Maritime Mutual Insurance Association (Nz) Limited (issued an NZBN of 9429035352969) was started on 02 Jun 2004. 2 addresses are currently in use by the company: Level 6, 36 Kitchener Street, Auckland, 1010 (type: registered, physical). C/-John W Hart, Level 6, 36 Kitchener Street, Auckland 1010 had been their physical address, up to 06 Sep 2010. Maritime Mutual Insurance Association (Nz) Limited used other aliases, namely: Maritime Mutual Insurance Association Limited from 02 Jun 2004 to 18 Nov 2004. 3250000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3250000 shares (100 per cent of shares), namely:
Maritime Mutual Association Limited (an other) located at Gibraltar postcode GX11 1AA. Businesscheck's information was updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 36 Kitchener Street, Auckland, 1010 | Registered & physical & service | 06 Sep 2010 |
Name and Address | Role | Period |
---|---|---|
Paul Martin Rankin
St Saviour, GY7 9JL
Address used since 20 Jul 2017 |
Director | 02 Jun 2004 - current |
Athena Ellis
Christchurch Central, Christchurch, 8011
Address used since 15 Dec 2020
Strowan, Christchurch, 8014
Address used since 10 Mar 2011
The Foundry, Atlas Quarter, Christchurch, 8011
Address used since 22 Nov 2018 |
Director | 30 Nov 2006 - current |
Julian Ashton Lister
64 Lockhart Road, Wanchai, Hong Kong,
Address used since 15 Mar 2011 |
Director | 11 May 2009 - current |
John Wilson Hart
Epsom, Auckland, 1023
Address used since 10 Jun 2009 |
Director | 10 Jun 2009 - current |
Hedwige Stephen Bereaux
Onex, 1213
Address used since 04 Apr 2023 |
Director | 04 Apr 2023 - current |
Stephen Murphy
Rondebosch, Cape Town, 7700
Address used since 08 Jan 2024 |
Director | 08 Jan 2024 - current |
Andrew John Baker
Triesen Fl 9495, Liechtenstein,
Address used since 15 Mar 2011 |
Director | 02 Jun 2004 - 14 Jul 2023 |
Hedwige Stephen Bereaux
Geneva, 1204
Address used since 03 Jul 2020
Sandford Drive, Nassau,
Address used since 01 Jan 2016 |
Director | 15 Mar 2005 - 01 Jul 2021 |
Bhadra Ranchod
7600, Republic Of South Africa,
Address used since 15 Mar 2011 |
Director | 15 Mar 2005 - 13 Mar 2013 |
Kam Choy Ho
Shah Alam 40100, Selangor, Malaysia,
Address used since 01 Feb 2005 |
Director | 01 Feb 2005 - 13 Mar 2009 |
Julian Ashton Lister
42 -50 Lockhart Road, Wanchai, Hong Kong,
Address used since 06 Jan 2006 |
Director | 06 Jan 2006 - 15 May 2007 |
Previous address | Type | Period |
---|---|---|
C/-john W Hart, Level 6, 36 Kitchener Street, Auckland 1010 | Physical & registered | 06 Sep 2007 - 06 Sep 2010 |
C/-john W Hart, Level 6, 36 Kitchener Street, Auckland 1000 | Registered & physical | 07 Aug 2005 - 06 Sep 2007 |
C/-john W Hart, Level 6 Bridgecorp House, 36 Kitchener Street, Auckland 1000 | Registered & physical | 02 Jun 2004 - 07 Aug 2005 |
Shareholder Name | Address | Period |
---|---|---|
Maritime Mutual Association Limited Other (Other) |
Gibraltar GX11 1AA |
24 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Maritime Mutual Association Limited Other |
08 Feb 2007 - 31 Aug 2012 | |
Kitchener Trustees Limited Shareholder NZBN: 9429036246236 Company Number: 1256046 Entity |
Auckland 1010 |
31 Aug 2012 - 24 Apr 2023 |
Kitchener Trustees Limited Shareholder NZBN: 9429036246236 Company Number: 1256046 Entity |
Auckland 1010 |
31 Aug 2012 - 24 Apr 2023 |
Transnational Trustees Limited Shareholder NZBN: 9429037015923 Company Number: 1114379 Entity |
02 Jun 2004 - 27 Jun 2010 | |
Null - Maritime Mutual Association Limited Other |
08 Feb 2007 - 31 Aug 2012 | |
Transnational Trustees Limited Shareholder NZBN: 9429037015923 Company Number: 1114379 Entity |
02 Jun 2004 - 27 Jun 2010 |
Effective Date | 07 Mar 2018 |
Name | Maritime Mutual Association Limited |
Type | Company |
Ultimate Holding Company Number | 97947 |
Country of origin | GI |
Address |
Haven Court 5 Library Ramp Gibraltar |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |