General information

Zurich Financial Services Australia Limited

Type: Overseas Asic Company (Asic)
9429033610238
New Zealand Business Number
1908415
Company Number
Registered
Company Status
008423372
Australian Company Number

Zurich Financial Services Australia Limited (issued an NZ business number of 9429033610238) was launched on 23 Feb 2007. 1 address is currently in use by the company: Level 9, 29 Customs Street West, Auckland, 1010 (type: registered. Level 7, Tower 2, 205 Queen Street, Auckland Central had been their registered address, up to 30 Nov 2020. The Businesscheck database was updated on 07 Mar 2024.

Current address Type Used since
Level 9, 29 Customs Street West, Auckland, 1010 Registered 30 Nov 2020
Directors
Name and Address Role Period
Brett Wainhouse
29 Customs Street West, Auckland, 1010
Address used since 11 Jul 2017
205 Queen Street, Auckland Central, 1010
Address used since 11 Jul 2017
Auckland Central, Auckland Central, 1010
Address used since 11 Jul 2017
Auckland Central, Auckland, 1010
Address used since 11 Jul 2017
Person Authorised For Service 11 Jul 2017 - unknown
Brett Wainhouse
29 Customs Street West, Auckland, 1010
Address used since 11 Jul 2017
Person Authorised for Service 11 Jul 2017 - current
John Francis Mulcahy
Cremorne Point, Nsw, 2090
Address used since 28 Nov 2017
Director 23 Nov 2017 - current
Justin Sean Delaney
Balmain East, Nsw, 2041
Address used since 20 Dec 2019
Balmain East, Nsw, 2041
Address used since 20 Dec 2019
Director 01 Dec 2019 - current
Nicolette Liesbeth Rubinsztein
South Coogee, Nsw, 2034
Address used since 07 Jan 2020
Director 01 Jan 2020 - current
Matthew Reillu
33 Tai Tam Road, Hong Kong,
Address used since 17 Aug 2021
Director 19 Jul 2021 - current
Matthew Reilly
Corals At Keppel Bay 098014, Singapore,
Address used since 17 Aug 2021
33 Tai Tam Road, Hong Kong,
Address used since 17 Aug 2021
Director 19 Jul 2021 - current
Geoffrey Edward Summerhayes
Cremorne Point, Nsw, 2090
Address used since 31 Jan 2022
Director 18 Jan 2022 - current
Mary Brigid Waldron
Canterbury, Vic, 3126
Address used since 11 Jan 2023
Director 01 Jan 2023 - current
Noel Edward Condon
Killara, Nsw, 2071
Address used since 11 Jan 2023
Director 01 Jan 2023 - current
Paul John Bedbrook
North Sydney, Nsw, 2060
Address used since 03 Apr 2013
Director 01 Apr 2013 - 31 Dec 2022
Timothy Paul Plant
Warrrawee, Nsw, 2074
Address used since 08 Nov 2018
Director 31 Oct 2018 - 19 Jul 2021
John Inniss Howell
Zurich, Zh,
Address used since 02 Nov 2016
101 Repulse Bay Road, Repulse Bay,
Address used since 02 Nov 2016
Director 31 Oct 2016 - 12 Apr 2021
Brett Wainhouse
Auckland, 1010
Address used from 12 May 2020 to 12 May 2020
Auckland, 1010
Address used from 12 May 2020 to 12 May 2020
Person Authorised For Service 12 May 2020 - 12 May 2020
Brett Wainhouse
Auckland, 1010
Address used from 12 May 2020 to 12 May 2020
Person Authorised for Service 12 May 2020 - 12 May 2020
Marc Joseph De Cure
Burradoo, Nsw, 2576
Address used since 08 Mar 2018
Bowral, Nsw, 2576
Address used since 08 Mar 2018
Director 20 Feb 2018 - 31 Dec 2019
Timothy James Bailey
48-50 Alfred Street S, Milsons Point, NSW 2061
Address used since 04 Mar 2015
Mosman, Nsw, 2088
Address used since 04 Mar 2015
Director 20 Feb 2015 - 01 Dec 2019
Jose Rafael Uy
7 Macartney Avenue, Chatswood, Nsw, 2067
Address used since 19 May 2017
Director 09 May 2017 - 31 May 2018
Rajbir Singh Nanra
Turramurra, Nsw, 2074
Address used since 05 May 2016
Director 26 Feb 2016 - 20 Apr 2018
Eve Crestani
185 Macquarie Street, Sydney Nsw, 2000
Address used since 06 May 2015
Director 31 Mar 2015 - 01 Apr 2018
Robert Oliver Dolk
Mosman, Nsw, 2088
Address used since 11 Dec 2008
Director 11 Dec 2008 - 11 Dec 2017
Kai Dwyer
Auckland Central, 1010
Address used from 29 Aug 2011 to 11 Jul 2017
Auckland Central, 1010
Address used from 29 Aug 2011 to 11 Jul 2017
Person Authorised For Service 29 Aug 2011 - 11 Jul 2017
Kai Dwyer
Auckland Central, 1010
Address used from 29 Aug 2011 to 11 Jul 2017
Person Authorised for Service 29 Aug 2011 - 11 Jul 2017
Colin William Morgan
Mcmahons Point, Nsw, 2060
Address used since 03 Apr 2013
Director 01 Apr 2013 - 31 Oct 2016
Stuart Anthony Spencer
2b Bowen Rd Mid-levels, Hong Kong,
Address used since 21 Feb 2014
Director 19 Feb 2014 - 31 Oct 2016
Daniel Luke Fogarty
Fairlight, Nsw, 2094
Address used since 13 Aug 2012
Director 01 Aug 2012 - 23 Sep 2015
Terence John Paradine
Avalon Beach, Nsw, 2107
Address used since 03 May 2007
Director 23 Feb 2007 - 31 Mar 2015
Mark H. Director 21 May 2013 - 20 Feb 2015
Johnny Chen
8 Pat Pak Shan Road, Red Hill,
Address used since 12 Oct 2011
Director 01 Oct 2011 - 19 Feb 2014
Ian Clifton Carroll
Killara, Nsw, 2071
Address used since 12 Feb 2008
Director 12 Feb 2008 - 01 Apr 2013
Michael Ronald Vos
8855 Nuolen,
Address used since 12 Aug 2010
Director 15 Jul 2010 - 01 Apr 2013
Julian Mcqueen Lipman
18 Shouson Hill Road, Shouson Hill,
Address used since 18 Apr 2012
Director 01 Apr 2012 - 22 Oct 2012
Shane Peter Doyle
Sydney, Nsw, 2000
Address used since 06 Mar 2012
Director 22 Feb 2012 - 01 Jun 2012
James Richard Sykes
108 Hollywood Road, Sheung Wan,
Address used since 12 Aug 2010
Director 15 Jul 2010 - 01 Jan 2012
Adrian Rimington
Lvl 18, 55-65 Shortland Street, Auckland, 1010
Address used from 29 May 2008 to 29 Aug 2011
Person Authorised for Service unknown - 29 Aug 2011
Adrian Rimington
Lvl 18, 55-65 Shortland Street, Auckland, 1010
Address used from 29 May 2008 to 29 Aug 2011
Person Authorised For Service unknown - 29 Aug 2011
David James Parker Smith
Seaforth, Nsw, 2092
Address used since 23 Feb 2007
Director 23 Feb 2007 - 31 Mar 2011
Iain Campbell Howie
Gordon, Nsw, 2072
Address used since 01 Apr 2010
Director 01 Apr 2010 - 12 Nov 2010
Dirk Jan Celina De Nil
House R, Chung Hom Kok,
Address used since 12 Aug 2010
Director 15 Jul 2010 - 05 Nov 2010
Phillip Wallace Smith
1 Braemar Hill Road, Noth Point,
Address used since 18 Dec 2008
Director 18 Dec 2008 - 15 Jul 2010
Robert Joseph Lehane
Freshwater, Nsw 2096,
Address used since 30 Nov 2009
Director 30 Nov 2009 - 01 Apr 2010
Christopher Llewellyn Powell
Australia, (alternate For David James, Parker Smith),
Address used since 23 Feb 2007
Director 23 Feb 2007 - 30 Nov 2009
Hugh Edward Graham
United Kingdom,
Address used since 23 Feb 2007
Director 23 Feb 2007 - 09 Sep 2009
Ian Kennth Payne
Willoughby Nsw 2068, Australia,
Address used since 23 Feb 2007
Director 23 Feb 2007 - 30 Jun 2009
Thomas Buess
Switzerland,
Address used since 15 May 2007
Director 15 May 2007 - 31 Jul 2008
Nancy Jane Milne
Neutral Bay Nsw 2089, Australia,
Address used since 23 Feb 2007
Director 23 Feb 2007 - 30 Jun 2008
Ian Farley Hutchinson
Mosman Nsw 2088, Australia,
Address used since 23 Feb 2007
Director 23 Feb 2007 - 31 Aug 2007
Addresses
Previous address Type Period
Level 7, Tower 2, 205 Queen Street, Auckland Central, 1010 Registered 08 Jul 2020 - 30 Nov 2020
Level 16, 21 Queen Street, Auckland Central, 1010 Registered 29 Aug 2011 - 08 Jul 2020
Level 18, Forsyth Barr Tower, 55-65 Shortland Street, Auckland 1010 Registered 23 Feb 2007 - 23 Feb 2007
Financial Data
Financial info
May
Annual return filing month
December
Financial report filing month
14 May 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House