Shortcuts

Dpl Insurance Limited

Type: NZ Limited Company (Ltd)
9429040869582
NZBN
25150
Company Number
Registered
Company Status
K632230
Industry classification code
General Insurance
Industry classification description
Current address
70 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Oct 2019

Dpl Insurance Limited, a registered company, was registered on 19 Jul 1971. 9429040869582 is the NZ business identifier it was issued. "General insurance" (ANZSIC K632230) is how the company has been categorised. The company has been run by 25 directors: Antony Vriens - an active director whose contract started on 01 Oct 2012,
John Arthur Roberts - an active director whose contract started on 27 Jan 2016,
Lauren Letitia Quaintance - an active director whose contract started on 01 Jan 2023,
Paul Anthony Byrnes - an inactive director whose contract started on 22 Jul 2015 and was terminated on 18 Feb 2022,
John James Gosney - an inactive director whose contract started on 28 May 2008 and was terminated on 14 Sep 2016.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 70 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Dpl Insurance Limited had been using Level 8, 34 Shortland Street, Auckland as their registered address up to 30 Oct 2019.
Former names used by the company, as we found at BizDb, included: from 15 Aug 2006 to 22 Mar 2012 they were named Dorchester Life Limited, from 27 Jun 2001 to 15 Aug 2006 they were named S.a.i.life Limited and from 19 Jul 1971 to 27 Jun 2001 they were named Invincible Life Assurance Limited.
One entity controls all company shares (exactly 46350000 shares) - Turners Automotive Group Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: Level 8, 34 Shortland Street, Auckland New Zealand

Registered & physical address used from 28 May 2008 to 30 Oct 2019

Address: Level 17, Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 21 Aug 2002 to 28 May 2008

Address: Level 17, Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 19 Apr 2002 to 28 May 2008

Address: Level 11 Tower Two, The Shortland Centre, 55-65 Shortland Street, Auckland

Physical address used from 08 Nov 2000 to 21 Aug 2002

Address: Level 3, Invincible Building, 136 The Terrace, Wellington

Physical address used from 08 Nov 2000 to 08 Nov 2000

Address: Level 3, Invincible Building, 136 The Terrace, Wellington

Registered address used from 08 Nov 2000 to 19 Apr 2002

Address: Level 5, Invincible Building, 136 The Terrace, Wellington

Registered address used from 28 May 1992 to 08 Nov 2000

Address: 38-44 Courtenay Place, Wellington

Registered address used from 15 Oct 1991 to 28 May 1992

Contact info
www.dplinsurance.co.nz
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 46350000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 46350000
Entity (NZ Limited Company) Turners Automotive Group Limited
Shareholder NZBN: 9429039926999
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

Turners Automotive Group Limited
Name
Ltd
Type
247933
Ultimate Holding Company Number
NZ
Country of origin
Level 8
34 Shortland Street
Auckland New Zealand
Address
Directors

Antony Vriens - Director

Appointment date: 01 Oct 2012

Address: Kaukapakapa, 0875 New Zealand

Address used since 24 Feb 2021

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Oct 2012


John Arthur Roberts - Director

Appointment date: 27 Jan 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jan 2016


Lauren Letitia Quaintance - Director

Appointment date: 01 Jan 2023

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 01 Jan 2023


Paul Anthony Byrnes - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 18 Feb 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 22 Jul 2015


John James Gosney - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 14 Sep 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Sep 2009


Kevin Brewer - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 27 Jan 2016

Address: Takapuna, North Shore, Auckland, 0622 New Zealand

Address used since 27 Feb 2013


Gregory Alan Peebles - Director (Inactive)

Appointment date: 14 Mar 2012

Termination date: 20 Jan 2014

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 14 Mar 2012


Stephen Sinclair - Director (Inactive)

Appointment date: 06 Oct 2009

Termination date: 07 Mar 2013

Address: Epsom, Auckland,

Address used since 06 Oct 2009


Paul Anthony Byrnes - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 30 Mar 2012

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 15 Sep 2009


Michael John Fisher - Director (Inactive)

Appointment date: 19 Dec 2006

Termination date: 30 Mar 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Dec 2006


Grant Baker - Director (Inactive)

Appointment date: 10 Sep 2009

Termination date: 30 Mar 2012

Address: Kohimarama, Auckland,

Address used since 10 Sep 2009


Barry Walter John Graham - Director (Inactive)

Appointment date: 28 Sep 2005

Termination date: 06 Sep 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Sep 2005


Kevin John Podmore - Director (Inactive)

Appointment date: 17 May 2007

Termination date: 18 Jul 2008

Address: Lower Hutt,

Address used since 17 May 2007


Peter Scott Drummond - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 13 Aug 2007

Address: Parnell, Auckland,

Address used since 01 Aug 2006


Richard John Dimmock - Director (Inactive)

Appointment date: 27 Jun 2001

Termination date: 31 Jul 2007

Address: St Heliers, Auckland,

Address used since 27 Jun 2001


Robert William Carter - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 19 Dec 2006

Address: Tauranga,

Address used since 01 Aug 2006


Brent Douglas King - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 28 Feb 2006

Address: Mairangi Bay, Auckland,

Address used since 22 Dec 1999


Murray Charles Radford - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 01 Sep 2005

Address: 12/32 Hobson Street, Thorndon, Wellington 6001,

Address used since 22 Dec 1999


Dianne Lee Thomas - Director (Inactive)

Appointment date: 02 Jul 1991

Termination date: 22 Dec 1999

Address: Point Howard, Wellington,

Address used since 02 Jul 1991


Alister Fitzgerald Macalister - Director (Inactive)

Appointment date: 25 Jan 1994

Termination date: 22 Dec 1999

Address: Wadestown, Wellington,

Address used since 25 Jan 1994


Geoffery Edward Fuller - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 22 Dec 1999

Address: Tawa,

Address used since 01 Apr 1996


John Erik Eriksen - Director (Inactive)

Appointment date: 21 Mar 1993

Termination date: 10 May 1995

Address: Ohariu Valley, Wellington,

Address used since 21 Mar 1993


Gene Alexander Thomas - Director (Inactive)

Appointment date: 02 Jul 1991

Termination date: 16 Feb 1994

Address: Thorndon, Wellington,

Address used since 02 Jul 1991


Eugene Nugent Thomas - Director (Inactive)

Appointment date: 02 Jul 1991

Termination date: 16 Feb 1994

Address: Wellington,

Address used since 02 Jul 1991


Margaret Mary Thomas - Director (Inactive)

Appointment date: 02 Jul 1991

Termination date: 21 Mar 1993

Address: Wellington,

Address used since 02 Jul 1991

Nearby companies

Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Pynenburg Trustees Limited
Level 14

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Private Estates Nz Limited
Level 10, The Dorchester Build

Eclairs Childcare Limited
Level 10, The Dorchester Build