Sedgwick New Zealand Limited, a registered company, was registered on 18 Mar 1988. 9429039490407 is the NZ business number it was issued. "Civil engineering consulting service" (business classification M692320) is how the company was classified. This company has been run by 29 directors: Andrew Grainger Firth - an active director whose contract began on 20 Jul 2018,
Philip Abraham Van Zyl - an active director whose contract began on 06 Nov 2020,
Darryl Robert Cowan - an inactive director whose contract began on 30 Sep 2011 and was terminated on 06 Nov 2020,
Domenick C. - an inactive director whose contract began on 23 Jun 2016 and was terminated on 26 Mar 2019,
Martyn John Norrie - an inactive director whose contract began on 01 Jan 1997 and was terminated on 25 Jan 2017.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 139 Carlton Gore Road, Auckland, 1023 (category: physical, service).
Sedgwick New Zealand Limited had been using Level 5, 20 Kent Street, Newmarket, Auckland as their registered address up to 14 Nov 2022.
More names for the company, as we found at BizDb, included: from 30 Mar 2009 to 21 Feb 2019 they were called Cunningham Lindsey New Zealand Limited, from 21 Apr 1995 to 30 Mar 2009 they were called Gab Robins New Zealand Limited and from 19 Feb 1993 to 21 Apr 1995 they were called Robins New Zealand Limited.
A single entity owns all company shares (exactly 200000 shares) - Sedgwick New Zealand Holdings Limited - located at 1023, 41 Shortland Street, Auckland.
Principal place of activity
Level 5, 20 Kent Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 5, 20 Kent Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 12 Feb 2016 to 14 Nov 2022
Address #2: Level 6, Cnr Kent & Crowhurst Street, Newmarket, Auckland New Zealand
Physical address used from 09 Aug 2007 to 12 Feb 2016
Address #3: Level 6, Cnr Kent And Crowhurst Streets, Newmarket, Auckland New Zealand
Registered address used from 09 Aug 2007 to 12 Feb 2016
Address #4: 5th Floor, Connell Wagner Building, Cnr Kent & Crowhurst Streets, Auckland
Physical address used from 25 Jun 1997 to 09 Aug 2007
Address #5: 130 Khyber Pass Rd, Auckland
Registered address used from 03 Jun 1994 to 09 Aug 2007
Basic Financial info
Total number of Shares: 200000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Sedgwick New Zealand Holdings Limited Shareholder NZBN: 9429030410947 |
41 Shortland Street Auckland 1010 New Zealand |
10 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Robins Davies New Zealand Finance Limited Shareholder NZBN: 9429039462725 Company Number: 389562 |
Newmarket Auckland 1023 New Zealand |
18 Mar 1988 - 10 Nov 2023 |
Ultimate Holding Company
Andrew Grainger Firth - Director
Appointment date: 20 Jul 2018
Address: Randwick Nsw, 2031 Australia
Address used since 01 Sep 2021
Address: Darling Point, Sydney, Nsw, 2027 Australia
Address used since 20 Jul 2018
Philip Abraham Van Zyl - Director
Appointment date: 06 Nov 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 06 Nov 2020
Darryl Robert Cowan - Director (Inactive)
Appointment date: 30 Sep 2011
Termination date: 06 Nov 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 30 Sep 2011
Domenick C. - Director (Inactive)
Appointment date: 23 Jun 2016
Termination date: 26 Mar 2019
Address: Tampa, Florida, 33607 United States
Address used since 23 Jun 2016
Martyn John Norrie - Director (Inactive)
Appointment date: 01 Jan 1997
Termination date: 25 Jan 2017
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 05 Oct 2015
Elizabeth T. - Director (Inactive)
Appointment date: 30 Sep 2011
Termination date: 08 Apr 2016
John M. - Director (Inactive)
Appointment date: 30 Sep 2011
Termination date: 14 Feb 2014
Address: Tampa, Florida, FL33647 United States
Address used since 30 Sep 2011
Philippe Bes - Director (Inactive)
Appointment date: 07 Feb 2005
Termination date: 31 Dec 2011
Address: London W8 7da, United Kingdom,
Address used since 31 Mar 2006
Wayne Rodney Smithson - Director (Inactive)
Appointment date: 30 May 1997
Termination date: 30 Nov 1999
Address: Kohimarama, Auckland,
Address used since 30 May 1997
Michael Austin - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 30 May 1997
Address: Hillsborough, Auckland,
Address used since 27 Sep 1991
Brett Ashley Fawcett - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 01 Jan 1997
Address: Castor Bay, Auckland,
Address used since 27 Sep 1991
Keith Ernest Henry - Director (Inactive)
Appointment date: 10 May 1995
Termination date: 11 Sep 1995
Address: Wahroonga, Nsw 2076, Australia,
Address used since 10 May 1995
Ian Williams - Director (Inactive)
Appointment date: 16 Jul 1993
Termination date: 09 May 1995
Address: Greenwich, Sydney Nsw 2065, Australia,
Address used since 16 Jul 1993
Mark Laurence Godfrey - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 08 Mar 1995
Address: Petone, Wellington,
Address used since 27 Sep 1991
James Eric Sherburd - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 30 Jun 1994
Address: Wellington,
Address used since 27 Sep 1991
Donald Ian Douglas Bird - Director (Inactive)
Appointment date: 08 Sep 1993
Termination date: 02 Jun 1994
Address: Dunedin,
Address used since 08 Sep 1993
Russell David Lawson - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 08 Feb 1994
Address: Bucklands Beach, Auckland,
Address used since 27 Sep 1991
Donald Ian Douglas Bird - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 03 Aug 1993
Address: Dunedin,
Address used since 27 Sep 1991
Ross James Cuff - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 26 Jul 1993
Address: Tawa, Wellington,
Address used since 27 Sep 1991
Robert Ernest Andrews - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 22 Jul 1993
Address: Hamilton,
Address used since 27 Sep 1991
Bevan William Wood - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 22 Jul 1993
Address: Rotorua,
Address used since 27 Sep 1991
Anthony James Johnson - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 22 Jul 1993
Address: Christchurch,
Address used since 27 Sep 1991
Peter Bernard John Mills - Director (Inactive)
Appointment date: 17 Oct 1992
Termination date: 21 Jul 1993
Address: Thordon, Wellington,
Address used since 17 Oct 1992
Leonard Ross Sneddon - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 07 Jul 1993
Address: Herne Bay, Auckland,
Address used since 27 Sep 1991
Martyn John Norrie - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 01 Jul 1993
Address: Mairangi Bay, Auckland,
Address used since 27 Sep 1991
Darryl Robert Cowan - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 01 Jul 1993
Address: Mt Eden, Auckland,
Address used since 27 Sep 1991
David Russell Mills - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 26 May 1993
Address: Mt Eden, Auckland,
Address used since 27 Sep 1991
Peter John Faire - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 01 Apr 1993
Address: St Heliers, Auckland,
Address used since 27 Sep 1991
Kenneth Douglas Grieve - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 29 Jun 1992
Address: Palmerston North,
Address used since 27 Sep 1991
2 Happy Restaurant Limited
12a Kent Street
The Anne Reid Memorial Trust
C/- Gibson & Associates Ltd
Wesley Enterprises Limited
Level Four
Collision Repair Services 2014 Limited
15 Kent Street
Madeblunt Limited
8 Kent Street,
Pacific United Group Limited
17 Crowhurst Street
Atlas Technology Limited
383 Khyber Pass Road
Cbe Consultancy Limited
Level 2, 142 Broadway
Pattle Delamore Partners Limited
235 Broadway
Rhl Consulting Limited
C/o Gilligan Rowe & Associates Ltd
Simpson Cattle And Timber Company Limited
136 Broadway
Stuart Bilby Engineers Limited
8d Melrose Street