Iag New Zealand Limited (issued an NZ business number of 9429039302748) was incorporated on 05 Jul 1989. 2 addresses are in use by the company: Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (type: physical, registered). Level 11, Iag House, 151 Queen Street, Auckland had been their physical address, up to 13 Jul 2009. Iag New Zealand Limited used other aliases, namely: Nrma Insurance Nz Limited from 09 Apr 2001 to 09 Sep 2002, Norwich Union Holdings (Nz) Limited (06 Aug 1990 to 09 Apr 2001) and Norwich Holdings (Nz) Limited (05 Jul 1990 - 06 Aug 1990). 1728433488 shares are issued to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 500000000 shares (28.93% of shares), namely:
Iag (Nz) Holdings Limited (an entity) located at 1 Fanshawe St, Auckland 1010. As far as the second group is concerned, a total of 1 shareholder holds 5.79% of all shares (exactly 100000000 shares); it includes
Iag (Nz) Holdings Limited (an entity) - located at 1 Fanshawe St, Auckland 1010. The 3rd group of shareholders, share allotment (120000000 shares, 6.94%) belongs to 1 entity, namely:
Iag (Nz) Holdings Limited, located at 1 Fanshawe St, Auckland 1010 (an entity). The Businesscheck information was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Nzi Centre, 1 Fanshawe Street, Auckland, 1010 | Physical & registered & service | 13 Jul 2009 |
Name and Address | Role | Period |
---|---|---|
Douglas Alexander Mckay
Remuera, Auckland, 1050
Address used since 10 Feb 2014 |
Director | 10 Feb 2014 - current |
Simon Christopher Allen
Remuera, Auckland, 1050
Address used since 06 Jul 2020
Remuera, Auckland, 1050
Address used since 01 Sep 2015
Parnell, Auckland, 1052
Address used since 27 Nov 2018 |
Director | 01 Sep 2015 - current |
Nicholas Barrie Hawkins
Mosman, New South Wales, 2088
Address used since 18 Nov 2020 |
Director | 18 Nov 2020 - current |
Amanda Gaye Whiting
Parnell, Auckland, 1052
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Catherine Margaret Drayton
Christchurch Central, Christchurch, 8013
Address used since 19 May 2023 |
Director | 19 May 2023 - current |
Scott John Pickering
Omokoroa, Omokoroa, 3114
Address used since 08 Feb 2024 |
Director | 08 Feb 2024 - current |
Rachel Jane Walsh
Mission Bay, Auckland, 1071
Address used since 08 Feb 2024 |
Director | 08 Feb 2024 - current |
Michele June Embling
Rd 1, Auckland, 2576
Address used since 08 Feb 2024 |
Director | 08 Feb 2024 - current |
Andrew Dennis Cornish
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Vaucluse, New South Wales, 2030
Address used since 01 Jun 2019 |
Director | 01 Jun 2019 - 01 Jul 2023 |
Wendy Wayin Lai
Grafton, Auckland, 1010
Address used since 18 Nov 2020 |
Director | 18 Nov 2020 - 31 May 2023 |
Craig John Olsen
Herne Bay, Auckland, 1011
Address used since 01 Jan 2016 |
Director | 01 Jan 2016 - 30 Jun 2021 |
Peter Geoffrey Harmer
201 Sussex Street, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Hunter's Hill, Sydney, New South Wales, 2110
Address used since 30 Jan 2020 |
Director | 30 Jan 2020 - 01 Nov 2020 |
Barbara Joan Chapman
Saint Marys Bay, Auckland, 1011
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - 30 Jun 2020 |
Nicholas Barrie Hawkins
Mosman, Nsw, 2088
Address used since 28 Jan 2014
201 Sussex Street, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
388 George Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 01 Mar 2006 - 30 Jan 2020 |
Hugh Alasdair Fletcher
Mt Wellington, Auckland,
Address used since 01 Jul 2003 |
Director | 01 Jul 2003 - 25 Oct 2019 |
Mary Monica Devine
Fendalton, Christchurch, 8052
Address used since 27 Nov 2018
Ilam, Christchurch, 8041
Address used since 27 Apr 2012 |
Director | 27 Apr 2012 - 10 May 2019 |
Jacqueline Suzanne Johnson
Austinmer, Nsw, 2515
Address used since 01 Jan 2016 |
Director | 01 Nov 2010 - 11 Feb 2017 |
Michael John Wilkins
Turramurra, Nsw 2073,
Address used since 04 Feb 2008
388 George Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 04 Feb 2008 - 16 Nov 2015 |
Robert John Wagstaffe
Brighton, Victoria 3186,
Address used since 01 Oct 2004 |
Director | 01 Oct 2004 - 31 Aug 2015 |
Harold Maffey Price
Rd 1, Queenstown, 9371
Address used since 03 Feb 2010 |
Director | 01 Jul 2003 - 12 Aug 2013 |
Philip Ralph Burdon
Christchurch,
Address used since 01 Jul 2003 |
Director | 01 Jul 2003 - 03 Feb 2012 |
Ian Russell Foy
Rd 4, Albany, 0794
Address used since 03 Feb 2010 |
Director | 05 Aug 2008 - 19 Aug 2010 |
George Venardos
Mcmahons Point, New South Wales 2060, Australia,
Address used since 27 Aug 2004 |
Director | 13 Aug 2002 - 29 Aug 2008 |
Michael John Hawker
Terrey Hills, N.s.w. 2054, Australia,
Address used since 25 Jun 2002 |
Director | 25 Jun 2002 - 26 May 2008 |
David James Parker Smith
The Parc, Auckland,
Address used since 04 Feb 2006 |
Director | 15 Feb 2001 - 01 Mar 2006 |
Ian Forbes Brown
Woollahra, N S W 2025, Australia,
Address used since 15 Feb 2001 |
Director | 15 Feb 2001 - 11 Oct 2004 |
Jason Thomas Mccracken
Mt Eden, Auckland,
Address used since 07 Jan 2003 |
Director | 13 Aug 2002 - 01 Jul 2003 |
Malcolm Green
Herne Bay, Auckland, New Zealand,
Address used since 09 Jun 2003 |
Director | 13 Aug 2002 - 01 Jul 2003 |
Martyn Stephen Collett
Epsom, Auckland,
Address used since 30 Jan 2003 |
Director | 13 Aug 2002 - 01 Jul 2003 |
David Rendel Kingston Gascoigne
Mt Victoria, Wellington,
Address used since 05 Apr 2001 |
Director | 05 Apr 2001 - 14 Aug 2002 |
Elmar Toime
Wellington,
Address used since 06 Dec 2001 |
Director | 06 Dec 2001 - 14 Aug 2002 |
John Ernest Nichol
Butchers Road, Ohoka R D 2, Kaiapoi,
Address used since 06 Dec 2001 |
Director | 06 Dec 2001 - 14 Aug 2002 |
James Alexander Strong
Burraneer, N S W 2230, Australia,
Address used since 10 Dec 2001 |
Director | 10 Dec 2001 - 08 Aug 2002 |
Eric Richard Dodd
Balmoral, N S W 2088, Australia,
Address used since 15 Feb 2001 |
Director | 15 Feb 2001 - 10 Apr 2001 |
David Rendel Kingston Gascoigne
Mount Victoria, Wellington,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 20 Feb 2001 |
Kerrin Margaret Vautier
Orakei, Auckland,
Address used since 01 Feb 1994 |
Director | 01 Feb 1994 - 20 Feb 2001 |
Kevin James O'connor
Karori, Wellington,
Address used since 13 Dec 1995 |
Director | 13 Dec 1995 - 20 Feb 2001 |
Elmar Toime
Wellington,
Address used since 30 Apr 1996 |
Director | 30 Apr 1996 - 20 Feb 2001 |
John Ernest Nichol
Butchers Road, Ohoka, R D 2, Kaiapoi,
Address used since 20 Apr 1999 |
Director | 20 Apr 1999 - 20 Feb 2001 |
Timothy Charles Sole
Kelburn, Wellington,
Address used since 19 Aug 1999 |
Director | 19 Aug 1999 - 15 Feb 2001 |
Jim Mckay
Khandallah, Wellington,
Address used since 19 Oct 1999 |
Director | 19 Oct 1999 - 15 Feb 2001 |
Peter Elliot Major
Whitby, Wellington,
Address used since 19 Oct 1999 |
Director | 19 Oct 1999 - 15 Feb 2001 |
Cornelis Antonius Carolus Maria Schrauwers
14 Littleworth Avenue, Esher , Surrey, Kt10 9pb, United Kingdom,
Address used since 22 Aug 2000 |
Director | 22 Aug 2000 - 15 Feb 2001 |
Philip Johnson Twyman
Marloes Road , Kensington Green, London , W8 5uj, United Kingdom,
Address used since 22 Aug 2000 |
Director | 22 Aug 2000 - 15 Feb 2001 |
Thomas Aird Fraser
Norwich Nr2 2nb, England,
Address used since 04 Nov 1997 |
Director | 04 Nov 1997 - 25 Jul 2000 |
Philip Nigel Allard
Westhumble, Dorking, Surrey, R H 5 6aw, England,
Address used since 18 Feb 1999 |
Director | 18 Feb 1999 - 30 Jun 2000 |
David John Pritchard
Paremata, Wellington,
Address used since 20 Jul 1993 |
Director | 20 Jul 1993 - 12 Aug 1999 |
Sir George Alan Chapman
Heretaunga, Wellington,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 30 Apr 1999 |
Stephen John Blease
Drayton, Norwich Nr8 6rp, England,
Address used since 13 Dec 1995 |
Director | 13 Dec 1995 - 18 Feb 1999 |
Michael Nicholas Biggs
Norwich Norfolk, Nr47qb, England,
Address used since 21 Nov 1994 |
Director | 21 Nov 1994 - 04 Nov 1997 |
David Arthur Ross Newman
Milano 20123, Italy,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 31 Mar 1996 |
Christopher Michael Bascombe
Cringleford, Norwich Nr4 7re, England,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 13 Dec 1995 |
Philip Ogilvie Sheridan
Funderhall, Norwick Nr 1610s, England,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 21 Nov 1994 |
Sir Frank Wakefield Holmes
Lowry Bay, Wellington,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 13 Sep 1994 |
Murray Fitzjohn Hunter
Fendalton, Christchurch,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 31 Dec 1993 |
Peter Travis Norman
157 West Street, Greytown,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 31 Dec 1993 |
Richard John Harvey
Wadestown, Wellington,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 30 Jun 1993 |
Previous address | Type | Period |
---|---|---|
Level 11, Iag House, 151 Queen Street, Auckland | Physical & registered | 03 Jun 2004 - 13 Jul 2009 |
Level 15, Iag House, 151 Queen Street, Auckland | Physical & registered | 17 Jun 2003 - 03 Jun 2004 |
3-11 Hunter Street, Wellington | Physical | 07 Nov 2000 - 07 Nov 2000 |
1 Willis Street, Wellington | Physical | 07 Nov 2000 - 17 Jun 2003 |
3-11 Hunter Street, Wellington | Registered | 07 Nov 2000 - 17 Jun 2003 |
46 Waring Taylor Street, Wellington | Registered | 15 May 1992 - 07 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 Entity (NZ Limited Company) |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 Entity (NZ Limited Company) |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 Entity (NZ Limited Company) |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 Entity (NZ Limited Company) |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 Entity (NZ Limited Company) |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 Entity (NZ Limited Company) |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 Entity (NZ Limited Company) |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Iag (nz) Holdings Limited Shareholder NZBN: 9429037019662 Entity (NZ Limited Company) |
1 Fanshawe St Auckland 1010 |
05 Jul 1989 - current |
Effective Date | 03 Jun 2018 |
Name | Insurance Australia Group Limited |
Type | Overseas Entity |
Country of origin | AU |
Address |
Level 13, Tower Two, Darling Park 201 Sussex Street Sydney, New South Wales 2000 |
New Zealand Insurance Limited Nzi Centre, 1 Fanshawe Street |
|
Maco Pharma Australia Pty Limited Level 4, 4 Graham Street |
|
Japan Vehicles Direct Limited Level 4, 4 Graham Street |
|
Tahi Estate Trustees Limited Level 9, Tower One, 205 Queen Street |
|
Friedman Trust Company Limited Level 8 43 High Street |
|
Halcrow Pacific Pty Ltd Level 4, 4 Graham Street |