Loss Management New Zealand Limited, a registered company, was started on 09 May 1972. 9429040562087 is the New Zealand Business Number it was issued. "Financial service nec" (ANZSIC K641915) is how the company has been classified. The company has been managed by 6 directors: Peter John Faire - an active director whose contract started on 20 Apr 1991,
Thomas Francis Faire - an inactive director whose contract started on 01 Mar 1994 and was terminated on 31 Mar 2008,
Margaret Averill Sutherland Bryson - an inactive director whose contract started on 19 Mar 1996 and was terminated on 31 Mar 2008,
Etelka Nakata - an inactive director whose contract started on 29 Apr 1991 and was terminated on 01 Mar 1994,
Majorie Anne Mitchell - an inactive director whose contract started on 29 Apr 1991 and was terminated on 01 Mar 1994.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 6 addresses this company registered, specifically: 3 Norfolk Street, Ponsonby, Auckland, 1021 (registered address),
3 Norfolk Street, Ponsonby, Auckland, 1021 (service address),
3 Norfolk Street, Ponsonby, Auckland, 1021 (records address),
3 Norfolk Street, Ponsonby, Auckland, 1021 (shareregister address) among others.
Loss Management New Zealand Limited had been using 11 Elizabeth Street, Freemans Bay, Auckland as their physical address until 24 Apr 2019.
Other names used by this company, as we managed to find at BizDb, included: from 09 May 1972 to 28 Jul 1997 they were called Unimex Industries Limited.
A single entity controls all company shares (exactly 4000 shares) - Faire, Peter John - located at 1021, Ponsonby, Auckland.
Other active addresses
Address #4: 4 Hackett Street, St Marys Bay, Auckland, 1011 New Zealand
Service & physical & registered address used from 24 Apr 2019
Address #5: 3 Norfolk Street, Ponsonby, Auckland, 1021 New Zealand
Delivery & office & postal & shareregister & records address used from 05 Apr 2023
Address #6: 3 Norfolk Street, Ponsonby, Auckland, 1021 New Zealand
Service & registered address used from 17 Apr 2023
Principal place of activity
4 Hackett Street, Saint Marys Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 11 Elizabeth Street, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 01 May 2015 to 24 Apr 2019
Address #2: 43 Lawrence Street, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 28 Nov 2011 to 01 May 2015
Address #3: 15 Grosvenor St., Grey Lynn, Auckland New Zealand
Registered address used from 27 Jun 2006 to 28 Nov 2011
Address #4: 15 Grosvenor St.,, Grey Lynn,, Auckland New Zealand
Physical address used from 27 Jun 2006 to 28 Nov 2011
Address #5: 37 Scanlan St.,, Grey Lynn, Auckland
Physical address used from 22 Mar 2004 to 27 Jun 2006
Address #6: 37 Scanlan St.,, Grey Lynn,, Auckland
Registered address used from 22 Mar 2004 to 27 Jun 2006
Address #7: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 04 May 2000 to 22 Mar 2004
Address #8: 11th Flooe, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 29 Apr 1998 to 04 May 2000
Address #9: 8th Floor, 385 Queen Street, Auckland
Physical address used from 29 May 1997 to 22 Mar 2004
Address #10: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Physical address used from 29 May 1997 to 29 May 1997
Address #11: 2nd Fl, Princess Bldg, 1 Princes St, Auckland
Registered address used from 20 Jun 1994 to 29 Apr 1998
Basic Financial info
Total number of Shares: 4000
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Individual | Faire, Peter John |
Ponsonby Auckland 1021 New Zealand |
09 May 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Faire, Thomas Francis |
Grey Lynn Auckland |
09 May 1972 - 27 May 2007 |
Peter John Faire - Director
Appointment date: 20 Apr 1991
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 05 Apr 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 23 Apr 2015
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 12 Apr 2019
Thomas Francis Faire - Director (Inactive)
Appointment date: 01 Mar 1994
Termination date: 31 Mar 2008
Address: Grey Lynn, Auckland,
Address used since 20 May 2007
Margaret Averill Sutherland Bryson - Director (Inactive)
Appointment date: 19 Mar 1996
Termination date: 31 Mar 2008
Address: Grey Lynn, Auckland,
Address used since 20 Jun 2006
Etelka Nakata - Director (Inactive)
Appointment date: 29 Apr 1991
Termination date: 01 Mar 1994
Address: Pymble, Nsw 2073, Australia,
Address used since 29 Apr 1991
Majorie Anne Mitchell - Director (Inactive)
Appointment date: 29 Apr 1991
Termination date: 01 Mar 1994
Address: Pymble, Sydney Nsw 2073, Australia,
Address used since 29 Apr 1991
Brett Ashley Fawcett - Director (Inactive)
Appointment date: 29 Apr 1991
Termination date: 01 Mar 1994
Address: Castor Bay, Auckland,
Address used since 29 Apr 1991
Catalyst Tourism Consulting Limited
35 Georgina Street
Clifton Investment Properties Limited
14 Ryle Street
Multi-trans Limited
14 Ryle St
Bridge City Interiors & Construction Limited
14 Ryle Street
Gill And Gundry Concrete Construction Limited
14 Ryle Street
Tn Bedford Limited
14 Ryle Street
Auckland Audio Limited
230 Ponsonby Road
Cardinal Business Solutions Limited
1 Cowan Street
Commercial Mortgage Brokers Limited
Level 4, 9 Hargreaves St
Epay New Zealand Limited
Level 2
Finance Management Residential Limited
Level 4, 9 Hargreaves St
The Private Office Limited
Level 3, 16 College Hill