General information

Iag New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039302748
New Zealand Business Number
441010
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1728433488
Total number of Shares
February
Annual return filing month
June
Financial report filing month
14 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500000000
Shareholder Name Address Period
Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
Entity (NZ Limited Company)
1 Fanshawe St
Auckland 1010
05 Jul 1989 - current
Shares Allocation #2 Number of Shares: 100000000
Shareholder Name Address Period
Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
Entity (NZ Limited Company)
1 Fanshawe St
Auckland 1010
05 Jul 1989 - current
Shares Allocation #3 Number of Shares: 120000000
Shareholder Name Address Period
Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
Entity (NZ Limited Company)
1 Fanshawe St
Auckland 1010
05 Jul 1989 - current
Shares Allocation #4 Number of Shares: 3403492
Shareholder Name Address Period
Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
Entity (NZ Limited Company)
1 Fanshawe St
Auckland 1010
05 Jul 1989 - current
Shares Allocation #5 Number of Shares: 455199996
Shareholder Name Address Period
Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
Entity (NZ Limited Company)
1 Fanshawe St
Auckland 1010
05 Jul 1989 - current
Shares Allocation #6 Number of Shares: 281830000
Shareholder Name Address Period
Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
Entity (NZ Limited Company)
1 Fanshawe St
Auckland 1010
05 Jul 1989 - current
Shares Allocation #7 Number of Shares: 255000000
Shareholder Name Address Period
Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
Entity (NZ Limited Company)
1 Fanshawe St
Auckland 1010
05 Jul 1989 - current
Shares Allocation #8 Number of Shares: 13000000
Shareholder Name Address Period
Iag (nz) Holdings Limited
Shareholder NZBN: 9429037019662
Entity (NZ Limited Company)
1 Fanshawe St
Auckland 1010
05 Jul 1989 - current

Ultimate Holding Company
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
Location
Companies nearby
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