Monument Insurance (Nz) Limited (issued an NZ business identifier of 9429035450443) was started on 08 Apr 2004. 2 addresses are currently in use by the company: Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 (type: registered, service). Level 23, Crombie Lockwood Tower, 191 Queen Street, Auckland had been their registered address, up until 30 Oct 2023. 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100000 shares (100% of shares), namely:
Arthur J. Gallagher Broking (Nz) Limited (an entity) located at 100 Beaumont Street, Auckland postcode 1010. The Businesscheck information was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 23, Crombie Lockwood Tower, 191 Queen Street, Auckland, 1010 | Physical | 24 May 2018 |
Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 | Registered & service | 30 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Carl Darcy O'shea
Herne Bay, Auckland, 1011
Address used since 16 Jan 2014 |
Director | 08 Apr 2004 - current |
Stephen Graham Lockwood
Herne Bay, Auckland, 1011
Address used since 19 Jul 2018
Herne Bay, Auckland, 1011
Address used since 16 Jan 2014 |
Director | 08 Apr 2004 - current |
Peter Charles Searson
Chandler, Qld, 4155
Address used since 19 Jul 2018
60 Miller Street, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
80 Pacific Highway, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
60 Miller Street, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Chandler, Qld, 4155
Address used since 16 Jun 2014 |
Director | 16 Jun 2014 - current |
Anthony Natale Gianotti
Northbridge, Nsw, 2063
Address used since 28 Feb 2013 |
Director | 28 Feb 2013 - 16 Jun 2014 |
Robert Geoffrey Scott
Waverley, New South Wales 2024,
Address used since 06 May 2012 |
Director | 28 Feb 2007 - 28 Feb 2013 |
Gene Thomas Tilbrook
2 Bindaring Parade, Claremont, Wa 6010, Australia,
Address used since 28 Feb 2007 |
Director | 28 Feb 2007 - 30 May 2008 |
Robert James Buckley
Sorrento, Wa 6020, Australia,
Address used since 28 Feb 2007 |
Director | 28 Feb 2007 - 29 Jun 2007 |
Colin Ian Crombie
Napier,
Address used since 08 Apr 2004 |
Director | 08 Apr 2004 - 28 Feb 2007 |
Previous address | Type | Period |
---|---|---|
Level 23, Crombie Lockwood Tower, 191 Queen Street, Auckland, 1010 | Registered & service | 24 May 2018 - 30 Oct 2023 |
Level 22, 191 Queen Street, Auckland, 1010 | Physical & registered | 25 Feb 2014 - 24 May 2018 |
Level 5, 33 Enfield Street, Mount Eden, Auckland | Registered & physical | 25 Apr 2005 - 25 Feb 2014 |
Ground Floor, Peace Tower, 2 St Martins Lane, Newton, Auckland | Registered & physical | 08 Apr 2004 - 25 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Arthur J. Gallagher Broking (nz) Limited Shareholder NZBN: 9429033628639 Entity (NZ Limited Company) |
100 Beaumont Street Auckland 1010 |
01 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Oxford Productions No.1 Limited Shareholder NZBN: 9429035469902 Company Number: 1495041 Entity |
08 Apr 2004 - 27 Jun 2010 | |
Oxford Productions No.1 Limited Shareholder NZBN: 9429035469902 Company Number: 1495041 Entity |
08 Apr 2004 - 27 Jun 2010 |
Effective Date | 29 Nov 2020 |
Name | Arthur J. Gallagher & Co |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
The Gallagher Centre Two Pierce Place Itasca, Illinois 60143 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |