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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Farmers'mutual Group Other (Other) |
10 Waterloo Quay Wellington 6011 |
28 Apr 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Farmers'mutual Group Other (Other) |
10 Waterloo Quay Wellington 6011 |
28 Apr 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Farmers'mutual Group Other (Other) |
10 Waterloo Quay Wellington 6011 |
28 Apr 2006 - current |
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 |
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 |
T.h.p. O'leary And Associates Limited Unit 10a, 9 Chews Lane |
Real Property Risk Management (nz) Limited 262 Thorndon Quay |
Medical Insurance Society Limited 19-21 Broderick Road |
N S And K J Carter Limited 330 Normandale Road |
Thorner General Insurances Limited 22-26 Main Street |
Lindsay Helson And Associates Limited 16a Wood Leigh Mews |