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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1875 | |||
Individual | Nichols, Tracey Marisa |
Mission Bay Auckland 1071 New Zealand |
02 Jun 1987 - |
Individual | Judge, Philip Vincent |
Rothesay Bay North Shore City 0630 New Zealand |
02 Jun 1987 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Calder, Raelene |
Cockle Bay Auckland 2014 New Zealand |
02 Jun 1987 - |
Shares Allocation #3 Number of Shares: 4723 | |||
Individual | Henry, Michael Paul |
Rd 1 Queenstown 9371 New Zealand |
02 Jun 1987 - |
Shares Allocation #4 Number of Shares: 2948 | |||
Individual | Henry, Maureen Elizabeth |
Rd 1 Queenstown 9371 New Zealand |
02 Jun 1987 - |
Shares Allocation #5 Number of Shares: 7330 | |||
Entity (NZ Limited Company) | Henry Corporate Trustee Limited Shareholder NZBN: 9429036996827 |
Grafton Auckland 1010 New Zealand |
30 Jan 2009 - |
Shares Allocation #6 Number of Shares: 2505 | |||
Individual | Calder, Murray Hugh |
Cockle Bay Auckland 2014 New Zealand |
02 Jun 1987 - |
Shares Allocation #7 Number of Shares: 1244 | |||
Individual | Calder, Raelene |
Cockle Bay Auckland 2014 New Zealand |
30 Jan 2009 - |
Individual | Judge, Philip Vincent |
Shore City 0630, Trustees M H & R Calder Investment Trust New Zealand |
30 Jan 2009 - |
Individual | Calder, Murray Hugh |
Cockle Bay Auckland 2014 New Zealand |
30 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nichols, Steven Murray |
Mission Bay Auckland 1071 New Zealand |
02 Jun 1987 - 20 Jul 2020 |
Individual | Nichols, Steven Murray |
Mission Bay Auckland 1071 New Zealand |
02 Jun 1987 - 20 Jul 2020 |
Entity | Henry Calder (international) Limited Shareholder NZBN: 9429039820433 Company Number: 280585 |
02 Jun 1987 - 10 May 2007 | |
Individual | Nichols, Steven Murray |
Mission Bay Auckland 1071 New Zealand |
02 Jun 1987 - 20 Jul 2020 |
Entity | Henry Calder (international) Limited Shareholder NZBN: 9429039820433 Company Number: 280585 |
02 Jun 1987 - 10 May 2007 |
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
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