Shortcuts

Chubb New Zealand

Type: Nz Unlimited Company (Ultd)
9429040904443
NZBN
18506
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E323440
Industry classification code
Video Surveillance System Installation
Industry classification description
E323430
Industry classification code
Security System Installation
Industry classification description
E323410
Industry classification code
Alarm System Installation
Industry classification description
E323420
Industry classification code
Fire Sprinkler Installation
Industry classification description
Current address
3 Fisher Cresent
Mt Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 26 Aug 2014
3 Fisher Cresent
Mt Wellington
Auckland 1060
New Zealand
Postal & office & delivery address used since 02 Jul 2020

Chubb New Zealand, a registered company, was incorporated on 25 Nov 1958. 9429040904443 is the NZBN it was issued. "Video surveillance system installation" (business classification E323440) is how the company was categorised. This company has been run by 35 directors: Rebecca Jane Fullerton - an active director whose contract started on 31 Oct 2022,
Rebecca Fullerton - an active director whose contract started on 31 Oct 2022,
Renee Jane Mulligan - an active director whose contract started on 09 Oct 2023,
Clyde Redvers Farr - an active director whose contract started on 11 Jan 2024,
Olivier Bruno Lefevre - an inactive director whose contract started on 29 Jun 2020 and was terminated on 09 Oct 2023.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: 3 Fisher Cresent, Mt Wellington, Auckland, 1060 (category: postal, office).
Chubb New Zealand had been using Level 35, 23 Albert Street, Auckland as their registered address up to 26 Aug 2014.
Former names for this company, as we managed to find at BizDb, included: from 25 Nov 1958 to 01 Mar 2016 they were called Chubb New Zealand Limited.

Addresses

Principal place of activity

3 Fisher Cresent, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: Level 35, 23 Albert Street, Auckland, 1140 New Zealand

Registered & physical address used from 15 Feb 2013 to 26 Aug 2014

Address #2: C/-chapman Tripp, 10 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 11 Dec 2006 to 15 Feb 2013

Address #3: 135 Victoria St, Wellington

Physical address used from 15 Sep 1997 to 15 Sep 1997

Address #4: Third Floor, Kpmg Peat Marwick Building, 135 Victoria Street, Wellington

Registered address used from 15 Sep 1997 to 11 Dec 2006

Address #5: 5 Howe Street, Newton, Auckland

Physical address used from 15 Sep 1997 to 11 Dec 2006

Address #6: 78 Victoria Street, Wellington

Registered address used from 03 Jan 1996 to 15 Sep 1997

Contact info
64 0800 203040
02 Jul 2020 Phone
info@chubb.co.nz
02 Jul 2020 Email
nz.normalpoinv@accenture.com
02 Jul 2020 nzbn-reserved-invoice-email-address-purpose
chubb.co.nz
02 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 6551715

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6551715
Other (Other) Chubb Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Chubb International (netherlands) Bv
Company Number: 34124571
Other Chubb International (netherlands) Bv
Company Number: 34124571
Other Chubb Overseas Investments Limited
Other Null - Chubb Overseas Investments Limited
Other Null - United Technologies Luxembourg S.a.r.l
Other United Technologies Luxembourg S.a.r.l

Ultimate Holding Company

03 Jan 2022
Effective Date
Api Group Corporation
Name
Listed Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Rebecca Jane Fullerton - Director

Appointment date: 31 Oct 2022

ASIC Name: Chubb Fire & Security Pty Ltd

Address: Qld, 4208 Australia

Address used since 31 Oct 2022


Rebecca Fullerton - Director

Appointment date: 31 Oct 2022

ASIC Name: Chubb Fire & Security Pty Ltd

Address: Qld, 4208 Australia

Address used since 31 Oct 2022


Renee Jane Mulligan - Director

Appointment date: 09 Oct 2023

ASIC Name: Chubb Fire & Security Pty Ltd

Address: 4024 Cargo Road, Cargo, 2800 Australia

Address used since 09 Oct 2023


Clyde Redvers Farr - Director

Appointment date: 11 Jan 2024

Address: Howick, Auckland, 2014 New Zealand

Address used since 11 Jan 2024


Olivier Bruno Lefevre - Director (Inactive)

Appointment date: 29 Jun 2020

Termination date: 09 Oct 2023

ASIC Name: Chubb Fire & Security Pty Ltd

Address: Maroubra, Nsw, 2035 Australia

Address used since 06 Feb 2021

Address: Macquarie Park, Nsw, 2113 Australia

Address: Randwick, Nsw, 2031 Australia

Address used since 29 Jun 2020


David Gordon Marven - Director (Inactive)

Appointment date: 31 Oct 2022

Termination date: 12 May 2023

ASIC Name: Chubb Australia Pty Ltd

Address: Nsw, 2116 Australia

Address: Nsw, 2101 Australia

Address used since 31 Oct 2022


Michal Gratkowski - Director (Inactive)

Appointment date: 29 Aug 2020

Termination date: 18 Oct 2022

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 29 Aug 2020


Anthony B. - Director (Inactive)

Appointment date: 19 Apr 2017

Termination date: 04 Mar 2022


David Gordon Marven - Director (Inactive)

Appointment date: 07 May 2020

Termination date: 03 Jul 2020

ASIC Name: Chubb Fire & Security Pty Ltd

Address: Newport, Nsw, 2106 Australia

Address used since 07 May 2020

Address: Macquarie Park, Nsw, 2113 Australia


Mark Allen Brisson - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 07 May 2020

ASIC Name: Utc Australia Commercial Holdings Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 15 Jan 2018

Address: Macquarie Park Nsw, 2113 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 04 Jan 2016

Address: Macquarie Park Nsw, 2113 Australia


Gregory Andrew Norman - Director (Inactive)

Appointment date: 28 Sep 2017

Termination date: 07 May 2020

Address: Manly Nsw, 2095 Australia

Address used since 29 Apr 2018


Philip Anthony Wheeler - Director (Inactive)

Appointment date: 26 Feb 2015

Termination date: 10 Aug 2018

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 12 Jun 2015


Rory John Crout - Director (Inactive)

Appointment date: 20 Jan 2012

Termination date: 07 Apr 2017

ASIC Name: Utc Australia Commercial Holdings Pty Ltd

Address: St Ives, Nsw, 2075 Australia

Address used since 20 Jan 2012

Address: Macquarie Park Nsw, 2113 Australia

Address: Macquarie Park Nsw, 2113 Australia


Brian David Slater - Director (Inactive)

Appointment date: 28 Jan 2008

Termination date: 24 Mar 2015

Address: Browns Bay, North Shore City, 0630 New Zealand

Address used since 12 Jul 2010


Stacy Marie Laszewski - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 16 Jan 2012

Address: Australia,

Address used since 01 Jun 2008


Vidyadhar Kulkarni - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 01 May 2010

Address: Sydney, Nsw 2000, Australia,

Address used since 01 Aug 2007


Stephen George Devenish Meares - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 04 Jun 2008

Address: Australia,

Address used since 15 Feb 2008


Jeffrey James Watson - Director (Inactive)

Appointment date: 03 Feb 2003

Termination date: 15 Feb 2008

Address: St Ives, N S W 2075, Australia,

Address used since 03 Feb 2003


Thomas Harvey Nickels - Director (Inactive)

Appointment date: 27 Sep 2006

Termination date: 25 Jan 2008

Address: Auckland,

Address used since 27 Sep 2006


Antony Douglas Chamberlain - Director (Inactive)

Appointment date: 20 Jun 2003

Termination date: 01 Sep 2007

Address: Killara, New South Wales 2071, Australia,

Address used since 20 Jun 2003


John Michael Cleary - Director (Inactive)

Appointment date: 07 Jan 2000

Termination date: 27 Sep 2006

Address: Remuera, Auckland,

Address used since 07 Jan 2000


Andrew Lum - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 05 May 2006

Address: Royal Oak, Auckland,

Address used since 01 Feb 2005


David Gordon Marven - Director (Inactive)

Appointment date: 05 May 1998

Termination date: 15 Apr 2005

Address: Cockle Bay, Auckland,

Address used since 05 May 1998


Craig Charles Page - Director (Inactive)

Appointment date: 24 Sep 2004

Termination date: 15 Apr 2005

Address: Ellerslie, Auckland,

Address used since 24 Sep 2004


Guy Lawrence Wannop - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 20 Jan 2003

Address: Balgolah Heights, Sydney, Nsw 2093, Australia,

Address used since 31 Mar 1998


Timothy Jerrel Gallagher - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 11 Dec 2002

Address: Sydney, New South Wales 2000, Australia,

Address used since 31 Mar 1998


Kenneth Thomas Germaine - Director (Inactive)

Appointment date: 13 Nov 1996

Termination date: 22 May 2000

Address: Orakei, Mission Bay,

Address used since 13 Nov 1996


Peter James Munro - Director (Inactive)

Appointment date: 01 Apr 1995

Termination date: 05 May 1998

Address: Davidson, Sydney, Nsw,australia,

Address used since 01 Apr 1995


Graham Reginald Barefoot - Director (Inactive)

Appointment date: 08 Nov 1996

Termination date: 01 Dec 1997

Address: Bayswater, Auckland,

Address used since 08 Nov 1996


David James Peacock - Director (Inactive)

Appointment date: 27 Nov 1996

Termination date: 29 Jul 1997

Address: East Grinstead, West Sussex, England,

Address used since 27 Nov 1996


Patrick Leo Keppel - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 27 Mar 1997

Address: Lower Hutt,

Address used since 08 May 1992


Ian Richard Masters - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 06 Nov 1996

Address: Collaroy Plateau, Australia,

Address used since 08 May 1992


Graeme Francis Pettigrew - Director (Inactive)

Appointment date: 01 Apr 1995

Termination date: 13 Sep 1996

Address: Pymble, Nsw, Australia,

Address used since 01 Apr 1995


Devon Sutcliffe - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 31 May 1996

Address: Wellington,

Address used since 08 May 1992


David James Peacock - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 31 Mar 1995

Address: Turners Hill Road East Grinstead, West Sussex, England,

Address used since 06 Apr 1992

Nearby companies

Dankosec (nz) Limited
120 Carbine Road

Pharmaco House Limited
4 Fisher Crescent

Pharmaco (australia) Limited
4 Fisher Crescent

Select It Limited
4 Fisher Crescent

Chemavet Distributors (1990) Limited
4 Fisher Crescent

Frontier Medical (new Zealand) Limited
4 Fisher Crescent

Similar companies