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 |
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 |
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 |
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 |