General information

Monument Insurance (nz) Limited

Type: NZ Limited Company (Ltd)
9429035450443
New Zealand Business Number
1502726
Company Number
Registered
Company Status

Monument Insurance (Nz) Limited (issued an NZ business identifier of 9429035450443) was started on 08 Apr 2004. 2 addresses are currently in use by the company: Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 (type: registered, service). Level 23, Crombie Lockwood Tower, 191 Queen Street, Auckland had been their registered address, up until 30 Oct 2023. 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100000 shares (100% of shares), namely:
Arthur J. Gallagher Broking (Nz) Limited (an entity) located at 100 Beaumont Street, Auckland postcode 1010. The Businesscheck information was last updated on 29 Mar 2024.

Current address Type Used since
Level 23, Crombie Lockwood Tower, 191 Queen Street, Auckland, 1010 Physical 24 May 2018
Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 Registered & service 30 Oct 2023
Directors
Name and Address Role Period
Carl Darcy O'shea
Herne Bay, Auckland, 1011
Address used since 16 Jan 2014
Director 08 Apr 2004 - current
Stephen Graham Lockwood
Herne Bay, Auckland, 1011
Address used since 19 Jul 2018
Herne Bay, Auckland, 1011
Address used since 16 Jan 2014
Director 08 Apr 2004 - current
Peter Charles Searson
Chandler, Qld, 4155
Address used since 19 Jul 2018
60 Miller Street, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
80 Pacific Highway, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
60 Miller Street, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Chandler, Qld, 4155
Address used since 16 Jun 2014
Director 16 Jun 2014 - current
Anthony Natale Gianotti
Northbridge, Nsw, 2063
Address used since 28 Feb 2013
Director 28 Feb 2013 - 16 Jun 2014
Robert Geoffrey Scott
Waverley, New South Wales 2024,
Address used since 06 May 2012
Director 28 Feb 2007 - 28 Feb 2013
Gene Thomas Tilbrook
2 Bindaring Parade, Claremont, Wa 6010, Australia,
Address used since 28 Feb 2007
Director 28 Feb 2007 - 30 May 2008
Robert James Buckley
Sorrento, Wa 6020, Australia,
Address used since 28 Feb 2007
Director 28 Feb 2007 - 29 Jun 2007
Colin Ian Crombie
Napier,
Address used since 08 Apr 2004
Director 08 Apr 2004 - 28 Feb 2007
Addresses
Previous address Type Period
Level 23, Crombie Lockwood Tower, 191 Queen Street, Auckland, 1010 Registered & service 24 May 2018 - 30 Oct 2023
Level 22, 191 Queen Street, Auckland, 1010 Physical & registered 25 Feb 2014 - 24 May 2018
Level 5, 33 Enfield Street, Mount Eden, Auckland Registered & physical 25 Apr 2005 - 25 Feb 2014
Ground Floor, Peace Tower, 2 St Martins Lane, Newton, Auckland Registered & physical 08 Apr 2004 - 25 Apr 2005
Financial Data
Financial info
100000
Total number of Shares
November
Annual return filing month
June
Financial report filing month
30 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Arthur J. Gallagher Broking (nz) Limited
Shareholder NZBN: 9429033628639
Entity (NZ Limited Company)
100 Beaumont Street
Auckland
1010
01 Mar 2007 - current

Historic shareholders

Shareholder Name Address Period
Oxford Productions No.1 Limited
Shareholder NZBN: 9429035469902
Company Number: 1495041
Entity
08 Apr 2004 - 27 Jun 2010
Oxford Productions No.1 Limited
Shareholder NZBN: 9429035469902
Company Number: 1495041
Entity
08 Apr 2004 - 27 Jun 2010

Ultimate Holding Company
Effective Date 29 Nov 2020
Name Arthur J. Gallagher & Co
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Address The Gallagher Centre
Two Pierce Place
Itasca, Illinois 60143
Location
Companies nearby
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