Euler Hermes New Zealand Limited (New Zealand Business Number 9429036884070) was registered on 15 Jun 2001. 5 addresess are in use by the company: 1 Queen Street, Auckland Central, Auckland, 1010 (type: registered, service). Building 4, Level 3, 61 Constellation Drive, Mairangi Bay Auckland had been their service address, until 03 May 2024. Euler Hermes New Zealand Limited used more names, namely: Euler Hermes Trade Credit Limited from 07 Jul 2006 to 23 Mar 2012, Lumley Trade Credit Limited (15 Jun 2001 to 07 Jul 2006). 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares). "Insurance broking service" (business classification K642040) is the category the Australian Bureau of Statistics issued Euler Hermes New Zealand Limited. Businesscheck's database was updated on 29 Apr 2024.
Current address | Type | Used since |
---|---|---|
Building 4, Level 3, 61 Constellation Drive, Mairangi Bay Auckland, 0632 | Physical | 10 May 2022 |
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Postal & office & delivery | 22 Apr 2024 |
1 Queen Street, Auckland Central, Auckland, 1010 | Registered & service | 03 May 2024 |
Name and Address | Role | Period |
---|---|---|
Christopher Doube
10 Carrington Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
2 Market Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
2 Market Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Balmain, Nsw, 2041
Address used since 01 Apr 2013
Paddington, Nsw, 2021
Address used since 14 Mar 2019
Surry Hills, Nsw, 2041
Address used since 01 Jul 2019 |
Director | 05 Dec 2012 - current |
Paul Patrick Flanagan
100 Caine Road, Mid-levels,
Address used since 11 Apr 2023 |
Director | 15 Jul 2021 - current |
Holger Gerhard Schaefer
Mid-levels, Hong Kong, N/A
Address used since 01 Jun 2016 |
Director | 01 Jun 2016 - 01 Jul 2021 |
Man Yee Teresa Au
North Point,
Address used since 31 May 2013 |
Director | 31 May 2013 - 06 Aug 2018 |
Fabrice Desnos
101 Repulse Bay Road, Hong Kong,
Address used since 01 Jun 2012 |
Director | 01 Mar 2012 - 01 Jun 2016 |
Tanguy Le Mestreallan
04-05 Katong Gardens, Singapore, 421721
Address used since 01 Nov 2012 |
Director | 19 Nov 2010 - 30 May 2013 |
Babette Bottin
Matraville, 2036
Address used since 25 Nov 2011 |
Director | 28 Nov 2011 - 05 Dec 2012 |
Joachim Olszewski
#02-01 Jervois Green, Singapore 249057,
Address used since 01 Mar 2010 |
Director | 01 Mar 2010 - 01 Mar 2012 |
Burke Steel
Rd 1, Kaukapakapa, 0871
Address used since 06 Oct 2006 |
Director | 27 Jun 2001 - 13 May 2011 |
Matthew Jonathan Ellerton
01-07 Watten Estate Condominiums, Singapore, 288435
Address used since 10 Sep 2010 |
Director | 01 Mar 2010 - 19 Nov 2010 |
Jochen Duemler
22609 Hamburg, Germany,
Address used since 31 Jul 2006 |
Director | 31 Jul 2006 - 01 Jul 2010 |
Christian Eichenberg
22529 Hamburg, Germany,
Address used since 31 Jul 2006 |
Director | 31 Jul 2006 - 01 Mar 2010 |
Maurice John Sanders
Mt Eden, Auckland,
Address used since 01 Sep 2004 |
Director | 07 Oct 2002 - 20 Jul 2006 |
Leigh Joyce Edwards
Bayswater, Auckland,
Address used since 09 Sep 2003 |
Director | 09 Sep 2003 - 20 Jul 2006 |
Roger Lawrence Bostock
Epsom, Auckland,
Address used since 15 Jun 2001 |
Director | 15 Jun 2001 - 10 Jun 2006 |
Charles Walter Sampson
Whitford, Auckland,
Address used since 15 Jun 2001 |
Director | 15 Jun 2001 - 29 Jul 2002 |
Michael George Gemmell
Whangaparoa, Auckland,
Address used since 15 Jun 2001 |
Director | 15 Jun 2001 - 12 Oct 2001 |
Previous address | Type | Period |
---|---|---|
Building 4, Level 3, 61 Constellation Drive, Mairangi Bay Auckland, 0632 | Service | 10 May 2022 - 03 May 2024 |
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered | 14 Dec 2021 - 03 May 2024 |
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical | 14 Dec 2021 - 10 May 2022 |
171 Featherston Street, Wellington, 6011 | Registered | 17 Oct 2016 - 14 Dec 2021 |
Level 11, Tower 1, 205 Queen Street, Auckland, 1010 | Physical | 05 Nov 2015 - 14 Dec 2021 |
Level 11, Tower 1, 205 Queen Street, Auckland, 1010 | Registered | 05 Nov 2015 - 17 Oct 2016 |
Level 1, 152 Fanshawe Street, Auckland, 1010 | Physical & registered | 31 Oct 2007 - 05 Nov 2015 |
Level 13, Tower Centre, 45 Queen Street, Auckland | Registered & physical | 13 Dec 2006 - 31 Oct 2007 |
Lumley Centre, 88 Shortland Street, Auckland | Registered & physical | 07 Nov 2005 - 13 Dec 2006 |
L.14, Lumley House, 7 City Road, Auckland | Physical & registered | 15 Jun 2001 - 07 Nov 2005 |
Shareholder Name | Address | Period |
---|---|---|
Euler Hermes Sa (formerly Known As Euler Hermes Europe Sa) Other (Other) |
10 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Leigh Joyce Individual |
Torbay |
15 Jun 2001 - 10 Sep 2004 |
Euler Hermes Kreditversicherungs Ag Other |
11 Aug 2006 - 10 Nov 2014 | |
Bostock, Roger Lawrence Individual |
Epsom Auckland |
21 Oct 2003 - 21 Oct 2003 |
Ltc Holdings Limited Shareholder NZBN: 9429035319245 Company Number: 1528020 Entity |
10 Sep 2004 - 27 Jun 2010 | |
Null - Euler Hermes Kreditversicherungs Ag Other |
11 Aug 2006 - 10 Nov 2014 | |
Sanders, Maurice John Individual |
Auckland |
15 Jun 2001 - 10 Sep 2004 |
Steel, Burke Individual |
Titirangi Auckland |
15 Jun 2001 - 10 Sep 2004 |
Ltc Holdings Limited Shareholder NZBN: 9429035319245 Company Number: 1528020 Entity |
10 Sep 2004 - 27 Jun 2010 |
Name | Allianz Se |
Type | Overseas Holding Company |
Ultimate Holding Company Number | 128925002 |
Country of origin | DE |
Cameron Partners Capital Limited Level 12 Hp Tower |
|
Comet Ridge NZ Pty Ltd 171 Featherston Street |
|
Jarden Partners Limited Level 14 |
|
Jarden Investments Limited Level 14 |
|
Jarden Group Limited Level 14 |
|
Harbour Asset Management Limited Level 16 |
Seahorse No 1 Limited Level 7 |
Isaacs Partners Limited 57 Willis Street |
City Brokers Leitch Limited Level 10 |
Vantage Premium Limited Level 2 |
Fsb 4 Financial Limited 101 Courtenay Place |
Harness Insurance Limited Level 6, 114 The Terrace |