Insurance Brokers Alliance Limited (issued an NZ business identifier of 9429040247373) was registered on 20 Dec 1982. 2 addresses are in use by the company: Level 1, 20 Don Street, Invercargill, 9810 (type: physical, service). 29 Gala Street, Invercargill 9810 had been their registered address, until 22 Nov 2010. Insurance Brokers Alliance Limited used more names, namely: Rosedale Finance Limited from 20 Dec 1982 to 12 Mar 1990. 116160 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 2556 shares (2.2% of shares), namely:
Borgman, Paul Gerald (an individual) located at Gore, Gore postcode 9710. When considering the second group, a total of 1 shareholder holds 2.2% of all shares (exactly 2556 shares); it includes
Goffin, Paul Nigel Charles (an individual) - located at Rd 2, Invercargill. Next there is the 3rd group of shareholders, share allocation (2556 shares, 2.2%) belongs to 2 entities, namely:
Ramsay, Kelly Ann, located at Rosedale, Invercargill (an individual),
Ramsay, Timothy Wesley, located at Rosedale, Invercargill (an individual). Our database was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 33 Gala Street, Invercargill, 9810 | Registered | 22 Nov 2010 |
Level 1, 20 Don Street, Invercargill, 9810 | Physical & service | 19 May 2020 |
Name and Address | Role | Period |
---|---|---|
Timothy Wesley Ramsay
Rosedale, Invercargill, 9810
Address used since 20 Jan 2020 |
Director | 20 Jan 2020 - current |
Darryn Lobb
Auckland, 0630
Address used since 03 Nov 2022 |
Director | 31 Oct 2022 - current |
Grant Barry Milne
Rd 1, Kumeu, 0891
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - current |
John Paul Chandler
Greenhithe, Auckland, 0632
Address used since 21 Sep 2020 |
Director | 21 Sep 2020 - 01 Jan 2023 |
Keith Robert Frederick Mcivor
Auckland Central, Auckland, 1010
Address used since 18 Aug 2021
Auckland Central, Auckland, 1010
Address used since 31 Jan 2019 |
Director | 31 Jan 2019 - 31 Oct 2022 |
Alan Richard Black
St Heliers, Auckland, 1071
Address used since 11 May 2020
Mount Eden, Auckland, 1024
Address used since 24 Mar 2016 |
Director | 24 Mar 2016 - 21 Sep 2020 |
Richard Leonard Byrne
Windsor, Invercargill, 9810
Address used since 13 May 2010
Cromwell, 9310
Address used since 23 Apr 2018 |
Director | 30 Jun 1997 - 20 Jan 2020 |
Julian Raymond Dixon Turner
Invercargill, 9810
Address used since 12 May 2015 |
Director | 30 Jun 1997 - 20 Jan 2020 |
David Leslie Archer
Remuera, Auckland, 1050
Address used since 24 Mar 2016 |
Director | 24 Mar 2016 - 31 Jan 2019 |
Owen Michael Ramsay
Invercargill, 9810
Address used since 12 May 2015 |
Director | 30 Jun 1997 - 01 Jul 2017 |
Philip Gordon Randle
Alexandra, 9320
Address used since 12 May 2015 |
Director | 27 Feb 1992 - 22 Mar 2016 |
Craig Mcleod
Shiel Hill, Dunedin, 9013
Address used since 13 May 2010 |
Director | 20 Oct 2004 - 22 Mar 2016 |
Peter Mark Smith
Mosgiel, Dunedin,
Address used since 01 Oct 2003 |
Director | 30 Jun 1997 - 25 Jun 2004 |
Russell James Cull
Invercargill,
Address used since 27 Feb 1992 |
Director | 27 Feb 1992 - 30 Jun 1997 |
Ian Herbert Roy Guise
Invercargill,
Address used since 27 Feb 1992 |
Director | 27 Feb 1992 - 30 Jun 1997 |
Previous address | Type | Period |
---|---|---|
29 Gala Street, Invercargill 9810 | Registered | 30 Oct 2009 - 22 Nov 2010 |
Cargill Chambers, 128 Spey Street, Invercargill, 9810 | Physical | 30 Oct 2009 - 19 May 2020 |
29 Gala Street, Invercargill | Registered | 27 Feb 2003 - 30 Oct 2009 |
Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill | Physical | 16 Aug 1997 - 30 Oct 2009 |
Cnr Clyde & Forth Streets, Invercargill | Physical | 16 Aug 1997 - 16 Aug 1997 |
Cnr Clyde & Forth Sts, Invercargill | Registered | 30 Jun 1997 - 27 Feb 2003 |
- | Physical | 17 Feb 1992 - 16 Aug 1997 |
Shareholder Name | Address | Period |
---|---|---|
Borgman, Paul Gerald Individual |
Gore Gore 9710 |
12 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Goffin, Paul Nigel Charles Individual |
Rd 2 Invercargill 9872 |
12 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Ramsay, Kelly Ann Individual |
Rosedale Invercargill 9810 |
12 Mar 2024 - current |
Ramsay, Timothy Wesley Individual |
Rosedale Invercargill 9810 |
12 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Brokerweb Risk Services Limited Shareholder NZBN: 9429041504222 Entity (NZ Limited Company) |
Auckland Cbd Auckland 1010 |
10 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Byrne, Richard Leonard Individual |
Windsor Invercargill 9810 |
20 Dec 1982 - 10 Jul 2018 |
Webb Farry Limited Shareholder NZBN: 9429037455095 Company Number: 985076 Entity |
05 Jun 2007 - 22 Jun 2017 | |
Randle, Shirley Individual |
Bridge Hill Alexandra 9320 |
20 Dec 1982 - 10 Jun 2016 |
Jackson, Ross Douglas Individual |
Waverley Invercargill 9810 |
14 May 2004 - 10 Jun 2016 |
Ramsay, Owen Individual |
Rosedale Invercargill 9810 |
20 Dec 1982 - 08 Mar 2017 |
Elder, Norman Individual |
Avenal Invercargill 9810 |
14 May 2004 - 28 May 2019 |
Byrne, W G Individual |
Cromwell Cromwell 9310 |
20 Dec 1982 - 10 Jul 2018 |
Elder, Norman Individual |
Avenal Invercargill 9810 |
14 May 2004 - 28 May 2019 |
Julian R D Turner Other |
Invercargill 9810 |
14 May 2004 - 28 May 2019 |
Mcleod, Heather Dale Individual |
Shiel Hill Dunedin 9013 |
05 Jun 2007 - 22 Jun 2017 |
Mcleod, Craig Individual |
Shiel Hill Dunedin 9013 |
05 Jun 2007 - 22 Jun 2017 |
Millar, Julie Individual |
9 Rapuke Street Alexandra |
14 May 2004 - 14 May 2004 |
Null - Ond Trustees Ltd Ad Trustees Of The Other |
20 Dec 1982 - 17 Oct 2006 | |
Null - Peter And Donna-marie Smith As Trustees Other |
14 May 2004 - 17 Oct 2006 | |
Mckenzie, F C Individual |
Windsor Invercargill 9810 |
20 Dec 1982 - 29 Jul 2015 |
Ramsay, Marjorie Individual |
Invercargill 9810 |
20 Dec 1982 - 08 Mar 2017 |
Webb Farry Limited Shareholder NZBN: 9429037455095 Company Number: 985076 Entity |
05 Jun 2007 - 22 Jun 2017 | |
Ond Trustees Ltd Ad Trustees Of The Other |
20 Dec 1982 - 17 Oct 2006 | |
Peter And Donna-marie Smith As Trustees Other |
14 May 2004 - 17 Oct 2006 | |
Randle, Phillip Gordon Individual |
Bridge Hill Alexandra 9320 |
20 Dec 1982 - 10 Jun 2016 |
Millar, Julie Individual |
C/- 9 Rapuka Street Alexandra |
14 May 2004 - 14 May 2004 |
Elder, Norman Individual |
Invercargill 9810 |
20 Dec 1982 - 08 Mar 2017 |
Souwest Fishing Limited 128 Spey Street |
|
875 Frankton Road Limited 128 Spey Street |
|
Colin Thwaites Contracting Limited 128 Spey Street |
|
Southland Schools Pipe Band Programme Trust C/o Mcculloch & Partners |
|
Rotary Club Of Invercargill Charitable Trust 128 Spey Street |
|
Southland Free Kindergarten Association Incorporated C/o Messrs Mcculloch & Partners |