Sedgwick New Zealand Limited (issued a business number of 9429039490407) was incorporated on 18 Mar 1988. 5 addresess are in use by the company: Level 4, 139 Carlton Gore Road, Auckland, 1023 (type: physical, service). Level 5, 20 Kent Street, Newmarket, Auckland had been their registered address, until 14 Nov 2022. Sedgwick New Zealand Limited used other names, namely: Cunningham Lindsey New Zealand Limited from 30 Mar 2009 to 21 Feb 2019, Gab Robins New Zealand Limited (21 Apr 1995 to 30 Mar 2009) and Robins New Zealand Limited (19 Feb 1993 - 21 Apr 1995). 200000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 200000 shares (100% of shares), namely:
Sedgwick New Zealand Holdings Limited (an entity) located at 41 Shortland Street, Auckland postcode 1010. "Civil engineering service" (business classification M692320) is the classification the ABS issued to Sedgwick New Zealand Limited. Our information was last updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 20 Kent Street, Newmarket, Auckland, 1023 | Postal & office & delivery | 15 Oct 2019 |
Level 4, 139 Carlton Gore Road, Auckland, 1023 | Physical & service & registered | 14 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew Grainger Firth
Randwick Nsw, 2031
Address used since 01 Sep 2021
Darling Point, Sydney, Nsw, 2027
Address used since 20 Jul 2018 |
Director | 20 Jul 2018 - current |
Philip Abraham Van Zyl
Castor Bay, Auckland, 0620
Address used since 06 Nov 2020 |
Director | 06 Nov 2020 - current |
Darryl Robert Cowan
Newmarket, Auckland, 1023
Address used since 30 Sep 2011 |
Director | 30 Sep 2011 - 06 Nov 2020 |
Domenick Di Cicco
Tampa, Florida, 33607
Address used since 23 Jun 2016 |
Director | 23 Jun 2016 - 26 Mar 2019 |
Martyn John Norrie
Mairangi Bay, Auckland, 0630
Address used since 05 Oct 2015 |
Director | 01 Jan 1997 - 25 Jan 2017 |
Elizabeth T. | Director | 30 Sep 2011 - 08 Apr 2016 |
John Edmund Mullen
Tampa, Florida, FL33647
Address used since 30 Sep 2011 |
Director | 30 Sep 2011 - 14 Feb 2014 |
Philippe Bes
London W8 7da, United Kingdom,
Address used since 31 Mar 2006 |
Director | 07 Feb 2005 - 31 Dec 2011 |
Wayne Rodney Smithson
Kohimarama, Auckland,
Address used since 30 May 1997 |
Director | 30 May 1997 - 30 Nov 1999 |
Michael Austin
Hillsborough, Auckland,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 30 May 1997 |
Brett Ashley Fawcett
Castor Bay, Auckland,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 01 Jan 1997 |
Keith Ernest Henry
Wahroonga, Nsw 2076, Australia,
Address used since 10 May 1995 |
Director | 10 May 1995 - 11 Sep 1995 |
Ian Williams
Greenwich, Sydney Nsw 2065, Australia,
Address used since 16 Jul 1993 |
Director | 16 Jul 1993 - 09 May 1995 |
Mark Laurence Godfrey
Petone, Wellington,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 08 Mar 1995 |
James Eric Sherburd
Wellington,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 30 Jun 1994 |
Donald Ian Douglas Bird
Dunedin,
Address used since 08 Sep 1993 |
Director | 08 Sep 1993 - 02 Jun 1994 |
Russell David Lawson
Bucklands Beach, Auckland,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 08 Feb 1994 |
Donald Ian Douglas Bird
Dunedin,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 03 Aug 1993 |
Ross James Cuff
Tawa, Wellington,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 26 Jul 1993 |
Anthony James Johnson
Christchurch,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 22 Jul 1993 |
Bevan William Wood
Rotorua,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 22 Jul 1993 |
Robert Ernest Andrews
Hamilton,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 22 Jul 1993 |
Peter Bernard John Mills
Thordon, Wellington,
Address used since 17 Oct 1992 |
Director | 17 Oct 1992 - 21 Jul 1993 |
Leonard Ross Sneddon
Herne Bay, Auckland,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 07 Jul 1993 |
Darryl Robert Cowan
Mt Eden, Auckland,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 01 Jul 1993 |
Martyn John Norrie
Mairangi Bay, Auckland,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 01 Jul 1993 |
David Russell Mills
Mt Eden, Auckland,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 26 May 1993 |
Peter John Faire
St Heliers, Auckland,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 01 Apr 1993 |
Kenneth Douglas Grieve
Palmerston North,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 29 Jun 1992 |
Level 5 , 20 Kent Street, Newmarket , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
Level 5, 20 Kent Street, Newmarket, Auckland, 1023 | Registered & physical | 12 Feb 2016 - 14 Nov 2022 |
Level 6, Cnr Kent & Crowhurst Street, Newmarket, Auckland | Physical | 09 Aug 2007 - 12 Feb 2016 |
Level 6, Cnr Kent And Crowhurst Streets, Newmarket, Auckland | Registered | 09 Aug 2007 - 12 Feb 2016 |
5th Floor, Connell Wagner Building, Cnr Kent & Crowhurst Streets, Auckland | Physical | 25 Jun 1997 - 09 Aug 2007 |
130 Khyber Pass Rd, Auckland | Registered | 03 Jun 1994 - 09 Aug 2007 |
Shareholder Name | Address | Period |
---|---|---|
Sedgwick New Zealand Holdings Limited Shareholder NZBN: 9429030410947 Entity (NZ Limited Company) |
41 Shortland Street Auckland 1010 |
10 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Robins Davies New Zealand Finance Limited Shareholder NZBN: 9429039462725 Company Number: 389562 Entity |
Newmarket Auckland 1023 |
18 Mar 1988 - 10 Nov 2023 |
Effective Date | 20 May 2019 |
Name | Sedgwick L.p. |
Type | Exempted Limited Partnership |
Ultimate Holding Company Number | 91524515 |
Country of origin | KY |
2 Happy Restaurant Limited 12a Kent Street |
|
The Anne Reid Memorial Trust C/- Gibson & Associates Ltd |
|
Wesley Enterprises Limited Level Four |
|
Collision Repair Services 2014 Limited 15 Kent Street |
|
Madeblunt Limited 8 Kent Street, |
|
Pacific United Group Limited 17 Crowhurst Street |
Stuart Bilby Engineers Limited 8d Melrose Street |
Cbe Consultancy Limited Level 2, 142 Broadway |
Osborne Consultants (2000) Limited 21 Maui Grove |
Multipurpose Group Limited 5 The Glen |
Norconsult New Zealand Limited Level 3 |
Envivo Limited 1st Floor, 18 Normanby Road |