Fidelity Life Assurance Company Limited, a registered company, was incorporated on 09 Jan 1973. 9429040548623 is the number it was issued. "Life insurance provision" (ANZSIC K631010) is how the company was categorised. This company has been managed by 19 directors: Brian James Blake - an active director whose contract began on 07 May 2015,
Lindsay Raymond Smartt - an active director whose contract began on 08 Mar 2018,
Nicola Jean Greer - an active director whose contract began on 28 Apr 2020,
Melanie Lyn Hewitson - an active director whose contract began on 06 Aug 2020,
Samuel Burns Watson Inglis - an active director whose contract began on 28 Feb 2022.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: Fidelity Life House, Level 4, 136 Fanshawe Street, Auckland, 1010 (delivery address),
Fidelity Life House, Level 4, 136 Fanshawe Street, Auckland, 1010 (office address),
Fidelity Life House, Level 4, 136 Fanshawe Street, Auckland, 1010 (registered address),
Fidelity Life House, Level 4, 136 Fanshawe Street, Auckland, 1010 (physical address) among others.
Fidelity Life Assurance Company Limited had been using 81 Carlton Gore Road, Newmarket, Auckland as their registered address up to 29 Nov 2021.
A total of 4492670 shares are allotted to 15 shareholders (10 groups). The first group is comprised of 85128 shares (1.89%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 6050 shares (0.13%). Finally we have the next share allotment (1120000 shares 24.93%) made up of 1 entity.
Principal place of activity
Fidelity Life House, Level 4, 136 Fanshawe Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 81 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered address used from 30 Jun 2000 to 29 Nov 2021
Address #2: Carlton Gore Road, Newmarket, Auckland
Registered address used from 11 Mar 1999 to 30 Jun 2000
Address #3: 272 Parnell Road, Parnell, Auckland
Physical address used from 23 Jun 1998 to 23 Jun 1998
Address #4: 272 Parnell Road, Parnell Rd, Parnell, Auckland
Registered address used from 23 Jun 1998 to 11 Mar 1999
Address #5: 81 Carlton Gore Road, Newmarket, Auckland New Zealand
Physical address used from 23 Jun 1998 to 29 Nov 2021
Basic Financial info
Total number of Shares: 4492670
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 85128 | |||
Entity (NZ Limited Company) | Fidelity Life Custodial Services Limited Shareholder NZBN: 9429046087706 |
Level 4, 136 Fanshawe Street Auckland 1010 New Zealand |
10 Jan 2018 - |
Shares Allocation #2 Number of Shares: 6050 | |||
Entity (NZ Limited Company) | Ballynagarrick Investments Limited Shareholder NZBN: 9429037901455 |
Eden Terrace Auckland 1021 New Zealand |
10 Jan 2018 - |
Shares Allocation #3 Number of Shares: 1120000 | |||
Entity (NZ Limited Company) | NgĀi Tahu Investments Limited Shareholder NZBN: 9429046493200 |
Addington Christchurch 8024 New Zealand |
01 Mar 2022 - |
Shares Allocation #4 Number of Shares: 80000 | |||
Entity (NZ Limited Company) | Gold Star Corporation Limited Shareholder NZBN: 9429040674278 |
Milford Auckland 0620 New Zealand |
01 Mar 2022 - |
Shares Allocation #5 Number of Shares: 2072 | |||
Individual | Watson, Matthew Wards |
Northland Wellington 6012 New Zealand |
05 Sep 2022 - |
Shares Allocation #6 Number of Shares: 2073 | |||
Individual | Watson, Hamish Joseph |
Mellons Bay Auckland 2014 New Zealand |
05 Sep 2022 - |
Shares Allocation #7 Number of Shares: 2229159 | |||
Other (Other) | Guardians Of New Zealand Superannuation |
21 Queen Street Auckland 1010 New Zealand |
10 Jan 2018 - |
Shares Allocation #8 Number of Shares: 5701 | |||
Individual | Vanderwee, Janet Clare |
St Heliers Auckland 1071 New Zealand |
15 May 2012 - |
Individual | Hamilton, Glen Ross |
St Heliers Auckland 1071 New Zealand |
15 May 2012 - |
Individual | Hamilton, Ronald Bruce |
St Heliers Auckland 1071 New Zealand |
15 May 2012 - |
Individual | Hamilton, Yvonne Dorothy |
St Heliers Auckland 1071 New Zealand |
15 May 2012 - |
Shares Allocation #9 Number of Shares: 657936 | |||
Individual | Meltzer, Jeffrey Philip |
Kohimarama Auckland 1071 New Zealand |
30 Jun 2004 - |
Individual | Whale, Michael John |
Parnell Auckland New Zealand |
30 Jun 2004 - |
Shares Allocation #10 Number of Shares: 292283 | |||
Individual | Burgess, Gregory Alexander John | 09 Jan 1973 - | |
Individual | Burgess, Mary |
Milford New Zealand |
13 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Shirley Willacy |
Waikowhai Auckland |
09 Jan 1973 - 15 Jun 2005 |
Individual | Jennings, Milton |
Auckland |
09 Jan 1973 - 09 Jun 2015 |
Individual | Routley, Alan Jack |
Milford Auckland |
09 Jan 1973 - 15 Jun 2005 |
Individual | Alison, Keith Harvey |
Orakei Auckland New Zealand |
09 Jan 1973 - 10 Jan 2018 |
Individual | Reddiford, Joy Elizabeth |
Christchuch 8014 New Zealand |
15 Jun 2011 - 15 May 2012 |
Individual | Reddiford, Jonathon William |
Christchurch 8014 New Zealand |
15 Jun 2011 - 15 May 2012 |
Individual | Porus, Jack Lee |
Auckland New Zealand |
14 Nov 2006 - 10 Jan 2018 |
Individual | Meltzer, Jeffrey Phillip |
Kohimarama Auckland 1071 New Zealand |
30 Jun 2004 - 10 Jan 2018 |
Individual | Trotter, Karl |
Parnell Auckland New Zealand |
09 Jan 1973 - 09 Jun 2015 |
Individual | Hughes, Colin |
Parnell Auckland New Zealand |
13 Jun 2006 - 09 Jun 2015 |
Individual | Ambler, Michael John |
Christchurch 8005 |
15 Jun 2005 - 14 Jun 2007 |
Individual | Hughes, Roland Richard |
Eastern Beach Auckland 2012 New Zealand |
09 Jun 2015 - 10 Jan 2018 |
Entity | Laphroaig Trustee Company (nz) Limited Shareholder NZBN: 9429041699874 Company Number: 5671328 |
10 Jan 2018 - 16 Jan 2018 | |
Individual | Vanderwee, Janet Clare |
St Heliers Auckland 1071 New Zealand |
22 Dec 2021 - 01 Mar 2022 |
Individual | Alison, Keith Harvey |
Orakei Auckland New Zealand |
09 Jan 1973 - 10 Jan 2018 |
Individual | Braddock, Ian Leonard |
St Heliers Auckland 1071 New Zealand |
30 Jun 2004 - 10 Jan 2018 |
Individual | Watterson, Margaret Frances |
Remuera Auckland 1050 New Zealand |
15 Aug 2019 - 05 Sep 2022 |
Entity | Golden Balls Limited Shareholder NZBN: 9429036850792 Company Number: 1147723 |
19 Jan 2018 - 26 Mar 2021 | |
Entity | Fmg Insurance Limited Shareholder NZBN: 9429034181225 Company Number: 1801045 |
215 Lambton Quay Wellington 6011 New Zealand |
06 Dec 2016 - 22 Dec 2021 |
Individual | Boote, Gary Arthur |
Christchurch Central Christchurch 8011 New Zealand |
16 Jan 2018 - 26 Mar 2021 |
Entity | Golden Balls Limited Shareholder NZBN: 9429036850792 Company Number: 1147723 |
Addington Christchurch 8011 New Zealand |
19 Jan 2018 - 26 Mar 2021 |
Individual | Reddiford, Jonathan William |
Christchurch 8005 |
15 Jun 2005 - 14 Jun 2007 |
Individual | Watterson, Margaret Frances |
Remuera Auckland 1050 New Zealand |
15 Aug 2019 - 05 Sep 2022 |
Individual | Phillipps, Maliam |
Helensville Auckland |
30 Jun 2004 - 30 Jun 2004 |
Entity | Fmg Insurance Limited Shareholder NZBN: 9429034181225 Company Number: 1801045 |
215 Lambton Quay Wellington 6011 New Zealand |
06 Dec 2016 - 22 Dec 2021 |
Individual | Wise, Colin |
Parnell Auckland |
09 Jan 1973 - 23 Jul 2009 |
Individual | Trotter, Patricia |
Remuera Auckland |
09 Jan 1973 - 15 Jun 2005 |
Individual | Watson, Alan Joseph |
Tawa Wellington |
09 Jan 1973 - 12 Jun 2008 |
Entity | Golden Balls Limited Shareholder NZBN: 9429036850792 Company Number: 1147723 |
Addington Christchurch 8011 New Zealand |
19 Jan 2018 - 26 Mar 2021 |
Entity | Golden Balls Limited Shareholder NZBN: 9429036850792 Company Number: 1147723 |
Addington Christchurch 8011 New Zealand |
19 Jan 2018 - 26 Mar 2021 |
Individual | Boote, Gary Arthur |
Christchurch Central Christchurch 8011 New Zealand |
16 Jan 2018 - 26 Mar 2021 |
Individual | Boote, Gary Arthur |
Christchurch Central Christchurch 8011 New Zealand |
16 Jan 2018 - 26 Mar 2021 |
Individual | Phillipps, Edward William |
Helensville Auckland |
30 Jun 2004 - 30 Jun 2004 |
Individual | Reddiford, Joy Elizabeth |
Christchurch 8005 |
09 Jan 1973 - 14 Jun 2007 |
Individual | Braddock, Frances Mary |
St Heliers Auckland 1071 New Zealand |
09 Jan 1973 - 10 Jan 2018 |
Individual | Tilleyshort, Lesley |
Royal Oak Auckland 1023 New Zealand |
10 Jan 2018 - 12 Jul 2019 |
Individual | Clarke, Jane Clare |
Epsom Auckland |
09 Jan 1973 - 20 Jun 2013 |
Individual | Braddock, Ian |
Epsom Auckland |
09 Jan 1973 - 09 Jun 2015 |
Individual | Hamilton, Yvonne Dorothy |
St Heliers Auckland |
09 Jan 1973 - 15 Jun 2011 |
Individual | Vanderwee, Janet Clare |
St Heliers Auckland |
09 Jan 1973 - 15 Jun 2011 |
Other | Farmers'mutual Insurance Association | 01 Mar 2007 - 06 Dec 2016 | |
Individual | Watterson, Margaret Francis |
Remuera Auckland 1050 New Zealand |
26 Jun 2019 - 15 Aug 2019 |
Individual | Hughes, Carol Stanton |
Eastern Beach Auckland 2012 New Zealand |
09 Jun 2015 - 10 Jan 2018 |
Individual | Nustrini, Lapo |
Eastern Beach Auckland 2012 New Zealand |
09 Jun 2015 - 10 Jan 2018 |
Individual | Hill, Rowan |
Mount Eden Auckland 1024 New Zealand |
03 Jun 2016 - 10 Jan 2018 |
Individual | Watson, Gordon John |
Waikowhai Auckland |
09 Jan 1973 - 15 May 2012 |
Individual | Watts, Jocelyn |
St Heliers Auckland |
09 Jan 1973 - 15 Jun 2005 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
09 Jun 2015 - 03 Jun 2016 | |
Other | Null - Farmers'mutual Insurance Association | 01 Mar 2007 - 06 Dec 2016 | |
Individual | Childs, Penelope |
Parnell Auckland New Zealand |
13 Jun 2006 - 09 Jun 2015 |
Individual | Alison, David John |
Kohimarama Auckland New Zealand |
09 Jan 1973 - 10 Jan 2018 |
Individual | Alison, David |
Kohimarama Auckland New Zealand |
12 Jun 2008 - 09 Jun 2015 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
09 Jun 2015 - 03 Jun 2016 | |
Individual | Webber, James Edward |
Kohimarama Auckland New Zealand |
12 Jun 2008 - 10 Jan 2018 |
Individual | Bawden, Stuart Goodenough |
Kohimarama Auckland |
09 Jan 1973 - 14 Jun 2007 |
Individual | Alison, David John |
Kohimarama Auckland New Zealand |
09 Jan 1973 - 10 Jan 2018 |
Individual | Finlayson, Ross James |
Auckland |
30 Jun 2004 - 30 Jun 2004 |
Individual | Tilleyshort, David |
Royal Oak Auckland 1023 New Zealand |
10 Jan 2018 - 12 Jul 2019 |
Entity | Laphroaig Trustee Company (nz) Limited Shareholder NZBN: 9429041699874 Company Number: 5671328 |
10 Jan 2018 - 16 Jan 2018 |
Brian James Blake - Director
Appointment date: 07 May 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 May 2015
Lindsay Raymond Smartt - Director
Appointment date: 08 Mar 2018
Address: Drummoyne, Nsw, 2047 Australia
Address used since 08 Mar 2018
Nicola Jean Greer - Director
Appointment date: 28 Apr 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Apr 2020
Melanie Lyn Hewitson - Director
Appointment date: 06 Aug 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 06 Aug 2020
Samuel Burns Watson Inglis - Director
Appointment date: 28 Feb 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 Feb 2022
Simona Turin - Director
Appointment date: 15 Jul 2022
Address: Point England, Auckland, 1072 New Zealand
Address used since 15 Jul 2022
Alan Colin Gourdie - Director (Inactive)
Appointment date: 08 Sep 2016
Termination date: 30 Nov 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Sep 2016
Jeffrey Phillip Meltzer - Director (Inactive)
Appointment date: 29 Feb 1996
Termination date: 31 Mar 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 14 Dec 2011
Hamish John Rumbold - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 28 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2018
Simon John Botherway - Director (Inactive)
Appointment date: 08 Sep 2016
Termination date: 24 Feb 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 08 Sep 2016
Margaret Anne Blackburn - Director (Inactive)
Appointment date: 27 Oct 2011
Termination date: 30 Nov 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Oct 2011
Carole Durbin - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 16 Nov 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Jun 2015
Ian Leonard Braddock - Director (Inactive)
Appointment date: 08 Apr 1994
Termination date: 12 Dec 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Mar 2017
Colin Wise - Director (Inactive)
Appointment date: 06 Dec 1991
Termination date: 12 Nov 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Jun 2012
Roger Harry Garrett - Director (Inactive)
Appointment date: 07 May 2014
Termination date: 24 Jun 2014
Address: Mosman, Nsw, 2088 Australia
Address used since 07 May 2014
David Clark Whyte - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 30 Sep 2010
Address: Rd 2, Albany, 0792 New Zealand
Address used since 18 Aug 2010
Arthur John Molloy - Director (Inactive)
Appointment date: 30 Apr 2001
Termination date: 29 Apr 2008
Address: Mahina Bay, Eastbourne 6008, Wellington,
Address used since 30 Apr 2001
Gordon John Watson - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 26 Mar 2004
Address: Waikowhai, Auckland 4,
Address used since 20 Dec 1991
David John Anning - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 30 Mar 2001
Address: Auckland City,
Address used since 20 Dec 1991
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House
Allsafeinsurance Limited
195 Khyber Pass Road
Broadlane Insurance & Investment Advisors Limited
Level 3
Lifeco Limited
Level 5, 64 Khyber Pass Road
Momentum Life Limited
Level 3, 139 Carlton Gore Road
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park