General information

Nib NZ Limited

Type: NZ Limited Company (Ltd)
9429038788932
New Zealand Business Number
606264
Company Number
Registered
Company Status
K632130 - Health Insurance
Industry classification codes with description

Nib Nz Limited (issued a New Zealand Business Number of 9429038788932) was registered on 24 Feb 1994. 2 addresses are currently in use by the company: 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical). 22 Fanshawe Street, Auckland Central, Auckland had been their registered address, up to 20 Oct 2014. Nib Nz Limited used more aliases, namely: Tower Medical Insurance Limited from 05 Dec 2000 to 30 Sep 2013, National Mutual Health Limited (02 Nov 1995 to 05 Dec 2000) and National Mutual Blue Cross Limited (27 Apr 1994 - 02 Nov 1995). 51200000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 51200000 shares (100% of shares), namely:
Nib Nz Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Health insurance" (ANZSIC K632130) is the category the ABS issued to Nib Nz Limited. Our data was updated on 22 Mar 2024.

Current address Type Used since
88 Shortland Street, Auckland Central, Auckland, 1010 Service & physical 13 Dec 2012
48 Shortland Street, Auckland Central, Auckland, 1010 Registered 20 Oct 2014
Contact info
www.nib.co.nz
Website
Directors
Name and Address Role Period
Mark Anthony Fitzgibbon
Merewether, Nsw, 2291
Address used since 09 Mar 2018
Newcastle, Nsw, 2300
Address used since 01 Jan 1970
Newcastle, Nsw, 2300
Address used since 01 Jan 1970
Newcastle, Nsw, 2291
Address used since 19 Oct 2014
Director 30 Nov 2012 - current
Robert William Hennin
St Heliers, Auckland, 1071
Address used since 01 Aug 2015
Director 06 May 2013 - current
Hanne Janes
Glendowie, Auckland, 1071
Address used since 01 Nov 2016
Director 01 Nov 2016 - current
Anne Joan Loveridge
Balgowlah Heights, Nsw, 2093
Address used since 01 Oct 2017
Newcastle, Nsw, 2300
Address used since 01 Jan 1970
Director 01 Oct 2017 - current
Mark Dalton Aue
Westmere, Auckland, 1022
Address used since 12 Mar 2024
Saint Marys Bay, Auckland, 1011
Address used since 09 Feb 2023
Director 09 Feb 2023 - current
Josephine Gagan
Remuera, Auckland, 1050
Address used since 01 Feb 2024
Director 01 Feb 2024 - current
Sophie Haslem
Kelburn, Wellington, 6012
Address used since 01 Feb 2024
Director 01 Feb 2024 - current
Anthony Boyd Williams Ryall
Ohope Beach, Bay Of Plenty, 3121
Address used since 31 Mar 2023
Ohope, Ohope, 3121
Address used since 18 Apr 2022
Parnell, Auckland, 1052
Address used since 07 Jul 2015
Director 12 Feb 2015 - 29 Feb 2024
Jacqueline Chow
Sydney, New South Wales, 2000
Address used since 31 Mar 2023
Sydney, New South Wales, 2000
Address used since 24 Nov 2021
Director 24 Nov 2021 - 27 Oct 2023
Alan William Clarke
Epsom, Auckland, 1023
Address used since 13 Mar 2013
Director 13 Mar 2013 - 31 Mar 2023
Harold Gordon Bentley
Mermaid Beach, Queensland, 4218
Address used since 09 May 2016
Newcastle, Nsw, 2300
Address used since 01 Jan 1970
Newcastle, Nsw, 2300
Address used since 01 Jan 1970
Director 30 Nov 2012 - 30 Sep 2017
Annette Elizabeth Carruthers
Newcastle, Nsw, 2300
Address used since 01 Jan 1970
Dudley, Nsw, 2290
Address used since 30 Nov 2012
Newcastle, Nsw, 2300
Address used since 01 Jan 1970
Director 30 Nov 2012 - 28 Sep 2016
Christine Frances Mcloughlin
Coogee Nsw, 2034
Address used since 31 Jan 2013
Director 31 Jan 2013 - 31 Mar 2014
Robin Flannagan
Herne Bay,
Address used since 01 Aug 2008
Director 01 Aug 2008 - 30 Nov 2012
Michael Boggs
Schnapper Rock, North Shore City, 0632
Address used since 09 Mar 2011
Director 09 Mar 2011 - 30 Nov 2012
Bronwyn Walsh
Saint Heliers, Auckland, 1071
Address used since 09 Mar 2011
Director 09 Mar 2011 - 30 Nov 2012
Eric John O'sullivan
Remuera, Auckland, 1050
Address used since 05 Feb 2007
Director 05 Feb 2007 - 09 Mar 2011
James Earl Douglas
Mount Eden, Auckland, 1024
Address used since 12 May 2010
Director 02 Apr 2007 - 09 Mar 2011
Steven John Boomert
Herne Bay, Auckland, New Zealand,
Address used since 01 Aug 2005
Director 01 Aug 2005 - 10 Dec 2010
Donna Maree Webster
St Heliers, Auckland,
Address used since 26 Mar 2006
Director 26 Mar 2006 - 05 Aug 2008
Huw Davies-evans
Takapuna, North Shore,
Address used since 10 Mar 2006
Director 10 Mar 2006 - 26 Mar 2007
Philippa Clare Ellis
Kohimarama, Auckland,
Address used since 25 Feb 2006
Director 10 Dec 2004 - 05 Feb 2007
Pieter Jonathon Campbell Lindhout
Herne Bay, Auckland, New Zealand,
Address used since 01 Aug 2005
Director 01 Aug 2005 - 08 Dec 2006
Wilhelmus Leonardus Giesbers
Island Bay, Wellington,
Address used since 31 Oct 2003
Director 31 Oct 2003 - 31 Jan 2006
John Alexander Smeed
Takapuna, Auckland,
Address used since 31 Oct 2003
Director 31 Oct 2003 - 20 Jun 2005
Paul Rodney Hunt
Devonport, North Shore City,
Address used since 31 Oct 2003
Director 31 Oct 2003 - 19 Nov 2004
Keith Bruce Taylor
Island Bay, Wellington,
Address used since 01 Dec 2000
Director 01 Dec 2000 - 31 Oct 2003
James Raymond Minto
St Heliers, Auckland,
Address used since 01 Dec 2000
Director 01 Dec 2000 - 31 Mar 2003
Jacobus Christiaan Boonzaier
Kelburn, Wellington,
Address used since 01 Dec 2000
Director 01 Dec 2000 - 31 Jul 2002
Garry George Royal
Glen Waverley, Melbourne 3150, Australia,
Address used since 22 Apr 1997
Director 22 Apr 1997 - 01 Dec 2000
Richard Thomas Bowden
Eltham, Melbourne 3096, Australia,
Address used since 11 Jun 1998
Director 11 Jun 1998 - 01 Dec 2000
Ross Maxwell Mcewan
Plimmerton, Wellington,
Address used since 18 Nov 1999
Director 18 Nov 1999 - 01 Dec 2000
Stephen Thomas Barron
Kelburn, Wellington,
Address used since 26 Nov 1999
Director 26 Nov 1999 - 01 Dec 2000
Anthony Ronald Douglas
Mairangi Bay, Auckland,
Address used since 25 Aug 1994
Director 25 Aug 1994 - 28 Nov 2000
John Foote
Khandallah, Wellington,
Address used since 27 Apr 1994
Director 27 Apr 1994 - 08 Oct 1999
Andres Julius Kabel
Camberwell 3124, Victoria, Australia,
Address used since 01 Feb 1998
Director 01 Feb 1998 - 30 Jun 1998
David Douglas Christensen
Khandallah, Wellington,
Address used since 16 Nov 1995
Director 16 Nov 1995 - 15 Apr 1998
John Graham Callam
Raumati,
Address used since 24 Feb 1994
Director 24 Feb 1994 - 28 Mar 1998
Garry Albert Richardson
Melbourne, Victoria 3146, Australia,
Address used since 24 Feb 1994
Director 24 Feb 1994 - 31 Dec 1997
James Dawson Griffin
Doncaster East 3109, Victoria, Australia,
Address used since 01 Jun 1995
Director 01 Jun 1995 - 22 Apr 1997
Edward Richard Robinson
Kelburn, Wellington,
Address used since 27 Apr 1994
Director 27 Apr 1994 - 22 Nov 1995
William Anthony Ractliffe
Khandallah, Wellington,
Address used since 27 Apr 1994
Director 27 Apr 1994 - 15 Nov 1995
Keith Finney
Wattle Glen, Victoria 3096,
Address used since 27 Apr 1994
Director 27 Apr 1994 - 30 Apr 1995
Ross Maxwell Mcewan
Pukerua Bay, Wellington,
Address used since 27 Apr 1994
Director 27 Apr 1994 - 10 Aug 1994
Robert Keith Arnold
Melbourne, Victoria 3149, Australia,
Address used since 24 Feb 1994
Director 24 Feb 1994 - 27 Apr 1994
Addresses
Previous address Type Period
22 Fanshawe Street, Auckland Central, Auckland, 1010 Registered 20 Jun 2013 - 20 Oct 2014
88 Shortland Street, Auckland Central, Auckland, 1010 Registered 13 Dec 2012 - 20 Jun 2013
Level 11, Tower Centre, 22 Fanshawe Street, Auckland Registered & physical 21 Mar 2005 - 13 Dec 2012
Level 1, 67 -73 Hurstmere Road, Takapuna, North Shore City Registered & physical 03 May 2004 - 21 Mar 2005
Same As Registered Office Physical 27 Aug 2001 - 27 Aug 2001
4th Floor, 46 Parnell Road, Parnell Physical 27 Aug 2001 - 03 May 2004
First Floor, Tower Insurance House, 67-73 Hurstmere Road, Takapuna, Auckland Registered 27 Aug 2001 - 03 May 2004
Level 6, 80 The Terrace, Wellington Registered 08 Jan 2001 - 27 Aug 2001
1st Floor, 12 Heather Street, Parnell, Auckland Physical 24 Jan 2000 - 27 Aug 2001
1st Floor, 12 Heather Street, Parnell, Auckland Registered 17 Jan 2000 - 08 Jan 2001
Level 15,, 80 The Terrace,, Wellington Registered 30 Jun 1997 - 17 Jan 2000
Financial Data
Financial info
51200000
Total number of Shares
March
Annual return filing month
June
Financial report filing month
12 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 51200000
Shareholder Name Address Period
Nib NZ Holdings Limited
Shareholder NZBN: 9429030458611
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
03 Dec 2012 - current

Historic shareholders

Shareholder Name Address Period
Tower Operations Limited
Shareholder NZBN: 9429039939111
Company Number: 244132
Entity
26 Apr 2004 - 26 Apr 2004
Tower Operations Limited
Shareholder NZBN: 9429039939111
Company Number: 244132
Entity
16 Mar 2006 - 03 Dec 2012
Tower Operations Limited
Shareholder NZBN: 9429039939111
Company Number: 244132
Entity
16 Mar 2006 - 03 Dec 2012
Tower Operations Limited
Shareholder NZBN: 9429039939111
Company Number: 244132
Entity
24 Feb 1994 - 11 Oct 2005
Tower Operations Limited
Shareholder NZBN: 9429039939111
Company Number: 244132
Entity
26 Apr 2004 - 26 Apr 2004
Tower Operations Limited
Shareholder NZBN: 9429039939111
Company Number: 244132
Entity
24 Feb 1994 - 11 Oct 2005

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Nib Holdings Limited
Type Australian Company
Ultimate Holding Company Number 125633856
Country of origin AU
Location
Companies nearby
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
NZ Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Similar companies