Shortcuts

Claims Management And Consultancy Limited

Type: NZ Limited Company (Ltd)
9429039620736
NZBN
340354
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

Claims Management and Consultancy Limited was registered on 02 Jun 1987 and issued a business number of 9429039620736. This registered LTD company has been run by 4 directors: Murray Hugh Calder - an active director whose contract began on 05 Sep 1990,
Michael Paul Henry - an active director whose contract began on 11 Sep 1990,
Steven Murray Nichols - an active director whose contract began on 11 Sep 1990,
Elliot Sturm - an inactive director whose contract began on 11 Feb 2000 and was terminated on 30 Mar 2001.
According to BizDb's information (updated on 24 Mar 2024), this company uses 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Up to 18 Oct 2021, Claims Management and Consultancy Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their physical address.
BizDb identified past names for this company: from 02 Feb 1988 to 17 Oct 1997 they were named Nichols Henry Brokers Limited, from 02 Jun 1987 to 02 Feb 1988 they were named Nichols Henry Marketing Limited.
A total of 25000 shares are allotted to 7 groups (10 shareholders in total). In the first group, 1875 shares are held by 2 entities, namely:
Nichols, Tracey Marisa (an individual) located at Mission Bay, Auckland postcode 1071,
Judge, Philip Vincent (an individual) located at Rothesay Bay, North Shore City postcode 0630.
Another group consists of 1 shareholder, holds 5% shares (exactly 1250 shares) and includes
Calder, Raelene - located at Cockle Bay, Auckland.
The next share allocation (4723 shares, 18.89%) belongs to 1 entity, namely:
Henry, Michael Paul, located at Rd 1, Queenstown (an individual).

Addresses

Previous addresses

Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 17 Aug 2021 to 18 Oct 2021

Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 17 Aug 2021 to 29 Sep 2021

Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 28 Jul 2020 to 17 Aug 2021

Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 28 Oct 2011 to 28 Jul 2020

Address #5: Level 14 Oracle Tower, 56 Wakefield Street, Auckland 1010 New Zealand

Physical & registered address used from 17 May 2007 to 28 Oct 2011

Address #6: 6th Floor, Aetna House, 57-59 Symonds St, Auckland 1

Registered address used from 06 Nov 2001 to 17 May 2007

Address #7: 6th Floor, Aetna House, 57-59 Symonds Street, Auckland

Physical address used from 06 Nov 2001 to 06 Nov 2001

Address #8: Same As The Registered Office

Physical address used from 06 Nov 2001 to 17 May 2007

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: May

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1875
Individual Nichols, Tracey Marisa Mission Bay
Auckland
1071
New Zealand
Individual Judge, Philip Vincent Rothesay Bay
North Shore City
0630
New Zealand
Shares Allocation #2 Number of Shares: 1250
Individual Calder, Raelene Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 4723
Individual Henry, Michael Paul Rd 1
Queenstown
9371
New Zealand
Shares Allocation #4 Number of Shares: 2948
Individual Henry, Maureen Elizabeth Rd 1
Queenstown
9371
New Zealand
Shares Allocation #5 Number of Shares: 7330
Entity (NZ Limited Company) Henry Corporate Trustee Limited
Shareholder NZBN: 9429036996827
Grafton
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 2505
Individual Calder, Murray Hugh Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #7 Number of Shares: 1244
Individual Calder, Raelene Cockle Bay
Auckland
2014
New Zealand
Individual Judge, Philip Vincent Shore City 0630, Trustees M H & R
Calder Investment Trust

New Zealand
Individual Calder, Murray Hugh Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nichols, Steven Murray Mission Bay
Auckland
1071
New Zealand
Individual Nichols, Steven Murray Mission Bay
Auckland
1071
New Zealand
Entity Henry Calder (international) Limited
Shareholder NZBN: 9429039820433
Company Number: 280585
Individual Nichols, Steven Murray Mission Bay
Auckland
1071
New Zealand
Entity Henry Calder (international) Limited
Shareholder NZBN: 9429039820433
Company Number: 280585
Directors

Murray Hugh Calder - Director

Appointment date: 05 Sep 1990

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Feb 2022

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 26 May 2010


Michael Paul Henry - Director

Appointment date: 11 Sep 1990

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Apr 2011


Steven Murray Nichols - Director

Appointment date: 11 Sep 1990

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 20 Feb 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Jul 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 26 May 2010


Elliot Sturm - Director (Inactive)

Appointment date: 11 Feb 2000

Termination date: 30 Mar 2001

Address: Mt Albert, Auckland,

Address used since 11 Feb 2000

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street