Zurich Australian Insurance Limited (issued an NZ business number of 9429038789373) was started on 24 Dec 1993. 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 until 30 Nov 2020. Businesscheck's data was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 29 Customs Street West, Auckland, 1010 | Registered | 30 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
John Francis Mulcahy
Cremorne Point, Nsw, 2090
Address used since 29 Aug 2017 |
Director | 24 Aug 2017 - current |
Matthew Reilly
Corals At Keppel Bay 098014, Singapore, 098014
Address used since 28 Nov 2017
33 Tai Tam Road, Hong Kong,
Address used since 28 Nov 2017 |
Director | 22 Nov 2017 - current |
Brett Wainhouse
29 Customs Street West, Auckland, 1010
Address used since 18 May 2018
29 Customs Street West, Auckland, 1010
Address used since 18 May 2018
205 Queen Street, Auckland Central, 1010
Address used since 18 May 2018
Auckland Central, Auckland, 1010
Address used since 18 May 2018 |
Person Authorised For Service | 18 May 2018 - unknown |
Brett Wainhouse
29 Customs Street West, Auckland, 1010
Address used from 18 May 2018 to 13 May 2021 |
Person Authorised for Service | 18 May 2018 - current |
Brett Wainhouse
Auckland Central, Auckland, 1010
Address used since 13 May 2021
Auckland Central, Auckland, 1010
Address used since 13 May 2021 |
Person Authorised for Service | 13 May 2021 - current |
Brett Wainhouse
Auckland Central, Auckland, 1010
Address used since 13 May 2021 |
Person Authorised For Service | 13 May 2021 - unknown |
Adrian Sweeney
Auckland, 1010
Address used since 13 May 2021 |
Person Authorised for Service | 13 May 2021 - current |
Justin Sean Delaney
Balmain East, Nsw, 2041
Address used since 16 Aug 2021 |
Director | 19 Jul 2021 - current |
Justom Sean Delaney
Balmain East, Nsw, 2041
Address used since 16 Aug 2021 |
Director | 19 Jul 2021 - current |
Geoffrey Edward Summerhayes
Cremorne Point, Nsw, 2090
Address used since 31 Jan 2022 |
Director | 17 Jan 2022 - current |
Noel Edward Condon
Killara, Nsw, 2071
Address used since 11 Jan 2023 |
Director | 01 Jan 2023 - current |
Nicolette Liesbeth Rubinsztein
South Coogee, Nsw, 2034
Address used since 11 Jan 2023 |
Director | 01 Jan 2023 - current |
Mary Brigid Waldron
Canterbury, Vic, 3126
Address used since 11 Jan 2023 |
Director | 01 Jan 2023 - current |
Elaine Collins
Neutral Bay, Nsw, 2089
Address used since 03 Apr 2013 |
Director | 01 Apr 2013 - 31 Dec 2022 |
Paul John Bedbrook
North Sydney, Nsw, 2060
Address used since 20 Nov 2014 |
Director | 19 Nov 2014 - 31 Dec 2022 |
Adrian Riminton
Forsythe Barr Tower, 55-65 Shortland St, Auckland, 1010
Address used from 29 May 2008 to 02 Nov 2022
Forsythe Barr Tower, 55-65 Shortland St, Auckland, 1010
Address used from 29 May 2008 to 02 Nov 2022 |
Person Authorised for Service | unknown - 02 Nov 2022 |
Adrian Riminton
Forsythe Barr Tower, 55-65 Shortland St, Auckland, 1010
Address used from 29 May 2008 to 08 Feb 2022 |
Person Authorised For Service | unknown - 08 Feb 2022 |
Timothy Paul Plant
Warrawee, Nsw, 2074
Address used since 05 Sep 2018 |
Director | 01 Sep 2018 - 19 Jul 2021 |
Kevin John Wright
39 Moruben Road, Mossman Nsw, 2088
Address used since 05 Jul 2017 |
Director | 01 Jul 2017 - 31 May 2019 |
Brett Wainhouse
Auckland Central, Auckland, 1010
Address used from 11 Jul 2017 to 18 May 2018 |
Person Authorised for Service | 11 Jul 2017 - 18 May 2018 |
Brett Wainhouse
Auckland Central, Auckland, 1010
Address used from 11 Jul 2017 to 18 May 2018 |
Person Authorised For Service | 11 Jul 2017 - 18 May 2018 |
Rajbir Singh Nanra
Turramurra, Nsw 2074,
Address used since 02 Mar 2016 |
Director | 26 Feb 2016 - 20 Apr 2018 |
Robert Olivier Dolk
Mosman, Nsw, 2088
Address used since 11 Dec 2008 |
Director | 11 Dec 2008 - 11 Dec 2017 |
John Inniss Howell
101 Repulse Bay Road, Repulse Bay,
Address used since 02 Nov 2016 |
Director | 31 Oct 2016 - 18 Jul 2017 |
Kai Dwyer
Auckland, 1010
Address used from 29 Aug 2011 to 11 Jul 2017 |
Person Authorised for Service | 29 Aug 2011 - 11 Jul 2017 |
Kai Dwyer
Auckland, 1010
Address used from 29 Aug 2011 to 11 Jul 2017 |
Person Authorised For Service | 29 Aug 2011 - 11 Jul 2017 |
Stuart Anthony Spencer
2b Bowen Road, Mid-levels, Hong Kong,
Address used since 21 Feb 2014 |
Director | 19 Feb 2014 - 31 Oct 2016 |
Timothy James Bailey
Mosman, Nsw 2088,
Address used since 28 Sep 2015 |
Director | 24 Sep 2015 - 26 Feb 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 | 18 Jun 2004 - 31 Mar 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, New South Wales 2071,
Address used since 12 Feb 2008 |
Director | 12 Feb 2008 - 01 Apr 2013 |
Michael Ronald Vos
8855 Nuolen, Switzerland, CH
Address used since 13 Oct 2011 |
Director | 15 Jul 2010 - 01 Apr 2013 |
Shane Peter Doyle
82-94 Darlinghurst Road, Potts Point Nsw, 2011
Address used since 13 Oct 2011 |
Director | 31 Mar 2011 - 01 Jun 2012 |
James Richard Sykes
108 Hollywood Road, Sheung Wan,
Address used since 13 Oct 2011 |
Director | 15 Jul 2010 - 01 Jan 2012 |
David James Parker Smith
Seaforth, Nsw 2092,
Address used since 01 Jan 2007 |
Director | 01 Jan 2007 - 31 Mar 2011 |
Philip Wallace Smith
1 Braemar Hill Road, Noth Point,
Address used since 18 Dec 2008 |
Director | 18 Dec 2008 - 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 10 Nov 2010 |
Director | 15 Jul 2010 - 05 Nov 2010 |
Robert Joseph Lehane
Freshwater, Nsw 2096,
Address used since 30 Nov 2009 |
Director | 30 Nov 2009 - 01 Apr 2010 |
Christopher Llewellyn Powell
Burraneer, Nsw 2330, Australia,
Address used since 23 Jun 2008 |
Director | 23 Jun 2008 - 30 Nov 2009 |
Hugh Edward Graham
United Kingdom,
Address used since 30 Apr 2006 |
Director | 30 Apr 2006 - 09 Sep 2009 |
Ian Kenneth Payne
Willoughby, Nsw 2068, Australia,
Address used since 21 Oct 2002 |
Director | 21 Oct 2002 - 30 Jun 2009 |
Thomas Buess
32 Ch-8645 Jona, 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 Jun 2008 |
Director | 23 Jun 2008 - 30 Jun 2008 |
Ian Farley Hutchinson
Mosman, Nsw 2088, Australia, (alternate Director),
Address used since 10 Jun 2005 |
Director | 11 Jul 2003 - 31 Aug 2007 |
Ian Farley Hutchinson
Mosman, Nsw 2088, Australia,
Address used since 10 Jun 2005 |
Director | 10 Jun 2005 - 31 Aug 2007 |
Martin Christopher South
London Ec3m 4jx,
Address used since 21 Jul 2005 |
Director | 18 Jun 2004 - 31 Dec 2006 |
Thomas John Brown
St Leonards, Nsw 2065, Australia,
Address used since 07 Jun 2006 |
Director | 07 Jul 2004 - 31 Dec 2006 |
Christopher Llewellyn Powell
22a Woodlands Avenue, Lugarno, Nsw 2210, Australia,
Address used since 07 Jul 2004 |
Director | 07 Jul 2004 - 31 Dec 2006 |
Christopher James Cron
Billrothstrasse 18, 8008 Zurich, Switzerland,
Address used since 05 May 2005 |
Director | 05 May 2005 - 31 Dec 2006 |
John Leonard Butler
Roseville, Nsw 2069, Australia,
Address used since 16 Mar 2001 |
Director | 16 Mar 2001 - 07 Jul 2004 |
Roderick Cashel Cameron
Kilara, Nsw 2071, Australia,
Address used since 24 Dec 1993 |
Director | 24 Dec 1993 - 19 Mar 2004 |
Malcolm Murray Jones
Balgowlan Heights Nsw 2093, Australia,
Address used since 24 Aug 1998 |
Director | 24 Aug 1998 - 22 Mar 2002 |
David Franklin Sandoe
Turramura, N S W 2074, Australia,
Address used since 24 Aug 1998 |
Director | 24 Aug 1998 - 23 Jan 2002 |
Rudolf Franz Hueppi
8704, Herrliberg,
Address used since 24 Dec 1993 |
Director | 24 Dec 1993 - 18 Jan 2002 |
Frank Schnewlin
Meilen 8706,
Address used since 24 Dec 1993 |
Director | 24 Dec 1993 - 16 Nov 2001 |
Alan Geoffrey Parsonson
Petersfield Road, Ropley, Hamphire, United Kingdom,
Address used since 26 Mar 1999 |
Director | 26 Mar 1999 - 16 Nov 2001 |
Stephen Allan Barry Calbert
Pymble, N S W 2073, Australia,
Address used since 24 Dec 1993 |
Director | 24 Dec 1993 - 03 Oct 2000 |
Donald Menzies
20 Yeo Street, Neutral Bay, Nsw Australia,
Address used since 24 Dec 1993 |
Director | 24 Dec 1993 - 22 Jun 2000 |
John Bain Gordon Marshall
Canterbury, Vic 3126, Australia,
Address used since 24 Dec 1993 |
Director | 24 Dec 1993 - 26 Mar 1999 |
Andrew William Small
Seaforth, New South Wales, Australia,
Address used since 24 Dec 1993 |
Director | 24 Dec 1993 - 31 Dec 1998 |
James Thomas Mcdonough
Chislehurst Kent Br 7, 6ld, England,
Address used since 24 Dec 1993 |
Director | 24 Dec 1993 - 31 Mar 1998 |
Peter William Mason
Epsom, Surrey Kt 18 5bn, England,
Address used since 24 Dec 1993 |
Director | 24 Dec 1993 - 31 Mar 1998 |
Arvi Hillasr Parbo
Highburn Road, Vermont South, Vic 3133 Australia,
Address used since 24 Dec 1993 |
Director | 24 Dec 1993 - 31 Mar 1998 |
Nicholas Leo Feldman
Ipswich, Suffokl Ipi 3su, England,
Address used since 24 Dec 1993 |
Director | 24 Dec 1993 - 31 Mar 1998 |
Alan David Skurrie
Toorak, Victoria, Australia,
Address used since 24 Dec 1993 |
Director | 24 Dec 1993 - 31 Mar 1998 |
Fritz Gerber
Ch 4144, Arlesheim,
Address used since 23 Dec 1997 |
Director | 23 Dec 1997 - 31 Mar 1998 |
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, Forsythe Barr Tower, 55-65 Shortland Street, Auckland | Registered | 01 Mar 2007 - 01 Mar 2007 |
Phillips Fox (attention: Crossley Gates), Level 22/phillips Fox Tower, 209 Queens Street, Auckland | Registered | 20 Oct 2006 - 01 Mar 2007 |
Zurich International New Zealand, Level 10, 115 Queen Street, Auckland. | Registered | 18 May 1999 - 20 Oct 2006 |
Zurich International New Zealand, Level 10, 115 Queen Street, Auckland. | Registered | 24 Dec 1993 - 18 May 1999 |
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 |