Munich Reinsurance Company Of Australasia Limited (issued a New Zealand Business Number of 9429038541230) was incorporated on 14 Dec 1995. 1 address is currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered. Level 20, 88 Shortland Street, Auckland Central, Auckland had been their registered address, up until 10 Aug 2020. Munich Reinsurance Company Of Australasia Limited used other aliases, namely: Munich Reinsurance Company Of Australia Limited from 14 Dec 1995 to 29 Apr 1998. Businesscheck's database was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Registered | 10 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Bruce Alan Ewdards
Turramurra, Nsw, 2074
Address used since 15 Jun 2012
9 Tryon Road, Lindfield Nsw, 2070
Address used since 15 Jun 2012 |
Director | 16 May 2012 - current |
|
Gavin Raj Maistry (alternate Director)
6 Marina Boulevard, Singapore, 018985
Address used since 15 Oct 2019 |
Director | 24 May 2018 - current |
|
Jennifer Anne Boddington
2-4 Reed Street, Nsw, 2090
Address used since 04 Oct 2018 |
Director | 01 Oct 2018 - current |
|
Scott Richard Hawkins
Warrawee, Nsw, 2074
Address used since 15 Jan 2020 |
Director | 01 Jan 2020 - current |
|
Nicolas Carro
Narraweena, Nsw, 2099
Address used since 15 Jan 2020
Collaroy, Nsw, 2097
Address used since 15 Jan 2020 |
Director | 01 Jan 2020 - current |
|
Anthony Maxwell Coleman
Northbridge, Nsw, 2063
Address used since 15 Jan 2020 |
Director | 01 Jan 2020 - current |
|
David Pritchard Hughes
Mei Foo Sun Chuen, Mei Foo, Kowloon,
Address used since 09 Jan 2024 |
Director | 01 Jan 2024 - current |
|
Helen Therese Troup
Gordon, Nsw, 2072
Address used since 09 Jan 2024 |
Director | 01 Jan 2024 - current |
|
Jeremy Muir
Auckland Central, Auckland, 1010
Address used since 22 Feb 2005 |
Person Authorised for Service | unknown - current |
|
Dean Phillips
188 Quay Street, Auckland, 1010
Address used since 22 Feb 2005 |
Person Authorised For Service | unknown - unknown |
|
Jeremy Muir
Auckland Central, Auckland, 1010
Address used since 22 Feb 2005
Auckland Central, Auckland, 1010
Address used since 22 Feb 2005 |
Person Authorised For Service | unknown - unknown |
|
John Bruce Shewan
Khandallah, Wellington, 6035
Address used since 04 Jan 2012 |
Director | 01 Jan 2012 - 31 Dec 2023 |
|
Daniel Cossette
Singapore, Singapore, 267911
Address used since 31 May 2016 Address used since 31 May 2016 |
Director | 11 May 2016 - 31 Dec 2023 |
|
Gavin Raj Maistry
6 Marina Boulevard, Singapore, 018985
Address used since 15 Oct 2019 |
Director | 24 May 2018 - 31 Dec 2021 |
|
Bruce Alan Edwards
9 Tryon Road, Lindfield Nsw, 2070
Address used since 15 Jun 2012 |
Director | 16 May 2012 - 31 Dec 2019 |
|
Scott Richard Hawkins
Warrawee, Nsw, 2074
Address used since 23 Dec 2015 |
Director | 09 Dec 2015 - 31 Dec 2019 |
|
Andrew John Linfoot
Lindfield, Nsw, 2070
Address used since 14 Jul 2016 |
Director | 10 Jun 2016 - 31 Dec 2019 |
|
Edna Gayle Tollifson
Newtown, New South Wales 2042,
Address used since 27 Oct 2006 |
Director | 27 Oct 2006 - 30 Sep 2018 |
|
Oscar Shub
Paddington, Nsw, 2021
Address used since 02 Dec 2010 |
Director | 22 Nov 2010 - 28 Mar 2017 |
|
Anton Heinrich Eder
Pymble, Nsw, 2073
Address used since 01 Nov 2005 |
Director | 01 Nov 2005 - 01 Jul 2016 |
| Andrew R. | Director | 22 Nov 2010 - 12 May 2016 |
|
Peter Lisle Shaw
21 May Gibbs Way, Frenchs Forest, Nsw, 2086
Address used since 01 Sep 2015 |
Director | 23 Mar 2015 - 09 Dec 2015 |
| Roland E. | Director | 22 Nov 2010 - 31 Aug 2015 |
|
Nancy Jane Milne
Neutral Bay, N S W, 2089
Address used since 25 Feb 1999 |
Director | 25 Feb 1999 - 31 Dec 2011 |
|
Leigh Peers Mineham
Cammeray, Nsw, 2062
Address used since 01 Jan 2010 |
Director | 01 Jan 2010 - 28 Dec 2011 |
| Bernd G. | Director | 01 Jan 2001 - 30 Nov 2010 |
| Johnathan L. | Director | 26 Mar 2002 - 22 Nov 2010 |
|
James Denham Shale
Remuera, Auckland,
Address used since 18 May 2005 |
Director | 15 Feb 2000 - 30 Jun 2010 |
|
Paul Dean Ramsbottom Isherwood
41 Musgrave Street, Mosman, Nsw 2088,
Address used since 07 Aug 1997
Mosman 2088, Australia,
Address used since 07 Aug 1997 |
Director | 07 Aug 1997 - 31 Dec 2009 |
|
John Roy Trowbridge
Cremorne, Nsw 2090, Australia,
Address used since 17 Mar 2004 |
Director | 17 Mar 2004 - 30 Jun 2006 |
|
Rhys Bernard Withers
Churchpoint, N S W 2105, Australia 2088,
Address used since 14 Dec 1995 |
Director | 14 Dec 1995 - 31 Oct 2005 |
|
Ian Frederick Stanwell
Longueville, N S W, Australia 2066,
Address used since 14 Dec 1995 |
Director | 14 Dec 1995 - 31 Dec 2003 |
|
Norbert Brebock
80799 Munich, Germany,
Address used since 30 May 1996 |
Director | 30 May 1996 - 01 Jul 2001 |
|
High Malcolm Graham
Glen Iris, Victoria, Australia 3146,
Address used since 14 Dec 1995 |
Director | 14 Dec 1995 - 27 Nov 1999 |
|
Alexander Thomas Dix
Darling Point, N S W, Australia,
Address used since 14 Dec 1995 |
Director | 14 Dec 1995 - 30 Jun 1999 |
|
Arvi Hillar Parbo
737 Highbury Road, Vermont South, Victoria, Australia 3133,
Address used since 14 Dec 1995 |
Director | 14 Dec 1995 - 30 Mar 1998 |
|
Rudolph Otto Ficker
8 Munich 40, Germany,
Address used since 14 Dec 1995 |
Director | 14 Dec 1995 - 01 Jan 1998 |
|
Wolfram Karnowski
8132 Tutzing, Germany,
Address used since 14 Dec 1995 |
Director | 14 Dec 1995 - 30 May 1996 |
|
David Lee Price
87 Yarranabbe Road, Darling Point, N S W, Australia 2027,
Address used since 14 Dec 1995 |
Director | 14 Dec 1995 - 30 May 1996 |
| Previous address | Type | Period |
|---|---|---|
| Level 20, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 18 Dec 2018 - 10 Aug 2020 |
| Pwc Tower, Level 27, 188 Quay Street, Auckland, 1010 | Registered | 31 Aug 2018 - 18 Dec 2018 |
| Pwc Tower, Level 15, 188 Quay Street, Auckland, 1010 | Registered | 29 Oct 2012 - 31 Aug 2018 |
| Level 30, Anz Centre, 23-29 Albert Street, Auckland | Registered | 22 Feb 2005 - 22 Feb 2005 |
| C/- Munichre New Zealand Service Ltd, West Plaza Building, Cnr Albert And Customs Streets, Auckland | Registered | 14 Dec 1995 - 22 Feb 2005 |
![]() |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
![]() |
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
![]() |
Westcott Trustee Limited 188 |
![]() |
Klouwens Trustee Limited Level 20 |
![]() |
Vernon Quoi Trustee Company Limited Level 20 |
![]() |
Newbranch Limited 188 Quay Street |