Ando Insurance Group Limited was registered on 05 Jun 2015 and issued a business number of 9429041788264. This registered LTD company has been supervised by 11 directors: Cecil Dean Edwards - an active director whose contract began on 05 Jun 2015,
John Arthur Lyon - an active director whose contract began on 05 Jun 2015,
Cecil Dean Edwards - an active director whose contract began on 05 Jun 2015,
John Arthur Lyon - an active director whose contract began on 05 Jun 2015,
Richard Henry John Enthoven - an active director whose contract began on 21 Jun 2018.
According to BizDb's information (updated on 31 Mar 2024), this company registered 1 address: Shed 20 Princes Wharf, Auckland, 1143 (type: delivery, registered).
Up until 29 Jun 2021, Ando Insurance Group Limited had been using Level 1, Shed 20 Princes Wharf, Auckland as their registered address.
A total of 193209 shares are allocated to 6 groups (8 shareholders in total). In the first group, 1922 shares are held by 1 entity, namely:
Rawhitiroa Long Term Investment Limited (an entity) located at Kohimarama, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 0.09 per cent shares (exactly 170 shares) and includes
Black Grouse Investments Limited - located at Birkenhead, Auckland.
The next share allocation (425 shares, 0.22%) belongs to 3 entities, namely:
Ulyatt, Barry Noel, located at Greenmeadows, Napier (an individual),
Armstrong, Jane, located at Rd 2, Dairy Flat (an individual),
Armstrong, Karl, located at Rd 2, Dairy Flat (an individual). Ando Insurance Group Limited has been classified as "General insurance" (ANZSIC K632230).
Principal place of activity
Shed 20 Princes Wharf, Auckland, 1143 New Zealand
Previous addresses
Address #1: Level 1, Shed 20 Princes Wharf, Auckland, 1143 New Zealand
Registered & physical address used from 08 Aug 2017 to 29 Jun 2021
Address #2: Level 1, Shed 20 Princess Wharf, Auckland, 1143 New Zealand
Physical & registered address used from 15 Nov 2016 to 08 Aug 2017
Address #3: Level 5, 62 Victoria Street West, Auckland, 1010 New Zealand
Physical address used from 16 Dec 2015 to 15 Nov 2016
Address #4: Level 5, 62 Victoria Street West, Auckland, 1010 New Zealand
Registered address used from 11 Dec 2015 to 15 Nov 2016
Address #5: 65 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand
Registered address used from 05 Jun 2015 to 11 Dec 2015
Address #6: 65 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 05 Jun 2015 to 16 Dec 2015
Basic Financial info
Total number of Shares: 193209
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1922 | |||
Entity (NZ Limited Company) | Rawhitiroa Long Term Investment Limited Shareholder NZBN: 9429050849321 |
Kohimarama Auckland 1071 New Zealand |
23 Sep 2022 - |
Shares Allocation #2 Number of Shares: 170 | |||
Entity (NZ Limited Company) | Black Grouse Investments Limited Shareholder NZBN: 9429050923335 |
Birkenhead Auckland 0626 New Zealand |
08 Dec 2022 - |
Shares Allocation #3 Number of Shares: 425 | |||
Individual | Ulyatt, Barry Noel |
Greenmeadows Napier 4112 New Zealand |
08 Dec 2022 - |
Individual | Armstrong, Jane |
Rd 2 Dairy Flat 0792 New Zealand |
08 Dec 2022 - |
Individual | Armstrong, Karl |
Rd 2 Dairy Flat 0792 New Zealand |
08 Dec 2022 - |
Shares Allocation #4 Number of Shares: 8250 | |||
Entity (NZ Limited Company) | Masu Systems Limited Shareholder NZBN: 9429031740517 |
Mt Eden Auckland 1024 New Zealand |
25 Aug 2015 - |
Shares Allocation #5 Number of Shares: 105837 | |||
Entity (NZ Limited Company) | Ando Investments Nz Limited Shareholder NZBN: 9429041787496 |
Auckland 1143 New Zealand |
05 Jun 2015 - |
Shares Allocation #6 Number of Shares: 76605 | |||
Other (Other) | The Hollard Insurance Company Pty Limited |
465 Victoria Avenue Chatswood, Nsw 2067 Australia |
25 Jun 2015 - |
Ultimate Holding Company
Cecil Dean Edwards - Director
Appointment date: 05 Jun 2015
Address: Auckland, 1022 New Zealand
Address used since 01 Dec 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Jun 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 30 Jul 2019
John Arthur Lyon - Director
Appointment date: 05 Jun 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 05 Jun 2015
Cecil Dean Edwards - Director
Appointment date: 05 Jun 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Jun 2015
John Arthur Lyon - Director
Appointment date: 05 Jun 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 05 Jun 2015
Richard Henry John Enthoven - Director
Appointment date: 21 Jun 2018
Address: Darling Point, Nsw, 2027 Australia
Address used since 01 Nov 2019
Address: Point Piper, Nsw, 2027 Australia
Address used since 21 Jun 2018
Kirsty Mary Campbell - Director
Appointment date: 28 Feb 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 28 Feb 2022
Karl Armstrong - Director
Appointment date: 28 Feb 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Jan 2023
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 28 Feb 2022
Byron Lawrence Pepper - Director (Inactive)
Appointment date: 28 Feb 2022
Termination date: 30 Aug 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 28 Feb 2022
David George Hall - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 26 Nov 2021
ASIC Name: Aoe Consulting Pty Ltd
Address: Wantirna, Victoria, 3152 Australia
Address: Mardi, Nsw, 2259 Australia
Address used since 22 Jun 2021
Address: Wantirna, Victoria, 3152 Australia
Address used since 30 Jun 2016
Address: Wantirna, Victoria, 3152 Australia
Address: Chittaway Point, Nsw, 2261 Australia
Address used since 24 Jul 2018
Richard Heilig - Director (Inactive)
Appointment date: 29 Jun 2015
Termination date: 21 Jun 2018
ASIC Name: Attvest Finance Pty Ltd
Address: Willoughby, New South Wales, 2068 Australia
Address used since 31 Jul 2017
Address: 5-7 Marlborough Road, Willoughby, New South Wales, 2068 Australia
Address: Killara, New South Wales, 2071 Australia
Address used since 29 Jun 2015
Address: 465 Victoria Avenue, Chatswood, New South Wales, 2067 Australia
Gregory David Mullins - Director (Inactive)
Appointment date: 29 Jun 2015
Termination date: 30 Sep 2016
ASIC Name: Abico Admin Services Pty Ltd
Address: 53-61 Crown Street, Wollongong, New South Wales, 2500 Australia
Address: 53-61 Crown Street, Wollongong, New South Wales, 2500 Australia
Address: Hunters Hill, New South Wales, 2110 Australia
Address used since 29 Jun 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Bizcover Limited
Level 27, 188 Quay Street
Blend Solutions (nz) Limited
Level 29, 188 Quay Street
Madgwick Consulting Limited
83 Albert Street
New Zealand Medical Indemnity Insurance Limited
C/-patrick Vandernoll
Stirling Andersen Limited
Level 12, 17 Albert Street