Vero Liability Insurance Limited (issued an NZBN of 9429036836291) was registered on 01 Aug 2001. 2 addresses are currently in use by the company: Level 13, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: registered, physical). Level 7, Vero Centre, 48 Shortland Street, Auckland had been their registered address, until 14 Nov 2017. Vero Liability Insurance Limited used more aliases, namely: Royal & Sun Alliance Liability Insurance Ltd from 01 Aug 2001 to 01 Sep 2003. 15000100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 15000100 shares (100 per cent of shares), namely:
Vero Insurance New Zealand Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010. Our database was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
A.n.z. Centre, Level 32, 23-29 Albert Street, Auckland, 1010 | Service & physical | 11 Apr 2011 |
Level 13, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered | 14 Nov 2017 |
Name and Address | Role | Period |
---|---|---|
Adrian Ramsay Tulloch
Rd 4, Albany, 0794
Address used since 23 Nov 2010 |
Director | 01 Aug 2001 - current |
Benjamin Newcome Waymouth
Herne Bay, Auckland, 1011
Address used since 23 Nov 2010 |
Director | 14 Jan 2002 - current |
David Mark Flacks
Remuera, Auckland, 1050
Address used since 16 Dec 2013 |
Director | 16 Dec 2013 - current |
Paul Willliam Smeaton
Freemans Bay, Auckland, 1011
Address used since 30 Apr 2017
Freemans Bay, Auckland, 1011
Address used since 30 Oct 2017 |
Director | 14 Sep 2015 - current |
Kate Amanda Armstrong
Herne Bay, Auckland, 1011
Address used since 16 Feb 2021
Herne Bay, Auckland, 1011
Address used since 04 May 2020 |
Director | 04 May 2020 - current |
James Joseph Higgins
Glendowie, Auckland, 1071
Address used since 01 Dec 2020 |
Director | 01 Dec 2020 - current |
Kate Louise Jorgensen
Kohimarama, Auckland, 1071
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Alison Barrass
Rd 1, Howick, 2571
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Lindsay James Tanner
Tylden, Victoria, 3444
Address used since 13 Mar 2023 |
Director | 13 Mar 2023 - current |
Douglas Francis Mctaggart
New Farm, Queensland, 4005
Address used since 23 Sep 2022
New Farm, Queensland, 4005
Address used since 02 Mar 2022
Queensland, 4011
Address used since 26 Sep 2018 |
Director | 26 Sep 2018 - 13 Mar 2023 |
Alison Rosemary Gerry
Rd 1, Queenstown, 9371
Address used since 30 Jul 2015 |
Director | 30 Jul 2015 - 11 May 2022 |
Paul William Smeaton
Freemans Bay, Auckland, 1011
Address used since 30 Oct 2017 |
Director | 14 Sep 2015 - 01 Dec 2020 |
Geoffrey Thomas Ricketts
Parnell, Auckland, 1052
Address used since 24 Sep 2012 |
Director | 24 Sep 2012 - 31 Dec 2019 |
Steven Bruce Johnston
Birkdale, Queensland, 4159
Address used since 20 Sep 2019 |
Director | 20 Sep 2019 - 31 Dec 2019 |
Michael Andrew Cameron
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Edmonstone Street, South Brisbane, Queensland, 4101
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 22 Nov 2017 |
Gary Charles Dransfield
Vaucluse, Nsw, 2030
Address used since 21 Jul 2014 |
Director | 20 May 2011 - 13 Sep 2015 |
Eion Sinclair Edgar
Kelvin Heights, Queenstown, 9300
Address used since 24 Sep 2012 |
Director | 24 Sep 2012 - 30 Jul 2015 |
Don James Turkington
Noosaville, Queensland, 4566
Address used since 24 Sep 2012 |
Director | 24 Sep 2012 - 16 Dec 2013 |
Peter Robert Brown
Kohimarama, Auckland, 1071
Address used since 01 Aug 2001 |
Director | 01 Aug 2001 - 24 Sep 2012 |
John Joseph Keane
31 Cheltenham Road, Devonport, North Shore City 0624,
Address used since 27 Jun 2008 |
Director | 27 Jun 2008 - 30 Jun 2011 |
Roger Heydon Bell
Campbells Bay, North Shore City, 0620
Address used since 29 Mar 2010 |
Director | 01 Aug 2001 - 20 May 2011 |
John Arthur Lyon
Birkenhead, Auckland,
Address used since 14 Jan 2002 |
Director | 14 Jan 2002 - 30 Apr 2008 |
Previous address | Type | Period |
---|---|---|
Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered | 26 Jun 2017 - 14 Nov 2017 |
Anz Centre, Level 32, 23-29 Albert Street, Auckland | Physical | 18 Jun 2004 - 11 Apr 2011 |
Vero Centre, 48 Shortland Street, Auckland | Registered | 05 May 2004 - 26 Jun 2017 |
52 Swanson Street, Auckland | Physical | 02 Aug 2001 - 18 Jun 2004 |
48 Shortland Street, Auckland | Registered | 01 Aug 2001 - 05 May 2004 |
Shareholder Name | Address | Period |
---|---|---|
Vero Insurance New Zealand Limited Shareholder NZBN: 9429040973210 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
01 Aug 2001 - current |
Effective Date | 31 Oct 2021 |
Name | Suncorp Group Limited |
Type | Registered Company |
Country of origin | AU |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |