Shortcuts

Sedgwick New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039490407
NZBN
380180
Company Number
Registered
Company Status
49859988
GST Number
No Abn Number
Australian Business Number
M692320
Industry classification code
Civil Engineering Consulting Service
Industry classification description
K642020
Industry classification code
Claim Assessment Service
Industry classification description
Current address
Level 5
20 Kent Street, Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 15 Oct 2019
Level 4
139 Carlton Gore Road
Auckland 1023
New Zealand
Physical & service & registered address used since 14 Nov 2022

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.

Addresses

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

Contact info
64 21 896296
Phone
64 21 480825
05 Oct 2021 Phone
darryl.cowan@nz.sedgwick.com
Email
scott.alcock@nz.sedgwick.com
05 Oct 2021 Email
No website
Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Robins Davies New Zealand Finance Limited
Shareholder NZBN: 9429039462725
Company Number: 389562
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

20 May 2019
Effective Date
Sedgwick L.p.
Name
Exempted Limited Partnership
Type
91524515
Ultimate Holding Company Number
KY
Country of origin
Directors

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

Nearby companies

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

Similar companies

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