Awp Services New Zealand Limited (issued an NZ business number of 9429035270157) was incorporated on 02 Aug 2004. 5 addresess are currently in use by the company: Level 3, 1 Byron Avenue, Takapuna, Auckland, 0622 (type: postal, office). Level 1, 12 - 14 Northcroft Street, Takapuna, Auckland had been their physical address, until 17 Aug 2016. Awp Services New Zealand Limited used other aliases, namely: Allianz Global Assistance New Zealand Limited from 01 Apr 2014 to 01 Jul 2016, Comprehensive Travel Insurance 2004 Limited (02 Aug 2004 to 01 Apr 2014). 11628684 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 11628684 shares (100% of shares). Businesscheck's information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 1 Byron Avenue, Takapuna, Auckland, 0622 | Physical & registered & service | 17 Aug 2016 |
Level 3, 1 Byron Avenue, Takapuna, Auckland, 0622 | Postal & office & delivery | 02 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Kevin Blyth
Titirangi, Auckland, 0604
Address used since 27 Dec 2019 |
Director | 27 Dec 2019 - current |
Vinay Surana
#20-10 Heritage View, Singapore, 138679
Address used since 02 Nov 2023
Pymble, Nsw, 2073
Address used since 05 May 2020 |
Director | 05 May 2020 - current |
Alesha Maree Keeler
Greenhithe, Auckland, 0632
Address used since 10 Nov 2020 |
Director | 10 Nov 2020 - 30 May 2022 |
Cristian G. | Director | 05 May 2020 - 01 Nov 2020 |
Johannes Paul Andreas Bayer
Khwaeng Klongtan, Khat Klongtoey Bangkok, 10110
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - 05 May 2020 |
Sylvie O. | Director | 25 Jan 2016 - 05 Jan 2020 |
Renato Cantelmo Mattos
Rothesay Bay, Auckland, 0000
Address used since 25 Oct 2016 |
Director | 25 Oct 2016 - 27 Dec 2019 |
Andreas Schmalhofer
Singapore, Singapore, 267094
Address used since 08 Dec 2015 |
Director | 08 Dec 2015 - 22 Sep 2017 |
Phillip Hibbert
Torbay, Auckland, 0630
Address used since 13 Jan 2016 |
Director | 13 Jan 2016 - 21 Nov 2016 |
Roland Rykart
#04-38 Reflections, Keppel Bay 098405,
Address used since 01 Jul 2013 |
Director | 03 Apr 2013 - 02 Feb 2016 |
Guillaume Bonamy
Singapore, 239126
Address used since 03 Apr 2013 |
Director | 03 Apr 2013 - 02 Feb 2016 |
John Myler
Queensland, 4066
Address used since 01 Jan 1970
Graceville, Queensland, 4075
Address used since 19 Feb 2015
Queensland, 4066
Address used since 01 Jan 1970 |
Director | 03 Apr 2013 - 02 Feb 2016 |
Ross Nigel Edmiston
Torbay, Auckland, 0630
Address used since 27 Jul 2012 |
Director | 21 Sep 2006 - 03 Apr 2013 |
Jeremy Neil Shanahan
Narrow Neck, Auckland, 0624
Address used since 27 Jul 2012 |
Director | 29 Oct 2009 - 03 Apr 2013 |
Patricia Frances Ryder
Army Bay, Whangaparoa 0930,
Address used since 23 Jun 2010 |
Director | 23 Jun 2010 - 03 Apr 2013 |
Mark Stephen Gustafson
Devonport, Auckland, 0624
Address used since 23 Sep 2011 |
Director | 23 Sep 2011 - 03 Apr 2013 |
Andrew James Aitken
Albany, North Shore City 0794,
Address used since 03 Feb 2010 |
Director | 17 Aug 2009 - 29 Mar 2012 |
John Joseph Keane
31 Cheltenham Road, Devonport, North Shore City 0624,
Address used since 27 Jun 2008 |
Director | 27 Jun 2008 - 30 Jun 2011 |
Peter Robert Brown
Kohimarama, Auckland, 1071
Address used since 22 Jul 2010 |
Director | 09 Oct 2009 - 30 Jun 2011 |
Laurence Albert Lumsden
Styx Mill, Christchurch 8051,
Address used since 14 Aug 2009 |
Director | 14 Aug 2009 - 13 Oct 2009 |
Craig William Corbett
Rotorua, 3015
Address used since 02 Aug 2004 |
Director | 02 Aug 2004 - 12 Jul 2009 |
Laurence Albert Lumsden
Styx Mill, Christchurch 8051,
Address used since 08 May 2009 |
Director | 08 May 2009 - 12 Jul 2009 |
Jonn Arthur Lyon
Birkenhead, Auckland,
Address used since 02 Aug 2004 |
Director | 02 Aug 2004 - 30 Apr 2008 |
Ronald Vilash Mudaliar
Epsom, Auckland,
Address used since 22 Sep 2006 |
Director | 22 Sep 2006 - 31 May 2007 |
Norman Stuart Main
Milford, Auckland,
Address used since 28 Nov 2006 |
Director | 28 Nov 2006 - 31 May 2007 |
Barry Francis Fenton
St Mary's Bay, Auckland,
Address used since 04 Aug 2005 |
Director | 02 Aug 2004 - 10 Oct 2006 |
Ronald Vilash Mudaliar
Epsom, Auckland 1003,
Address used since 02 Aug 2004 |
Director | 02 Aug 2004 - 21 Sep 2006 |
Level 3, 1 Byron Avenue , Takapuna , Auckland , 0622 |
Previous address | Type | Period |
---|---|---|
Level 1, 12 - 14 Northcroft Street, Takapuna, Auckland, 0622 | Physical & registered | 22 Apr 2013 - 17 Aug 2016 |
Vero Centre, 48 Shortland Street, Auckland | Physical & registered | 02 Aug 2004 - 22 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
B 301 763 116 - Allianz Partners S.a.s. Other (Other) |
03 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
United Travel Holdings Limited Shareholder NZBN: 9429040532288 Company Number: 87951 Entity |
02 Aug 2004 - 03 Apr 2013 | |
Fenton, Barry Francis Individual |
Princes Wharf Auckland |
02 Aug 2004 - 27 Jun 2010 |
Vero Insurance New Zealand Limited Shareholder NZBN: 9429040973210 Company Number: 1331 Entity |
02 Aug 2004 - 03 Apr 2013 | |
United Travel Holdings Limited Shareholder NZBN: 9429040532288 Company Number: 87951 Entity |
02 Aug 2004 - 03 Apr 2013 | |
Main, Norm Stuart Individual |
Milford Auckland |
02 Aug 2004 - 17 Aug 2004 |
Tanner, Murray Joseph Individual |
Shed 24 Princes Wharf, Auckland |
02 Aug 2004 - 11 Aug 2006 |
Newmarket Trustees Limited Shareholder NZBN: 9429037884192 Company Number: 900433 Entity |
02 Aug 2004 - 17 Aug 2004 | |
Vero Insurance New Zealand Limited Shareholder NZBN: 9429040973210 Company Number: 1331 Entity |
02 Aug 2004 - 03 Apr 2013 | |
Newmarket Trustees Limited Shareholder NZBN: 9429037884192 Company Number: 900433 Entity |
02 Aug 2004 - 17 Aug 2004 |
Effective Date | 30 Oct 2017 |
Name | Allianz Partners Sas |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | FR |
Property Solutions (nz) Limited Level 3, 507 Lake Road |
|
Kowhai Concepts Limited Level 1, 507 Lake Road |
|
Chatfield Engineering (2013) Limited Level 1, 507 Lake Road |
|
Kohi Trust Limited Level 1, 111 Hurstmere Road |
|
Galloway Property Investments Limited Level 10, 19 Como Street, |
|
C Dumper Osteopath Limited Level 1, 507 Lake Road |