May 1999

Address: Remuera, Auckland,

Address used since 10 Apr 1988


Frank Hendrick Hitchman - Director (Inactive)

Appointment date: 03 Oct 1994

Termination date: 31 Dec 1997

Address: London, Sw 1v2 Dl, England,

Address used since 03 Oct 1994


Paul Murphy - Director (Inactive)

Appointment date: 08 Mar 1994

Termination date: 30 Sep 1997

Address: Devonport, Auckland,

Address used since 08 Mar 1994


John Scott Greig - Director (Inactive)

Appointment date: 10 Apr 1988

Termination date: 10 May 1996

Address: Nr Godalming, Surrey, England,

Address used since 10 Apr 1988


Michael Simmonds - Director (Inactive)

Appointment date: 10 Apr 1988

Termination date: 03 Oct 1994

Address: Walton-on-the-hill, Tadworth Surrey, England,

Address used since 10 Apr 1988


John Hugh Merison - Director (Inactive)

Appointment date: 10 Apr 1988

Termination date: 20 Dec 1989

Address: Barton, Stacey Nr Winchester, Hampshire England,

Address used since 10 Apr 1988

Nearby companies