Nib Nz Insurance Limited (issued an NZBN of 9429036721917) was incorporated on 31 Oct 2001. 3 addresses are currently in use by the company: 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service). 20 Customhouse Quay, Wellington had been their registered address, up to 09 May 2022. Nib Nz Insurance Limited used more names, namely: Kiwi Insurance Limited from 23 Aug 2002 to 29 Apr 2022, Kiwi Holdings Limited (29 Nov 2001 to 23 Aug 2002) and Kiwibank Limited (06 Nov 2001 - 29 Nov 2001). 13347643 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5500000 shares (41.21 per cent of shares), namely:
Nib Nz Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 58.79 per cent of all shares (7847643 shares); it includes
Nib Nz Holdings Limited (an entity) - located at Auckland Central, Auckland. The Businesscheck information was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 5, 2 Hunter Street, Wellington, 6011 | Other (Address for Records) | 25 Oct 2017 |
| 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & service | 09 May 2022 |
| Level 10, 48 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 09 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Anne Joan Loveridge
Balgowlah Heights, Nsw, 2093
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - current |
|
Hanne Janes
Glendowie, Auckland, 1071
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - current |
|
Robert William Hennin
St Heliers, Auckland, 1071
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - current |
|
Mark Dalton Aue
Westmere, Auckland, 1022
Address used since 12 Mar 2024
Saint Marys Bay, Auckland, 1011
Address used since 09 Feb 2023 |
Director | 09 Feb 2023 - current |
|
Josephine Gagan
Remuera, Auckland, 1050
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
|
Sophie Haslem
Kelburn, Wellington, 6012
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
|
Edward Douglas Close
Merewether, Nsw, 2291
Address used since 01 Dec 2024 |
Director | 01 Dec 2024 - current |
|
Mark Anthony Fitgibbon
Merewether, Nsw, 2291
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - 30 Nov 2024 |
|
Anthony Boyd Williams Ryall
Ohope, Ohope, 3121
Address used since 02 May 2022 |
Director | 29 Apr 2022 - 29 Feb 2024 |
|
Jacqueline Siauw Ying Chow
Sydney Nsw, 2000
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - 27 Oct 2023 |
|
Alan William Clarke
Epsom, Auckland, 1023
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - 31 Mar 2023 |
|
Nicholas Romilly Lewis
Khandallah, Wellington, 6035
Address used since 01 Sep 2019 |
Director | 01 Sep 2019 - 29 Apr 2022 |
|
Michelle Elisa Van Gaalen
Orakei, Auckland, 1071
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - 29 Apr 2022 |
|
David Anderson Smith
Newtown, Wellington, 6021
Address used since 10 Apr 2020 |
Director | 10 Apr 2020 - 29 Apr 2022 |
|
Melissa Jannet Clark-reynolds
Roseneath, Wellington, 6011
Address used since 06 Mar 2017 |
Director | 06 Mar 2017 - 06 Mar 2020 |
|
Elizabeth Anne Dawson
Te Aro, Wellington, 6011
Address used since 15 Dec 2014 |
Director | 15 Dec 2014 - 31 Oct 2019 |
|
Glenn Robert Patrick
Te Aro, Wellington, 6011
Address used since 28 Jul 2017
Tawa, Wellington, 5028
Address used since 27 Jul 2016 |
Director | 27 Jul 2016 - 31 Aug 2019 |
|
Mark James Stephen
Khandallah, Wellington, 6035
Address used since 15 Nov 2012 |
Director | 01 Jul 2011 - 16 Jan 2019 |
|
Nicholas John Astwick
Whitby, Porirua, 5024
Address used since 02 Sep 2010 |
Director | 02 Sep 2010 - 15 Feb 2017 |
|
Wayne Scobie Hawkyard
Rd 7, Rangiora, 7477
Address used since 24 Sep 2012 |
Director | 24 Sep 2012 - 18 Feb 2016 |
|
Grant Andrew Paterson
Remuera, Auckland, 1050
Address used since 05 Mar 2013 |
Director | 03 Sep 2012 - 18 Jun 2013 |
|
Gordon William Davidson
Silverstream, Upper Hutt, Wellington 5019,
Address used since 26 Feb 2009 |
Director | 26 Feb 2009 - 31 May 2012 |
|
Paul Robert Brock
Boulcott, Lower Hutt, 5010
Address used since 02 Sep 2010 |
Director | 02 Sep 2010 - 31 May 2012 |
|
Peter Alan Meggison
Karori, Wellington, 6012
Address used since 02 Sep 2010 |
Director | 02 Sep 2010 - 01 Jul 2011 |
|
Ian Samuel Knowles
Kelburn, Wellington, 6012
Address used since 31 Oct 2001 |
Director | 31 Oct 2001 - 02 Sep 2010 |
|
Paul Robert Brock
Woburn, Lower Hutt 5010,
Address used since 01 Aug 2008 |
Director | 01 Aug 2008 - 03 Mar 2009 |
|
Craig Holden Stuart
Upper Hutt,
Address used since 13 Aug 2002 |
Director | 13 Aug 2002 - 27 Jul 2008 |
|
Andrew Mark Peter Clapham
Karori, Wellington,
Address used since 13 Aug 2002 |
Director | 13 Aug 2002 - 15 Nov 2002 |
|
Elmar Toime
Oriental Bay, Wellington,
Address used since 05 Nov 2001 |
Director | 05 Nov 2001 - 13 Aug 2002 |
| Previous address | Type | Period |
|---|---|---|
| 20 Customhouse Quay, Wellington, 6011 | Registered & physical | 10 Sep 2018 - 09 May 2022 |
| New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 | Registered | 08 Apr 2016 - 10 Sep 2018 |
| New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 | Registered | 19 Nov 2015 - 08 Apr 2016 |
| New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 | Registered | 10 Sep 2015 - 19 Nov 2015 |
| New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 | Physical | 10 Sep 2015 - 10 Sep 2018 |
| Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington 6011 | Registered & physical | 01 Jun 2010 - 10 Sep 2015 |
| Level 6, Radio New Zealand House, 155 The Terrace, Wellington | Registered & physical | 26 Jul 2007 - 01 Jun 2010 |
| Level 12, Radio New Zealand House, 155 The Terrace, Wellington | Registered & physical | 16 Apr 2003 - 26 Jul 2007 |
| C/- Nz Post Financial Services Limited, Level 12, New Zealand Post House, 7-27 Waterloo Quay, Wellington | Physical | 03 Jan 2002 - 03 Jan 2002 |
| Level 11, Radio New Zealand House, 155 The Terrace, Wellington | Physical | 03 Jan 2002 - 16 Apr 2003 |
| C/- Nz Post Financial Services Limited, Level 12, New Zealand Post House, 7-27 Waterloo Quay, Wellington | Registered | 03 Jan 2002 - 16 Apr 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nib NZ Holdings Limited Shareholder NZBN: 9429030458611 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
29 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nib NZ Holdings Limited Shareholder NZBN: 9429030458611 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
29 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kiwi Group Holdings Limited Shareholder NZBN: 9429032307696 Company Number: 2228732 Entity |
7 Waterloo Quay Wellington 6011 |
31 Oct 2001 - 29 Apr 2022 |
|
Kiwi Group Holdings Limited Shareholder NZBN: 9429032307696 Company Number: 2228732 Entity |
Wellington 6011 |
31 Oct 2001 - 29 Apr 2022 |
| Effective Date | 28 Apr 2022 |
| Name | Nib Holdings Limited |
| Type | Company |
| Ultimate Holding Company Number | 125633856 |
| Country of origin | AU |
![]() |
Datam Limited New Zealand Post House |
![]() |
Kiwi Wealth Investments Limited Partnership Level 8, New Zealand Post House |
![]() |
Prince Barbers Limited 75c Featherston Street |
![]() |
Mansoure Limited Jacques Hair Design, Shop 1, 75 |
![]() |
Irelax (wellington) Limited 1 Bunny Street |