Tower Limited, a registered company, was launched on 01 Oct 1908. 9429040323299 is the number it was issued. "General insurance" (business classification K632230) is how the company is categorised. The company has been supervised by 40 directors: Michael Peter Stiassny - an active director whose contract started on 05 Aug 2013,
Graham Robert Stuart - an active director whose contract started on 05 Aug 2013,
Marcus Nagel - an active director whose contract started on 14 Jan 2019,
Geraldine Celia Mcbride - an active director whose contract started on 01 Oct 2022,
Michael John Cutter - an active director whose contract started on 17 Nov 2023.
Last updated on 22 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: Level 5, 136 Fanshawe Street, Auckland, 1010 (office address),
Level 5, 136 Fanshawe Street, Auckland, 1010 (registered address),
Level 5, 136 Fanshawe Street, Auckland, 1010 (physical address),
Level 5, 136 Fanshawe Street, Auckland, 1010 (service address) among others.
Tower Limited had been using Level 14, 45 Queen Street, Auckland as their registered address up until 23 Aug 2021.
More names for this company, as we found at BizDb, included: from 06 Apr 1999 to 30 Sep 2020 they were called Tower Insurance Limited, from 01 Oct 1908 to 06 Apr 1999 they were called The National Insurance Company Of New Zealand Limited and from 01 Oct 1908 to 06 Apr 1999 they were called The National Insurance Company Of New Zealand Limited.
A total of 379483987 shares are issued to 10 shareholders (10 groups). The first group consists of 1850078 shares (0.49%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 131910918 shares (34.76%). Lastly there is the 3rd share allocation (2025083 shares 0.53%) made up of 1 entity.
Principal place of activity
Level 5, 136 Fanshawe Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 14, 45 Queen Street, Auckland, 1010 New Zealand
Registered address used from 15 Dec 2014 to 23 Aug 2021
Address #2: Level 14, 45 Queen Street, Auckland, 1010 New Zealand
Physical address used from 11 Dec 2014 to 23 Aug 2021
Address #3: Level 11, Tower Centre, 22 Fanshawe Street, Auckland New Zealand
Registered address used from 23 Mar 2005 to 15 Dec 2014
Address #4: Level 11, Tower Centre, 22 Fanshawe Street, Auckland New Zealand
Physical address used from 23 Mar 2005 to 11 Dec 2014
Address #5: 1st Floor, National Insurance House, 67-73 Hurstmere Road, Takapuna, North Shore City
Registered address used from 15 Oct 1999 to 23 Mar 2005
Address #6: 300 Princes St, Dunedin
Registered address used from 18 Oct 1993 to 15 Oct 1999
Address #7: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #8: 1st Floor, National Insurance House, 67-73 Hurstmere Road, Takapuna, North Shore City
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #9: 1st Floor, Tower House, 67-73 Hurstmere Road, Takapuna, North Shore City
Physical address used from 17 Feb 1992 to 23 Mar 2005
Basic Financial info
Total number of Shares: 379483987
Annual return filing month: March
Financial report filing month: September
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1850078 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
21 Mar 2024 - |
Shares Allocation #2 Number of Shares: 131910918 | |||
Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
11 Mar 2022 - |
Shares Allocation #3 Number of Shares: 2025083 | |||
Entity (NZ Limited Company) | Hobson Wealth Custodian Limited Shareholder NZBN: 9429037015954 |
37 Galway Street, Britomart Auckland 1010 New Zealand |
24 Mar 2021 - |
Shares Allocation #4 Number of Shares: 5386170 | |||
Entity (NZ Limited Company) | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 |
125 Queen Street Auckland New Zealand |
30 Sep 2020 - |
Shares Allocation #5 Number of Shares: 2215627 | |||
Entity (NZ Limited Company) | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 |
Nzx Centre Wellington 6011 New Zealand |
11 Mar 2022 - |
Shares Allocation #6 Number of Shares: 7826562 | |||
Entity (NZ Limited Company) | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 |
48 Shortland Street Auckland New Zealand |
30 Sep 2020 - |
Shares Allocation #7 Number of Shares: 22072615 | |||
Other (Other) | Pacific International Insurance Pty Limited |
352 Hunter Street Newcastle, Nsw 2300 Australia |
30 Mar 2023 - |
Shares Allocation #8 Number of Shares: 13849125 | |||
Entity (NZ Limited Company) | Masfen Securities Limited Shareholder NZBN: 9429033108711 |
48 Shortland Street Auckland 1010 New Zealand |
24 Mar 2021 - |
Shares Allocation #9 Number of Shares: 16200000 | |||
Entity (NZ Limited Company) | Lennon Holdings Limited Shareholder NZBN: 9429049382983 |
Fendalton Christchurch 8041 New Zealand |
21 Dec 2021 - |
Shares Allocation #10 Number of Shares: 75896447 | |||
Other (Other) | Dent Issuer Designated Activity Company | 30 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
30 Mar 2023 - 21 Mar 2024 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
21 Dec 2021 - 11 Mar 2022 | |
Entity | Rural Equities Limited Shareholder NZBN: 9429039280237 Company Number: 448795 |
Hastings Hastings 4122 New Zealand |
21 Dec 2021 - 30 Mar 2023 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Dunedin Central Dunedin 9016 New Zealand |
24 Mar 2021 - 30 Mar 2023 |
Entity | Tower Financial Services Group Limited Shareholder NZBN: 9429039695437 Company Number: 317878 |
22 Mar 2006 - 22 Mar 2006 | |
Entity | Tower Financial Services Group Limited Shareholder NZBN: 9429039695437 Company Number: 317878 |
01 Oct 1908 - 22 Mar 2006 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
30 Sep 2020 - 11 Mar 2022 | |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
30 Sep 2020 - 11 Mar 2022 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
30 Sep 2020 - 11 Mar 2022 | |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
30 Sep 2020 - 11 Mar 2022 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
30 Sep 2020 - 11 Mar 2022 | |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
30 Sep 2020 - 11 Mar 2022 | |
Other | Accident Compensation Corporation |
2 Hunter Street Wellington 6011 New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | New Zealand Permanent Trustees Limited Shareholder NZBN: 9429040243467 Company Number: 158700 |
30 Sep 2020 - 24 Mar 2021 | |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
30 Sep 2020 - 24 Mar 2021 | |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
70 Boulcott Street Wellington 6011 New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
70 Boulcott Street Wellington 6011 New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
70 Boulcott Street Wellington 6011 New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Other | Public Trust |
Wellington 6011 New Zealand |
24 Mar 2021 - 11 Mar 2022 |
Other | Public Trust |
Wellington 6011 New Zealand |
24 Mar 2021 - 11 Mar 2022 |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
Auckland Central Auckland New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
Auckland Central Auckland New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
Auckland Central Auckland New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Other | Hsbc Nominees A/c Nz Superannuation Fund Nominees Limited |
Auckland 1010 New Zealand |
24 Mar 2021 - 11 Mar 2022 |
Other | Hsbc Nominees A/c Nz Superannuation Fund Nominees Limited |
Auckland 1010 New Zealand |
24 Mar 2021 - 11 Mar 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga 3110 New Zealand |
21 Dec 2021 - 11 Mar 2022 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Other | Accident Compensation Corporation |
2 Hunter Street Wellington 6011 New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Other | Accident Compensation Corporation |
2 Hunter Street Wellington 6011 New Zealand |
30 Sep 2020 - 11 Mar 2022 |
Individual | Lennon, Philip George |
Merivale Christchurch 8014 New Zealand |
30 Sep 2020 - 21 Dec 2021 |
Individual | Lennon, Philip George |
Merivale Christchurch 8014 New Zealand |
30 Sep 2020 - 21 Dec 2021 |
Other | Ubs Nominees Pty Ltd |
2 Chifley Square Sydney, Nsw 2000 Australia |
30 Sep 2020 - 24 Mar 2021 |
Other | One Managed Investments Funds Limited |
Sydney Nsw 2001 Australia |
30 Sep 2020 - 24 Mar 2021 |
Entity | New Zealand Permanent Trustees Limited Shareholder NZBN: 9429040243467 Company Number: 158700 |
34 Shortland Street Auckland New Zealand |
30 Sep 2020 - 24 Mar 2021 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington New Zealand |
30 Sep 2020 - 24 Mar 2021 |
Entity | Foundation Life (nz) Limited Shareholder NZBN: 9429038031106 Company Number: 868766 |
19 Sep 2006 - 18 Dec 2007 | |
Entity | Foundation Life (nz) Limited Shareholder NZBN: 9429038031106 Company Number: 868766 |
22 Mar 2006 - 22 Mar 2006 | |
Entity | Tower Financial Services Group Limited Shareholder NZBN: 9429039695437 Company Number: 317878 |
01 Oct 1908 - 22 Mar 2006 | |
Entity | Tower Financial Services Group Limited Shareholder NZBN: 9429039695437 Company Number: 317878 |
22 Mar 2006 - 22 Mar 2006 | |
Entity | Foundation Life (nz) Limited Shareholder NZBN: 9429038031106 Company Number: 868766 |
19 Sep 2006 - 18 Dec 2007 | |
Entity | Foundation Life (nz) Limited Shareholder NZBN: 9429038031106 Company Number: 868766 |
22 Mar 2006 - 22 Mar 2006 | |
Entity | Tower Financial Services Group Limited Shareholder NZBN: 9429039695437 Company Number: 317878 |
01 Oct 1908 - 22 Mar 2006 |
Ultimate Holding Company
Michael Peter Stiassny - Director
Appointment date: 05 Aug 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Aug 2013
Graham Robert Stuart - Director
Appointment date: 05 Aug 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Aug 2013
Marcus Nagel - Director
Appointment date: 14 Jan 2019
Address: Schindellegi, 8834 Switzerland
Address used since 14 Jan 2019
Geraldine Celia Mcbride - Director
Appointment date: 01 Oct 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Oct 2022
Michael John Cutter - Director
Appointment date: 17 Nov 2023
Address: Point Lonsdale, Victoria, 3225 Australia
Address used since 17 Nov 2023
Blair Mclaren Turnbull - Director (Inactive)
Appointment date: 29 Mar 2023
Termination date: 17 Nov 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Mar 2023
Wendy Thorpe - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 29 Mar 2023
Address: Kalorama, Victoria, 3766 Australia
Address used since 01 Mar 2018
Warren John Lee - Director (Inactive)
Appointment date: 26 May 2015
Termination date: 30 Nov 2022
Address: Malvern, Victoria, 3144 Australia
Address used since 26 May 2015
Stephen John Smith - Director (Inactive)
Appointment date: 05 Aug 2013
Termination date: 02 Feb 2022
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 05 Aug 2013
David Charles Hancock - Director (Inactive)
Appointment date: 05 Aug 2013
Termination date: 01 Mar 2018
ASIC Name: Finarch Pty Limited
Address: 9 Evans Lane, Bowral, Nsw, 2576 Australia
Address used since 10 Feb 2016
Address: 379-383 Pitt Street, Sydney, Nsw, 2000 Australia
Rebecca Patricia Dee-bradbury - Director (Inactive)
Appointment date: 15 Aug 2014
Termination date: 14 Sep 2016
ASIC Name: Bluescope Steel Limited
Address: Fingal, Victoria, 3939 Australia
Address used since 29 Aug 2016
Address: 120 Collins Street, Melbourne, Vic, 3000 Australia
John Lewis Spencer - Director (Inactive)
Appointment date: 05 Aug 2013
Termination date: 11 Feb 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 05 Aug 2013
Michael Leslie Jefferies - Director (Inactive)
Appointment date: 05 Aug 2013
Termination date: 05 Feb 2014
Address: Mt Pleasant, Perth, WA 6153 Australia
Address used since 05 Aug 2013
Michael Nicholas Allen - Director (Inactive)
Appointment date: 05 Aug 2013
Termination date: 05 Feb 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Aug 2013
Michael Boggs - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 05 Aug 2013
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 09 Mar 2011
Bronwyn Walsh - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 05 Aug 2013
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 09 Mar 2011
Robin Albert Flannagan - Director (Inactive)
Appointment date: 16 Nov 2006
Termination date: 04 Jul 2013
Address: Herne Bay, Auckland,
Address used since 16 Nov 2006
James Earl Douglas - Director (Inactive)
Appointment date: 02 Apr 2006
Termination date: 09 Mar 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 May 2010
Steven John Boomert - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 10 Dec 2010
Address: Herne Bay, Auckland, New Zealand,
Address used since 12 May 2010
Eric John O'sullivan - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 23 Apr 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2008
Pieter Jonathon Campbell Lindhout - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 08 Dec 2006
Address: Herne Bay, Auckland, New Zealand,
Address used since 01 Aug 2005
James Raymond Minto - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 16 Nov 2006
Address: Kohimarama, Auckland,
Address used since 01 May 2006
Wilhelmus Leonardus Giesbers - Director (Inactive)
Appointment date: 25 Mar 2003
Termination date: 31 Jan 2006
Address: Island Bay, Wellington,
Address used since 25 Mar 2003
John Alexander Smeed - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 20 Jun 2005
Address: Takapuna, Auckland,
Address used since 31 Oct 2003
Keith Bruce Taylor - Director (Inactive)
Appointment date: 10 Sep 2002
Termination date: 28 Feb 2005
Address: Island Bay, Wellington,
Address used since 10 Sep 2002
Paul Rodney Hunt - Director (Inactive)
Appointment date: 18 Jun 1991
Termination date: 19 Nov 2004
Address: Devonport, Auckland,
Address used since 18 Jun 1991
Colin James Maiden - Director (Inactive)
Appointment date: 28 Sep 1988
Termination date: 25 Mar 2003
Address: Remuera, Auckland,
Address used since 28 Sep 1988
Lance David Cottam - Director (Inactive)
Appointment date: 26 Apr 1994
Termination date: 25 Mar 2003
Address: Papanui, Christchurch,
Address used since 26 Apr 1994
James Raymond Minto - Director (Inactive)
Appointment date: 14 Feb 2002
Termination date: 25 Mar 2003
Address: St Heliers, Auckland,
Address used since 14 Feb 2002
Susannah Adair Staley - Director (Inactive)
Appointment date: 10 Sep 2002
Termination date: 25 Mar 2003
Address: Mornington, Dunedin,
Address used since 10 Sep 2002
Colin Andrew Nielsen Beyer - Director (Inactive)
Appointment date: 10 Sep 2002
Termination date: 25 Mar 2003
Address: Kelburn, Wellington,
Address used since 10 Sep 2002
Alan Douglas Eyes - Director (Inactive)
Appointment date: 10 Sep 2002
Termination date: 25 Mar 2003
Address: Pukekohe 1800, Auckland,
Address used since 10 Sep 2002
John Russell Strahl - Director (Inactive)
Appointment date: 03 Jun 1988
Termination date: 10 Sep 2002
Address: Lower Hutt,
Address used since 03 Jun 1988
Alison Mae Paterson - Director (Inactive)
Appointment date: 03 Oct 1997
Termination date: 10 Sep 2002
Address: Remuera, Auckland,
Address used since 03 Oct 1997
Jacobus Christiaan Boonzaier - Director (Inactive)
Appointment date: 29 Jul 1988
Termination date: 31 Jul 2002
Address: Kelburn, Wellington,
Address used since 29 Jul 1988
Bruce Charles Davidson - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 31 Oct 1995
Address: Mission Bay, Auckland,
Address used since 01 Apr 1993
James Roderic Fletcher - Director (Inactive)
Appointment date: 20 Feb 1991
Termination date: 31 Dec 1993
Address: Mt Eden, Auckland,
Address used since 20 Feb 1991
Keith Bruce Taylor - Director (Inactive)
Appointment date: 27 Sep 1990
Termination date: 30 Jun 1991
Address: Wellington,
Address used since 27 Sep 1990
Maurice Edward Penney - Director (Inactive)
Appointment date: 27 Sep 1990
Termination date: 18 Feb 1991
Address: Freemans Bay, Auckland,
Address used since 27 Sep 1990
Lance David Cottam - Director (Inactive)
Appointment date: 27 Sep 1990
Termination date: 18 Feb 1991
Address: Christchurch,
Address used since 27 Sep 1990
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
Madgwick Consulting Limited
Lv 9, West Plaza
New Zealand Medical Indemnity Insurance Limited
8th Floor, 21 Queen Street
Rothbury Instalment Services Limited
L18, 1 Queen Street
The National Insurance Company Of New Zealand Limited
Level 14
Tokio Marine & Nichido Fire Insurance Co., Ltd.
27 Pwc Tower
Trade Credit Underwriting Agency Nz Limited
Level 6, Amp Centre