General information

Lumley General Insurance (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429032259360
New Zealand Business Number
108043
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
2
Total number of Shares
February
Annual return filing month
June
Financial report filing month
14 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
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

Historic shareholders

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

Ultimate Holding Company
Effective Date 27 Mar 2019
Name Insurance Australia Group Limited
Type Overseas Entity
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
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