Lumley General Insurance (N.z.) Limited (New Zealand Business Number 9429032259360) was registered on 09 May 1960. 2 addresses are in use by the company: Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (type: registered, service). Nzi Centre, 1 Fanshawe Street, Auckland Central, Auckland had been their registered address, until 24 Feb 2023. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100% of shares), namely:
Iag (Nz) Holdings Limited (an entity) located at 1 Fanshawe St, Auckland 1010, Null. Our data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Nzi Centre, 1 Fanshawe Street, Auckland Central, Auckland, 1010 | Physical | 09 Jul 2014 |
Nzi Centre, 1 Fanshawe Street, Auckland, 1010 | Registered & service | 24 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Simon Christopher Allen
Remuera, Auckland, 1050
Address used since 06 Jul 2020
Parnell, Auckland, 1052
Address used since 19 Nov 2019 |
Director | 19 Nov 2019 - current |
Amanda Gaye Whiting
Parnell, Auckland, 1052
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Craig John Olsen
Herne Bay, Auckland, 1011
Address used since 04 Oct 2016 |
Director | 04 Oct 2016 - 30 Jun 2021 |
Hugh Alasdair Fletcher
Mount Wellington, Auckland, 1060
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - 25 Oct 2019 |
Simon Christopher Allen
Remuera, Auckland, 1050
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - 07 Nov 2016 |
Douglas Alexander Mckay
Remuera, Auckland, 1050
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - 30 Sep 2016 |
Jacqueline Suzanne Johnson
Austinmer, Nsw, 2515
Address used since 01 Jan 2016 |
Director | 30 Jun 2014 - 23 Sep 2016 |
Nicholas Barrie Hawkins
Mosman, Nsw, 2088
Address used since 30 Jun 2014
388 George Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
388 George Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 30 Jun 2014 - 22 Sep 2016 |
Mary Monica Devine
Ilam, Christchurch, 8041
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - 19 Sep 2016 |
Michael John Wilkins
Turramurra, Nsw, 2073
Address used since 30 Jun 2014
388 George Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
388 George Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 30 Jun 2014 - 16 Nov 2015 |
Robert John Wagstaffe
Brighton, Victoria, 3186
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - 31 Aug 2015 |
Francis John Cameron
Carterton, Wellington, 5713
Address used since 10 Nov 2010 |
Director | 31 Mar 1992 - 30 Jun 2014 |
John Arthur Lyon
Birkenhead, Auckland, 0626
Address used since 21 May 2008 |
Director | 21 May 2008 - 30 Jun 2014 |
Anthony Natale Gianotti
Northbridge, New South Wales, 2063
Address used since 10 Nov 2010 |
Director | 18 Jun 2009 - 30 Jun 2014 |
Mark Brennan Webb
Killara, New South Wales, 2071
Address used since 10 Nov 2010 |
Director | 13 Oct 2009 - 30 Jun 2014 |
Michael Clifford Hannan
Hauraki, Auckland, 0622
Address used since 21 Nov 2012 |
Director | 21 Nov 2012 - 30 Jun 2014 |
Samford Lee Maier
Devonport, Auckland, 0624
Address used since 30 Jan 2013 |
Director | 30 Jan 2013 - 30 Jun 2014 |
Susan Wendy Houghton
Chatswood, Nsw, 2067
Address used since 28 Feb 2013 |
Director | 28 Feb 2013 - 16 Jun 2014 |
Robert Geoffrey Scott
Waverley, New South Wales, 2024
Address used since 30 Apr 2012 |
Director | 02 May 2007 - 28 Feb 2013 |
Denis Grenville Thom
Thorndon, Wellington, 6011
Address used since 07 May 2007 |
Director | 19 Nov 2003 - 31 Mar 2011 |
Stephen Micheal Mcconnell
Castle Hill, Nsw2154, Australia,
Address used since 30 Jul 2007 |
Director | 30 Jul 2007 - 18 Jun 2009 |
Gene Thomas Tilbrook
Claremont 6010, Western Australia, Australia,
Address used since 14 Oct 2003 |
Director | 14 Oct 2003 - 29 May 2008 |
Robert James Buckley
Sorrento 6020, Western Australia, Australia,
Address used since 14 Oct 2003 |
Director | 14 Oct 2003 - 29 Jun 2007 |
David Kelvin Goldsmith
St Ives, Nsw 2075, Australia,
Address used since 19 Nov 2003 |
Director | 19 Nov 2003 - 08 Mar 2007 |
Richard James Barr Goyder
Peppermint Grove 6011, Western Australia, Australia,
Address used since 14 Oct 2003 |
Director | 14 Oct 2003 - 13 Nov 2003 |
Robert Anthony Crichton-brown
London W8 4ap, England,
Address used since 02 Sep 2002 |
Director | 06 May 1992 - 14 Oct 2003 |
Ross Douglas Swadling
Belrose, Nsw 2085,
Address used since 06 May 1992 |
Director | 06 May 1992 - 14 Oct 2003 |
Denis Grenville Thom
Wellington,
Address used since 04 Aug 1993 |
Director | 04 Aug 1993 - 14 Oct 2003 |
Murray Keith Burns
Karori, Wellington,
Address used since 04 Aug 1993 |
Director | 04 Aug 1993 - 14 Oct 2003 |
Rieny Marck
Pakuranga, Auckland,
Address used since 01 Jul 1995 |
Director | 01 Jul 1995 - 14 Oct 2003 |
Anthony William Whyte
Glendowie, Auckland,
Address used since 22 Jul 1997 |
Director | 22 Jul 1997 - 14 Oct 2003 |
Roger Lawrence Bostock
Epsom, Auckland,
Address used since 25 Oct 2000 |
Director | 25 Oct 2000 - 14 Oct 2003 |
Mervyn Ellis Scott
St Heliers, Auckland,
Address used since 08 Feb 1996 |
Director | 08 Feb 1996 - 30 Jun 2002 |
Roger Lawrence Bostock
Epsom, Auckland,
Address used since 06 May 1992 |
Director | 06 May 1992 - 30 Jun 1999 |
Henricus Aloysius Johannes Sprangers
Cherrybrook Nsw 2120,
Address used since 06 May 1992 |
Director | 06 May 1992 - 25 Apr 1994 |
Previous address | Type | Period |
---|---|---|
Nzi Centre, 1 Fanshawe Street, Auckland Central, Auckland, 1010 | Registered & service | 09 Jul 2014 - 24 Feb 2023 |
Level 21, Lumley Centre, 88 Shortland Street, Auckland | Registered & physical | 07 Nov 2005 - 09 Jul 2014 |
Level 14, Lumley House, 7 City Rd, Auckland | Registered | 25 Mar 1996 - 07 Nov 2005 |
Level 14, Lumley House, 7 City Road, Auckland | Physical | 25 Mar 1996 - 07 Nov 2005 |
Shareholder Name | Address | Period |
---|---|---|
Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 Entity (NZ Limited Company) |
1 Fanshawe St Auckland 1010 Null |
01 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Elh Services Limited Other |
09 May 1960 - 25 Jun 2009 | |
Null - Lumley Insurance Group Limited Other |
09 May 1960 - 01 Jul 2014 | |
Lumley Investments (n.z.) Limited Shareholder NZBN: 9429040783000 Company Number: 37258 Entity |
09 May 1960 - 12 Jul 2011 | |
Elh Services Limited Other |
09 May 1960 - 25 Jun 2009 | |
Lumley Investments (n.z.) Limited Shareholder NZBN: 9429040783000 Company Number: 37258 Entity |
09 May 1960 - 12 Jul 2011 | |
Lumley Insurance Group Limited Other |
09 May 1960 - 01 Jul 2014 |
Effective Date | 27 Mar 2019 |
Name | Insurance Australia Group Limited |
Type | Overseas Entity |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Ami Insurance Limited Nzi Centre, 1 Fanshawe Street |
|
State Insurance Limited Nzi Centre, 1 Fanshawe Street |
|
Iag (nz) Holdings Limited Nzi Centre, 1 Fanshawe Street |
|
Belves Investments Limited Nzi Centre, 1 Fanshawe Street |
|
Direct Insurance Services Limited Nzi Centre, 1 Fanshawe Street |
|
151 Insurance Limited 1 Fanshawe Street |