General information

Sedgwick New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039490407
New Zealand Business Number
380180
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
49859988
GST Number
M692320 - Civil Engineering Service K642020 - Claim Assessment Service
Industry classification codes with description

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
Contact info
64 21 896296
Phone (Phone)
64 21 480825
Phone (Phone)
darryl.cowan@nz.sedgwick.com
Email
scott.alcock@nz.sedgwick.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
200000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200000
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

Historic shareholders

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

Ultimate Holding Company
Effective Date 20 May 2019
Name Sedgwick L.p.
Type Exempted Limited Partnership
Ultimate Holding Company Number 91524515
Country of origin KY
Location
Companies nearby
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
Similar companies
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