Sedgwick New Zealand Holdings Limited (issued a business number of 9429030410947) was launched on 07 Dec 2012. 2 addresses are in use by the company: Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 (type: registered, physical). Level 2, 41 Bath Street, Parnell, Auckland had been their physical address, until 26 May 2020. Sedgwick New Zealand Holdings Limited used other names, namely: Cl Nz Holdings Limited from 07 Dec 2012 to 20 Nov 2018. 89137663 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 89137663 shares (100 per cent of shares). "Investment company operation" (business classification K624050) is the category the ABS issued Sedgwick New Zealand Holdings Limited. The Businesscheck database was last updated on 01 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 | Registered & physical & service | 26 May 2020 |
Name and Address | Role | Period |
---|---|---|
Andrew Grainger Firth
Randwick, Randwick, 2031
Address used since 01 Feb 2021
Woollahra, Nsw, 2025
Address used since 18 May 2020
Darling Point, Sydney, Nsw, 2027
Address used since 20 Jul 2018 |
Director | 20 Jul 2018 - current |
Philip Abraham Van Zyl
Castor Bay, Auckland, 0620
Address used since 06 Nov 2020 |
Director | 06 Nov 2020 - current |
Norman Scott Alcock
Auckland, 1022
Address used since 15 Dec 2022 |
Director | 15 Dec 2022 - current |
Darryl Robert Cowan
Newmarket, Auckland, 1023
Address used since 14 Jun 2013 |
Director | 14 Jun 2013 - 06 Nov 2020 |
Domenick Charles Dicicco
Tampa Florida, 33607
Address used since 24 Jun 2016 |
Director | 24 Jun 2016 - 31 Jan 2019 |
Elizabeth T. | Director | 14 Jun 2013 - 20 Jul 2016 |
John Edmund Mullen
Tampa, Florida, FL33647
Address used since 14 Jun 2013 |
Director | 14 Jun 2013 - 14 Feb 2014 |
Daniel Alexander Brand
Apt 7a, New Yor, Ny, 10003
Address used since 07 Dec 2012 |
Director | 07 Dec 2012 - 30 Jun 2013 |
Previous address | Type | Period |
---|---|---|
Level 2, 41 Bath Street, Parnell, Auckland, 1052 | Physical & registered | 07 Nov 2017 - 26 May 2020 |
Level 5, 20 Kent Street, Newmarket, Auckland, 1023 | Registered & physical | 12 Feb 2016 - 07 Nov 2017 |
Level 6, 6 Kent Street, Newmarket, Auckland, 1023 | Physical & registered | 24 Jun 2013 - 12 Feb 2016 |
Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 | Physical & registered | 07 Dec 2012 - 24 Jun 2013 |
Shareholder Name | Address | Period |
---|---|---|
Cl Intermediate (uk) Limited Other (Other) |
01 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Cl Intermediate Holdings I B.v. Other |
07 Dec 2012 - 01 Jul 2013 | |
Cl Intermediate Holdings I B.v. Other |
07 Dec 2012 - 01 Jul 2013 |
Effective Date | 20 May 2019 |
Name | Sedgwick L.p. |
Type | Exempted Limited Partnership |
Ultimate Holding Company Number | 91524515 |
Country of origin | KY |
Address |
Po Box 309, Ugland House Grand Cayman KY1-1104 |
The Fusion Group Limited Level 2, 24 Augustus Terrace |
|
Crp & Njp Investments Limited Level 2, 24 Augustus Terrace |
|
Tfa Crp & Njp Trustee Limited Level 2, 24 Augustus Terrace |
|
Reflection Treatment Systems Limited Level 2, 24 Augustus Terrace |
|
Ledlight Limited Level 2, 24 Augustus Terrace |
|
Tfa Coulthard Miller Trustee Limited Level 2, 24 Augustus Terrace |
Horizon Concepts Limited Level 2, 24 Augustus Terrace |
Elements Holdings Limited Level 2, 24 Augustus Terrace |
Long Board Limited 41 Scarborough Terrace |
Hnt Investments Limited 12/7 Cleveland Road |
The New Zealand Fund Limited 2 Balfour Road |
Calendrome Distributors Limited 27 Bradford Street |