General Reinsurance Australia Ltd, a registered company, was started on 28 Nov 1980. 9429040975832 is the New Zealand Business Number it was issued. The company has been run by 34 directors: Kathryn Jane Mccann - an active director whose contract started on 02 Aug 2006,
Keith Scott - an active director whose contract started on 01 Jan 2017,
Andrew G. - an active director whose contract started on 10 May 2018,
Neal Daniel Mullen - an active director whose contract started on 01 Apr 2019,
Stephen John Ferguson - an active director whose contract started on 18 Nov 2021.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Level 15, Forsyth Barr Tower, 55 Shortland Street, Auckland, 1010 (category: registered.
General Reinsurance Australia Ltd had been using Level 10, Dla Piper Tower, 205 Queen Street, Auckland as their registered address up to 27 Jan 2017.
Previous aliases for the company, as we identified at BizDb, included: from 01 Nov 2000 to 02 Dec 2003 they were called Generalcologne Re Australia Ltd, from 21 Jun 1996 to 01 Nov 2000 they were called General and Cologne Reinsurance Australasia Limited and from 09 Dec 1991 to 21 Jun 1996 they were called General Reinsurance Australasia Limited.
Previous addresses
Address: Level 10, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered address used from 02 Mar 2015 to 27 Jan 2017
Address: Level 10, Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered address used from 01 Jul 2013 to 02 Mar 2015
Address: Level 10, Phillips Fox Tower, National Bank Centre, 205 Queen Street, Auckland, 1010 New Zealand
Registered address used from 17 Jan 2011 to 01 Jul 2013
Address: General Reinsurance Australia Limited, Level 17m, The Anz Centre, 23-29 Albert Street, Auckland New Zealand
Registered address used from 07 Jun 2007 to 07 Jun 2007
Address: Spicer Oppenheim, 45 Queen Street, Auckland
Registered address used from 23 Jul 2001 to 07 Jun 2007
Basic Financial info
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 12 Jun 2023
Country of origin: AU
Kathryn Jane Mccann - Director
Appointment date: 02 Aug 2006
Address: Castlecrag, Nsw, 2068 Australia
Address used since 02 Aug 2006
Keith Scott - Director
Appointment date: 01 Jan 2017
Address: Balmain, Nsw, 2041 Australia
Address used since 31 Jan 2017
Andrew G. - Director
Appointment date: 10 May 2018
Address: New Canaan, CT 06840 United States
Address used since 25 May 2018
Neal Daniel Mullen - Director
Appointment date: 01 Apr 2019
Address: Annandale, Nsw, 2038 Australia
Address used since 17 Jun 2019
Stephen John Ferguson - Director
Appointment date: 18 Nov 2021
Address: Freshwater, Nsw, 2096 Australia
Address used since 20 Dec 2021
John Wiseman Stubbs - Person Authorised For Service
Address: 55 Shortland Street, Auckland, 1010 New Zealand
Address used since 07 Jun 2007
Address: 205 Queen Street, Auckland, 1010 New Zealand
Address used since 07 Jun 2007
Sue Gilroy - Person Authorised for Service
Address: 55 Shortland Street, Auckland, 1010 New Zealand
Address used since 07 Jun 2007
John Wiseman Stubbs - Person Authorised for Service
Address: 55 Shortland Street, Auckland, 1010 New Zealand
Address used since 07 Jun 2007
Patrick John Nesbitt - Director (Inactive)
Appointment date: 01 Dec 2018
Termination date: 17 Dec 2021
Address: Milsons Point, Nsw, 2061 Australia
Address used since 11 Jan 2019
Andrew James Flitcroft - Director (Inactive)
Appointment date: 01 Aug 2015
Termination date: 31 Mar 2019
Address: Lilli Pilli, Nsw, 2229 Australia
Address used since 14 Aug 2015
Meredith Jane Brooks - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 31 Dec 2018
Address: Kirribilli, Nsw, 2061 Australia
Address used since 27 Jan 2016
Herman Beukes - Director (Inactive)
Appointment date: 25 Aug 2017
Termination date: 11 May 2018
Address: North Balgowlah, Nsw, 2093 Australia
Address used since 05 Sep 2017
Janice E. - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 16 Jun 2017
Address: Rowayton, Connecticut, 06853 United States
Address used since 31 Jan 2017
William G. - Director (Inactive)
Appointment date: 15 Nov 2013
Termination date: 01 Jan 2017
Address: Darien, Connecticut, 06820 United States
Address used since 04 Dec 2013
Mark Gerard Phillips - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 01 Jan 2017
Address: Strathfield, Nsw, 2135 Australia
Address used since 16 Jan 2014
Fergus Allan Mcdonald - Director (Inactive)
Appointment date: 28 Nov 1980
Termination date: 19 Aug 2016
Address: Elizabeth Bay, N S W 2011, Australia
Address used since 28 Nov 1980
Pietro Andrea Toffanello - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 31 Jul 2015
Address: Manly Nsw, Australia, 2095 Australia
Address used since 04 Jan 2012
Allan Giffen Brown - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 29 May 2014
Address: Cremorne, Nsw 2090, Australia
Address used since 01 Jul 2004
Imre C. - Director (Inactive)
Appointment date: 29 Apr 1997
Termination date: 14 Nov 2013
Address: Darien, Connecticut 06820, United States
Address used since 29 Apr 1997
Christopher James Crowder - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 31 Dec 2011
Address: Cremorne, Nsw, 2090 Australia
Address used since 01 Jan 2008
Donald Wray Bradford - Director (Inactive)
Appointment date: 08 Oct 2004
Termination date: 31 Dec 2007
Address: Mosman, New South Wales 2008, Australia,
Address used since 01 Jan 2007
Klaus Wolfgang Droste - Director (Inactive)
Appointment date: 23 Jan 1998
Termination date: 24 May 2007
Address: The Peak, 2/8 Mansfield Road, Hong Kong,
Address used since 01 Aug 2006
William Edward Thiele - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 09 Nov 2006
Address: Shelton, Connecticut 06484, Usa,
Address used since 03 Oct 2002
Peter Lutke-bornfeld - Director (Inactive)
Appointment date: 01 Jan 1996
Termination date: 14 Oct 2004
Address: Cologne D.50931, Germany,
Address used since 01 Jan 1996
Geoffrey Campbell Barnum - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 08 Oct 2004
Address: Pymble, N S W 2073, Australia,
Address used since 25 Mar 1991
Douglas Mortimer Clemson - Director (Inactive)
Appointment date: 19 Mar 1993
Termination date: 22 Mar 2000
Address: Burraneer Bay, N S W 2230, Australia,
Address used since 19 Mar 1993
Robert Edgar Purves - Director (Inactive)
Appointment date: 19 Mar 1993
Termination date: 22 Mar 2000
Address: Mosman, N S W 2088, Australia,
Address used since 19 Mar 1993
Roy Edward Deane - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 05 Jul 1999
Address: Manly, N S W 2095, Australia,
Address used since 26 Mar 1997
James Eric Gustafson - Director (Inactive)
Appointment date: 29 May 1991
Termination date: 08 Mar 1999
Address: Greenwich, Conn., Usa,
Address used since 29 May 1991
Georg Lorenz - Director (Inactive)
Appointment date: 01 Jan 1996
Termination date: 05 Feb 1998
Address: Stareweg 30, Germany,
Address used since 01 Jan 1996
John Charles Etling - Director (Inactive)
Appointment date: 25 May 1989
Termination date: 01 Jan 1996
Address: Trumbell, Conn., Usa,
Address used since 25 May 1989
Paul Joseph Miller - Director (Inactive)
Appointment date: 18 Nov 1985
Termination date: 31 Dec 1995
Address: Thornleigh, New South Wales, Australia,
Address used since 18 Nov 1985
Ronald Eugene Ferguson - Director (Inactive)
Appointment date: 28 Nov 1980
Termination date: 21 Aug 1995
Address: Weston, Conn, Usa,
Address used since 28 Nov 1980
Maxwell Thomas Sandow - Director (Inactive)
Appointment date: 11 Dec 1981
Termination date: 15 May 1992
Address: Clareville, New South Wales, Australia,
Address used since 11 Dec 1981
Third Horizon Investments Limited
Level 16
Positive Planning Limited
Level 16
Lee Hecht Harrison New Zealand Limited
Level 15,
Ad Law Trustees (no.27) Limited
Level 8
Ad Law Trustees (no.26) Limited
Level 8
Ad Law Trustees (no.25) Limited
Level 8, Forsyth Barr Tower,