General information

Fmg Insurance Limited

Type: NZ Limited Company (Ltd)
9429034181225
New Zealand Business Number
1801045
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K632230 - General Insurance
Industry classification codes with description

Fmg Insurance Limited (issued a New Zealand Business Number of 9429034181225) was registered on 28 Apr 2006. 5 addresess are in use by the company: Po Box 521, Wellington, 6140 (type: postal, office). Level 5 Grant Thornton House, 215 Lambton Quay, Wellington had been their registered address, up to 15 Aug 2018. 14500000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1250000 shares (8.62% of shares), namely:
Farmers'mutual Group (an other) located at 10 Waterloo Quay, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 74.14% of all shares (exactly 10750000 shares); it includes
Farmers'mutual Group (an other) - located at 10 Waterloo Quay, Wellington. Moving on to the next group of shareholders, share allotment (2500000 shares, 17.24%) belongs to 1 entity, namely:
Farmers'mutual Group, located at 10 Waterloo Quay, Wellington (an other). "General insurance" (ANZSIC K632230) is the classification the Australian Bureau of Statistics issued to Fmg Insurance Limited. Our information was updated on 17 Feb 2024.

Current address Type Used since
Level 1, Pwc Centre, 10 Waterloo Quay, Wellington, 6011 Physical & registered & service 15 Aug 2018
Po Box 521, Wellington, 6140 Postal 03 Feb 2020
Level 1, Pwc Centre, 10 Waterloo Quay, Wellington, 6011 Office & delivery 03 Feb 2020
Contact info
64 21 684824
Phone (Phone)
lisa.murray@fmg.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
lisa.murray@fmg.co.nz
Email
www.fmg.co.nz
Website
Directors
Name and Address Role Period
Murray James Taggart
Oxford, 7495
Address used since 17 Aug 2017
Director 17 Aug 2017 - current
Geoff Robert Copstick
Rd 4, Hikurangi, 0184
Address used since 17 Aug 2017
Director 17 Aug 2017 - current
Sinead Horgan
Cashmere, Christchurch, 8022
Address used since 01 Jun 2020
Director 01 Jun 2020 - current
Sarah Elizabeth Ann Smith
Mangawhai, Mangawhai, 0505
Address used since 28 Apr 2023
Sandringham, Auckland, 1025
Address used since 21 Aug 2020
Director 21 Aug 2020 - current
Sarah Jane Von Dadelszen
Rd 1, Waipukurau, 4281
Address used since 21 Aug 2020
Director 21 Aug 2020 - current
Deborah Anne Hewitt
Waipukurau, Waipukurau, 4200
Address used since 20 Aug 2021
Director 20 Aug 2021 - current
Simon Hopcroft
Rd 3, Riverton, 9883
Address used since 26 Aug 2022
Director 26 Aug 2022 - current
Nicola Mary Shadbolt
Rd 14, Ashhurst, 4884
Address used since 25 Aug 2023
Director 25 Aug 2023 - current
Anthony Desmond Cleland
Rd 3, Lumsden, 9793
Address used since 01 Sep 2011
Director 01 Sep 2011 - 25 Aug 2023
Stephen Brian Allen
Rd 4, Morrinsville, 3374
Address used since 17 Aug 2017
Director 17 Aug 2017 - 26 Aug 2022
Michael Ahie
Khandallah, Wellington, 6035
Address used since 01 Sep 2011
Director 01 Sep 2011 - 20 Aug 2021
Danny Chan
Remuera, Auckland, 1050
Address used since 07 Oct 2014
Director 22 Nov 2013 - 21 Aug 2020
Cindy Lora Mitchener
Rd 1, Papakura, 2580
Address used since 22 Nov 2013
Director 22 Nov 2013 - 23 Aug 2019
Marise Lynne James
Bell Block, New Plymouth, 4312
Address used since 07 Nov 2013
Director 01 Sep 2011 - 24 Aug 2018
Graeme Roderick Milne
Rd 4, Cambridge, 3496
Address used since 01 Sep 2011
Director 01 Sep 2011 - 17 Aug 2017
Gregory William Gent
Rd 2, Ruawai, 0592
Address used since 01 Sep 2011
Director 01 Sep 2011 - 17 Aug 2017
Murray Wilson Arthur Donald
Rd 4, Invercargill, 9874
Address used since 01 Sep 2011
Director 01 Sep 2011 - 08 Aug 2014
David Richard Kibblewhite
Hataitai, Wellington, 6021
Address used since 28 Apr 2006
Director 28 Apr 2006 - 01 Sep 2011
Christopher John Black
Remuera, Auckland,, 1050
Address used since 16 Dec 2008
Director 16 Dec 2008 - 01 Sep 2011
Gordon Geoffrey Marsden Smith
Churton Park, Wellington,
Address used since 18 Feb 2008
Director 28 Apr 2006 - 16 Dec 2008
Addresses
Principal place of activity
Level 1, Pwc Centre , 10 Waterloo Quay , Wellington , 6011
Previous address Type Period
Level 5 Grant Thornton House, 215 Lambton Quay, Wellington, 6011 Registered & physical 22 Aug 2014 - 15 Aug 2018
Level 20, Vodafone On The Quay, 157 Lambton Quay, Wellington Physical 25 Feb 2008 - 22 Aug 2014
Level 20, Vodafone On The Quay, 157 Lambton Quay, Wellington Registered 25 Feb 2008 - 22 Aug 2014
Level 20, Mobil On The Park, 157 Lambton Quay, Wellington Registered & physical 28 Apr 2006 - 25 Feb 2008
Financial Data
Financial info
14500000
Total number of Shares
February
Annual return filing month
March
Financial report filing month
02 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1250000
Shareholder Name Address Period
Farmers'mutual Group
Other (Other)
10 Waterloo Quay
Wellington
6011
28 Apr 2006 - current
Shares Allocation #2 Number of Shares: 10750000
Shareholder Name Address Period
Farmers'mutual Group
Other (Other)
10 Waterloo Quay
Wellington
6011
28 Apr 2006 - current
Shares Allocation #3 Number of Shares: 2500000
Shareholder Name Address Period
Farmers'mutual Group
Other (Other)
10 Waterloo Quay
Wellington
6011
28 Apr 2006 - current

Ultimate Holding Company
Effective Date 06 Jul 2018
Name Farmers' Mutual Group
Type Mutual Association
Ultimate Holding Company Number 2113762
Country of origin NZ
Address Level 5, 215 Lambton Quay
Wellington 6011
Location
Companies nearby
Moss Packing Company Limited
L15, 215 Lambton Quay
Acton International Marketing Limited
L15, 215 Lambton Quay
NZ Dimensionz Limited
Level 15, Grant Thornton House
Wicks Trustee 2012 Limited
L15, 215 Lambton Quay
Takapu Investments Limited
L15
Soko Limited
L15
Similar companies