Aon Holdings New Zealand, a registered company, was incorporated on 28 Sep 1971. 9429040573175 is the New Zealand Business Number it was issued. This company has been managed by 30 directors: William Stanley Hooper - an active director whose contract started on 09 Dec 2010,
Andrew Paul Bergman - an active director whose contract started on 15 Jul 2015,
Geoffrey Wayne Blampied - an inactive director whose contract started on 04 May 1997 and was terminated on 31 Dec 2023,
Steve Nevett - an inactive director whose contract started on 12 Sep 2007 and was terminated on 31 Dec 2014,
Edward Brian Allison - an inactive director whose contract started on 07 May 1997 and was terminated on 04 Apr 2012.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: Level 21, Aon Centre, 29 Customs Street West, Auckland, 1010 (type: registered, physical).
Aon Holdings New Zealand had been using 16Th Floor, Amp Centre, 29 Customs Street West, Auckland as their registered address up until 05 Jul 2021.
Previous names used by the company, as we managed to find at BizDb, included: from 15 Oct 1998 to 01 Dec 2008 they were called Aon Holdings New Zealand Limited, from 30 Mar 1993 to 15 Oct 1998 they were called Alexander & Alexander Holdings (N.z.) Limited and from 12 Feb 1986 to 30 Mar 1993 they were called Alexander Stenhouse Holdings (N.z.) Limited.
One entity owns all company shares (exactly 400000 shares) - Aon New Zealand Group - located at 1010, Aon Centre, 29 Customs Street West, Auckland.
Previous addresses
Address: 16th Floor, Amp Centre, 29 Customs Street West, Auckland New Zealand
Registered address used from 07 Oct 2008 to 05 Jul 2021
Address: 16th Floor, Amp Centre, 29 Customs Street West, Auckland New Zealand
Physical address used from 06 Oct 2008 to 05 Jul 2021
Address: 16th Floor, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 30 Jun 1997 to 06 Oct 2008
Address: 16th Fl, 29 Customs St West, Auckland 1
Registered address used from 30 Jun 1997 to 07 Oct 2008
Basic Financial info
Total number of Shares: 400000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400000 | |||
Entity (NZ Unlimited Company) | Aon New Zealand Group Shareholder NZBN: 9429032525649 |
Aon Centre 29 Customs Street West, Auckland 1010 New Zealand |
23 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Aon Holdings Bv | 28 Sep 1971 - 29 Sep 2005 | |
Other | Aon Holdings Bv | 28 Sep 1971 - 29 Sep 2005 |
Ultimate Holding Company
William Stanley Hooper - Director
Appointment date: 09 Dec 2010
ASIC Name: Aon Product Design & Development Australia Pty Limited
Address: Sydney Nsw, 2000 Australia
Address: Mosman, New South Wales, 2088 Australia
Address used since 01 Mar 2016
Address: Sydney Nsw, 2000 Australia
Andrew Paul Bergman - Director
Appointment date: 15 Jul 2015
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 15 Jul 2015
Geoffrey Wayne Blampied - Director (Inactive)
Appointment date: 04 May 1997
Termination date: 31 Dec 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 May 1997
Steve Nevett - Director (Inactive)
Appointment date: 12 Sep 2007
Termination date: 31 Dec 2014
Address: Glen Iris, Victoria, 3146, Australia,
Address used since 12 Sep 2007
Edward Brian Allison - Director (Inactive)
Appointment date: 07 May 1997
Termination date: 04 Apr 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 May 1997
Bernard Siu Yu Fung - Director (Inactive)
Appointment date: 21 Mar 2007
Termination date: 27 May 2010
Address: 21 Repulse Bay Rd, Hong Kong,
Address used since 21 Mar 2007
Robert Graham Harrison - Director (Inactive)
Appointment date: 19 Feb 1998
Termination date: 01 Mar 2008
Address: Whale Bay, Sydney 2107, Australia,
Address used since 25 Jun 2007
Peter Geoffrey Harmer - Director (Inactive)
Appointment date: 21 Feb 2000
Termination date: 27 Apr 2007
Address: Woolwich, N S W 2110,
Address used since 21 Feb 2000
David Forbes Greenfield - Director (Inactive)
Appointment date: 22 Jul 1997
Termination date: 19 Nov 2004
Address: Remuera, Auckland,
Address used since 22 Jul 1997
Anthony John Leonard - Director (Inactive)
Appointment date: 21 Feb 2000
Termination date: 31 Dec 2002
Address: Glen Iris, Victoria, Australia,
Address used since 21 Feb 2000
James Alan Scotland - Director (Inactive)
Appointment date: 07 Dec 1994
Termination date: 20 Dec 1999
Address: R D 2, Hastings,
Address used since 07 Dec 1994
John S Parker - Director (Inactive)
Appointment date: 06 Feb 1998
Termination date: 20 Dec 1999
Address: Khandallah, Wellington,
Address used since 06 Feb 1998
John Leslie Milmine - Director (Inactive)
Appointment date: 01 Aug 1995
Termination date: 10 May 1999
Address: Epsom, Auckland,
Address used since 01 Aug 1995
Peter Colin Turner - Director (Inactive)
Appointment date: 12 Feb 1993
Termination date: 28 Jul 1997
Address: Remuera, Auckland 5,
Address used since 12 Feb 1993
David Graham Keenan - Director (Inactive)
Appointment date: 28 Apr 1992
Termination date: 21 May 1997
Address: Hunters Hill, N S W 2110, Australia,
Address used since 28 Apr 1992
Thomas Norman Johnston - Director (Inactive)
Appointment date: 28 Apr 1992
Termination date: 15 May 1997
Address: Titirangi, Auckland,
Address used since 28 Apr 1992
Noel Barclay - Director (Inactive)
Appointment date: 28 Apr 1992
Termination date: 15 May 1997
Address: Epsom, Auckland,
Address used since 28 Apr 1992
`paul Gerald Casey - Director (Inactive)
Appointment date: 11 Apr 1996
Termination date: 14 May 1997
Address: Remuera, Auckland,
Address used since 11 Apr 1996
Anthony John Gouldson - Director (Inactive)
Appointment date: 22 Oct 1993
Termination date: 13 May 1997
Address: Wainuiomata, Wellington,
Address used since 22 Oct 1993
Donald John Houchen - Director (Inactive)
Appointment date: 28 Apr 1992
Termination date: 09 May 1997
Address: Khandallah, Wellington,
Address used since 28 Apr 1992
James Enfield Meikle - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 09 May 1997
Address: Silverstream, Wellington,
Address used since 12 Mar 1993
George Michael Rothel - Director (Inactive)
Appointment date: 01 Aug 1995
Termination date: 09 May 1997
Address: Fendalton, Christchurch,
Address used since 01 Aug 1995
Douglas John Freeman - Director (Inactive)
Appointment date: 11 Apr 1996
Termination date: 09 May 1997
Address: Bellrise Sydney 2085, Australia,
Address used since 11 Apr 1996
Edwin Charles Gray - Director (Inactive)
Appointment date: 11 Apr 1996
Termination date: 08 May 1997
Address: Howick, Auckland,
Address used since 11 Apr 1996
Timothy Piers Steventon Gibson - Director (Inactive)
Appointment date: 10 Feb 1993
Termination date: 31 Mar 1997
Address: Mossman, Sydney Nsw 2088, Australia,
Address used since 10 Feb 1993
David George Bennett - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 30 Apr 1996
Address: Howick, Auckland,
Address used since 12 Mar 1993
Paul Anthony Venning - Director (Inactive)
Appointment date: 01 Aug 1995
Termination date: 30 Apr 1996
Address: Kohimarama, Auckland,
Address used since 01 Aug 1995
Maxwell James Washer - Director (Inactive)
Appointment date: 28 Apr 1992
Termination date: 31 Jan 1995
Address: Pakuranga, Auckland,
Address used since 28 Apr 1992
Paul Gerald Casey - Director (Inactive)
Appointment date: 28 Apr 1992
Termination date: 15 Nov 1993
Address: 2 Market Street, Sydney, New South Wales 2001,
Address used since 28 Apr 1992
Robert John Goonan - Director (Inactive)
Appointment date: 28 Apr 1992
Termination date: 01 Feb 1993
Address: Murrays Bay, Auckland,
Address used since 28 Apr 1992
Waitemata Endoscopy Limited
Level 10, Amp Centre
Ground Transportation Systems New Zealand Limited
Level 3, Amp Centre
Rgf Staffing New Zealand Limited
Level 8, Amp Centre
Paprika Limited
Level 14 Quay Tower
Amp Wealth Management New Zealand Limited
Level 21, Amp Centre