Aig Insurance New Zealand Limited (issued a business number of 9429031310048) was started on 15 Nov 2010. 5 addresess are in use by the company: Po Box 1745, 21 Queen Street, Auckland, 1040 (type: postal, office). Level 19, The Aig Building, 41 Shortland Street, Auckland had been their physical address, up to 21 Apr 2022. Aig Insurance New Zealand Limited used more names, namely: Chartis Insurance New Zealand Limited from 01 Dec 2011 to 30 Nov 2012, Chartis New Zealand Limited (12 Nov 2010 to 01 Dec 2011). 105250001 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 105250001 shares (100 per cent of shares), namely:
201009404M - Aig Asia Pacific Insurance Pte. Ltd. (an other) located at Singapore postcode 079120. "General insurance" (business classification K632230) is the classification the Australian Bureau of Statistics issued Aig Insurance New Zealand Limited. Our data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7, Jarden House, 21 Queen Street, Auckland, 1010 | Registered & physical & service | 21 Apr 2022 |
Po Box 1745, 21 Queen Street, Auckland, 1040 | Postal | 18 Nov 2022 |
Level 7, Jarden House, 21 Queen Street, Auckland, 1010 | Office & delivery | 18 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Tibor Nagy
Vaucluse, Sydney, Nsw, 2030
Address used since 01 May 2022
Watsons Bay, Sydney, Nsw, 2030
Address used since 21 May 2021 |
Director | 21 May 2021 - current |
Mary Jane Daly
Ponsonby, Auckland, 1011
Address used since 06 Dec 2022
Wanaka, Wanaka, 9305
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Michael Schubert
St Heliers, Auckland, 1071
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - current |
Angela Marie Dixon
Grey Lynn, Auckland, 1021
Address used since 05 Apr 2023 |
Director | 05 Apr 2023 - current |
Liam Martyn Pomfret
Auckland Central, Auckland, 1010
Address used since 04 Mar 2024 |
Director | 04 Mar 2024 - current |
Grant James Cairns
Strathmore, Victoria, 3041
Address used since 04 Mar 2024 |
Director | 04 Mar 2024 - current |
Soon Keen Lee
#17-03 Parc Esta, Singapore, 408966
Address used since 05 Apr 2023 |
Director | 05 Apr 2023 - 01 Mar 2024 |
Toni Jean Ferrier
St Heliers, Auckland, 1071
Address used since 20 Jan 2020 |
Director | 20 Jan 2020 - 08 Jan 2024 |
Peter John Tynan
Parnell, Auckland, 1052
Address used since 20 Jan 2020 |
Director | 20 Jan 2020 - 30 Nov 2022 |
Craig Hamilton Stobo
Saint Marys Bay, Auckland, 1011
Address used since 01 Dec 2012 |
Director | 01 Dec 2012 - 30 Jun 2022 |
Janice Amelia Dawson
Milford, Auckland, 0620
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 01 Apr 2022 |
Anthony John Mcharg
Anglesea, Victoria, 3123
Address used since 26 Sep 2020
Hawthorn East, Victoria, 3123
Address used since 15 May 2019 |
Director | 15 May 2019 - 01 Apr 2022 |
Noel Edward Condon
Wahroonga, Nsw, 2076
Address used since 22 Jan 2018
Sydney, Nsw,
Address used since 01 Jan 1970
Pymble, Nsw, 2073
Address used since 30 Jul 2014 |
Director | 30 Jul 2014 - 09 Dec 2019 |
Christopher John Ryan
Woburn, Lower Hutt, 5010
Address used since 08 Mar 2018
Northland, Wellington, 6012
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 23 Sep 2019 |
Deborah Wilson
Concord, Sydney, Nsw, 2137
Address used since 13 Apr 2017
Sydney, Nsw, 2065
Address used since 16 Sep 2016 |
Director | 16 Sep 2016 - 09 Jul 2019 |
Elliot Robert Greatrex Hill
Mount Eden, Auckland, 1024
Address used since 04 Nov 2017
139 Quay Street, Auckland, 1010
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 08 May 2019 |
Michael Richard Raines
Remuera, Auckland, 1050
Address used since 24 Feb 2015 |
Director | 24 Feb 2015 - 01 Oct 2017 |
Stuart Keith Farquharson
St Ives, New South Wales, 2075
Address used since 26 Aug 2013
Sydney, Nsw,
Address used since 01 Jan 1970 |
Director | 26 Aug 2013 - 09 May 2016 |
John Michael Mcphee
Middle Huaihai Road, Shanghai, 200031
Address used since 01 Dec 2012 |
Director | 01 Dec 2012 - 30 Jul 2014 |
Crispian Edmund Knell
Remuera, Auckland, 1050
Address used since 18 Feb 2012 |
Director | 15 Nov 2010 - 10 Jun 2014 |
Titiimaea Eugene Elisara
Orakei, Auckland, 1071
Address used since 08 Jul 2011 |
Director | 15 Nov 2010 - 26 Aug 2013 |
Deborah Anne Wilson
Remuera, Auckland, 1050
Address used since 17 Feb 2012 |
Director | 17 Feb 2012 - 01 Jul 2013 |
Christopher George Townsend
Singapore, 249091
Address used since 17 Feb 2012 |
Director | 17 Feb 2012 - 08 May 2012 |
Graham Richard Bunkall
Birkdale, North Shore City, 0626
Address used since 15 Nov 2010 |
Director | 15 Nov 2010 - 17 Feb 2012 |
Grant Richard Willis
Waitoki, Auckland, 0871
Address used since 15 Nov 2010 |
Director | 15 Nov 2010 - 20 May 2011 |
Level 19, The Aig Building , 41 Shortland Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 19, The Aig Building, 41 Shortland Street, Auckland, 1010 | Physical & registered | 29 Aug 2012 - 21 Apr 2022 |
Level 23, Anz Centre, 23 Albert Street, Auckland, 1140 | Physical & registered | 15 Nov 2010 - 29 Aug 2012 |
Shareholder Name | Address | Period |
---|---|---|
201009404m - Aig Asia Pacific Insurance Pte. Ltd. Other (Other) |
Singapore 079120 |
15 Nov 2010 - current |
Name | American International Group, Inc |
Type | Company |
Country of origin | US |
Address |
175 Water Street New York |
Hmsa (nz) Limited Level 8 Aig Building |
|
Sv. Nikola Limited Level 8, Aig Building |
|
St. Mary Development Limited Level 8, Aig Building |
|
Screen Road Trustee Limited Level 13 |
|
Brodie Projects Limited Floor 13, 41 Shortland Street |
|
Fairwind Trustee Limited Level 13 |
Delta Insurance Nominees Limited Level 8 |
Madgwick Consulting Limited 83 Albert Street |
Stirling Andersen Limited Level 12, 17 Albert Street |
Blend Solutions (nz) Limited Level 29, 188 Quay Street |
Simply Insurance NZ Limited 1/46 Stanley St |
Northcrest Insurance Brokers Limited Level 1, 60-64 Upper Queen Street |