General information

Iag (nz) Holdings Limited

Type: NZ Limited Company (Ltd)
9429037019662
New Zealand Business Number
1113664
Company Number
Registered
Company Status

Iag (Nz) Holdings Limited (New Zealand Business Number 9429037019662) was incorporated on 31 Jan 2001. 2 addresses are in use by the company: Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (type: physical, registered). Level 11, Iag House, 151 Queen Street, Auckland had been their registered address, until 13 Jul 2009. Iag (Nz) Holdings Limited used other aliases, namely: Nrma (Nz) Holdings Limited from 31 Jan 2001 to 09 Sep 2002. 1962087820 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 450000000 shares (22.93 per cent of shares), namely:
Iag International Pty Limited (an other) located at 201 Sussex Street, Sydney, New South Wales postcode 2000. In the second group, a total of 1 shareholder holds 23.71 per cent of all shares (exactly 465162720 shares); it includes
Iag International Pty Limited (an other) - located at 201 Sussex Street, Sydney, New South Wales. Next there is the next group of shareholders, share allotment (302000000 shares, 15.39%) belongs to 1 entity, namely:
Iag International Pty Limited, located at 201 Sussex Street, Sydney, New South Wales (an other). Businesscheck's information was updated on 01 May 2024.

Current address Type Used since
Nzi Centre, 1 Fanshawe Street, Auckland, 1010 Physical & registered & service 13 Jul 2009
Directors
Name and Address Role Period
Douglas Alexander Mckay
Remuera, Auckland, 1050
Address used since 10 Feb 2014
Director 10 Feb 2014 - current
Simon Christopher Allen
Remuera, Auckland, 1050
Address used since 06 Jul 2020
Remuera, Auckland, 1050
Address used since 01 Sep 2015
Parnell, Auckland, 1052
Address used since 27 Nov 2018
Director 01 Sep 2015 - current
Nicholas Barrie Hawkins
Mosman, New South Wales, 2088
Address used since 18 Nov 2020
Director 18 Nov 2020 - current
Amanda Gaye Whiting
Parnell, Auckland, 1052
Address used since 01 Jul 2021
Director 01 Jul 2021 - current
Catherine Margaret Drayton
Christchurch Central, Christchurch, 8013
Address used since 19 May 2023
Director 19 May 2023 - current
Michele June Embling
Rd 1, Auckland, 2576
Address used since 08 Feb 2024
Director 08 Feb 2024 - current
Rachel Jane Walsh
Mission Bay, Auckland, 1071
Address used since 08 Feb 2024
Director 08 Feb 2024 - current
Scott John Pickering
Omokoroa, Omokoroa, 3114
Address used since 08 Feb 2024
Director 08 Feb 2024 - current
Andrew Dennis Cornish
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Vaucluse, New South Wales, 2030
Address used since 01 Jun 2019
Director 01 Jun 2019 - 01 Jul 2023
Wendy Wayin Lai
Grafton, Auckland, 1010
Address used since 18 Nov 2020
Director 18 Nov 2020 - 31 May 2023
Craig John Olsen
Herne Bay, Auckland, 1011
Address used since 01 Jan 2016
Director 01 Jan 2016 - 30 Jun 2021
Peter Geoffrey Harmer
Hunter's Hill, Sydney, 2110
Address used since 30 Jan 2020
201 Sussex Street, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Director 30 Jan 2020 - 01 Nov 2020
Barbara Joan Chapman
Saint Marys Bay, Auckland, 1011
Address used since 01 Nov 2018
Director 01 Nov 2018 - 30 Jun 2020
Nicholas Barrie Hawkins
Mosman, Nsw, 2088
Address used since 28 Jan 2014
201 Sussex Street, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
388 George Street, Sydney, Nzw, 2000
Address used since 01 Jan 1970
388 George Street, Sydney, Nzw, 2000
Address used since 01 Jan 1970
Director 01 Mar 2006 - 30 Jan 2020
Hugh Alasdair Fletcher
Mount Wellington, Auckland, 1060
Address used since 01 Apr 2010
Director 01 Sep 2003 - 25 Oct 2019
Mary Monica Devine
Fendalton, Christchurch, 8052
Address used since 27 Nov 2018
Ilam, Christchurch, 8041
Address used since 27 Apr 2012
Director 27 Apr 2012 - 10 May 2019
Jacqueline Suzanne Johnson
Austinmer, Nsw, 2515
Address used since 01 Jan 2016
Director 01 Nov 2010 - 11 Feb 2017
Michael John Wilkins
Turramurra, Nsw 2073,
Address used since 22 Jan 2008
388 George Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
388 George Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 22 Jan 2008 - 16 Nov 2015
Robert John Wagstaffe
Brighton, Victoria 3186,
Address used since 01 Oct 2004
Director 01 Oct 2004 - 31 Aug 2015
Harold Maffey Price
Rd 1, Queenstown, 9371
Address used since 01 Apr 2010
Director 01 Sep 2003 - 12 Aug 2013
Philip Ralph Burdon
Christchurch, New Zealand,
Address used since 01 Sep 2003
Director 01 Sep 2003 - 03 Feb 2012
Ian Russell Foy
Rd 4, Albany, 0794
Address used since 01 Apr 2010
Director 05 Aug 2008 - 19 Aug 2010
George Venardos
Mcmahons Point, New South Wales 2060, Australia,
Address used since 27 Aug 2004
Director 31 Jan 2001 - 29 Aug 2008
Michael John Hawker
Terry Hills, Nsw 2054, Australia,
Address used since 01 Sep 2003
Director 01 Sep 2003 - 26 May 2008
David James Parker Smith
The Parc, Auckland,
Address used since 04 Feb 2006
Director 31 Jan 2001 - 01 Mar 2006
Ian Forbes Brown
Woollahra, Nsw 2025, Australia,
Address used since 01 Apr 2003
Director 31 Jan 2001 - 11 Oct 2004
Malcolm Green
Greenhithe, Auckland,
Address used since 21 Jul 2003
Director 13 Aug 2002 - 01 Sep 2003
Martyn Stephen Collett
Epsom, Auckland,
Address used since 30 Jan 2003
Director 13 Aug 2002 - 01 Sep 2003
David Rendel Kingston Gascoigne
Mt Victoria, Wellington,
Address used since 05 Apr 2001
Director 05 Apr 2001 - 14 Aug 2002
Eric Richard Dodd
Balmoral, Nsw 2088, Australia,
Address used since 31 Jan 2001
Director 31 Jan 2001 - 10 Apr 2001
Stuart John Nelson
Mosman, Nsw 2088, Australia,
Address used since 31 Jan 2001
Director 31 Jan 2001 - 21 Feb 2001
Addresses
Previous address Type Period
Level 11, Iag House, 151 Queen Street, Auckland Registered & physical 03 Jun 2004 - 13 Jul 2009
Level 15, Iag House, 151 Queen Street, Auckland Physical & registered 17 Jun 2003 - 03 Jun 2004
C/o Russell Mcveagh, Level 24, Mobil On, The Park, 157 Lambton Quay, Wellington Registered 17 May 2001 - 17 Jun 2003
C/o Russell Mcveagh, Level 24, Mobil On, The Park, 157 Lambton Quay, Wellington Physical 17 May 2001 - 17 May 2001
1 Willis Street, Wellington Physical 17 May 2001 - 17 Jun 2003
Financial Data
Financial info
1962087820
Total number of Shares
February
Annual return filing month
June
Financial report filing month
14 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 450000000
Shareholder Name Address Period
Iag International Pty Limited
Other (Other)
201 Sussex Street
Sydney, New South Wales
2000
31 Jan 2001 - current
Shares Allocation #2 Number of Shares: 465162720
Shareholder Name Address Period
Iag International Pty Limited
Other (Other)
201 Sussex Street
Sydney, New South Wales
2000
31 Jan 2001 - current
Shares Allocation #3 Number of Shares: 302000000
Shareholder Name Address Period
Iag International Pty Limited
Other (Other)
201 Sussex Street
Sydney, New South Wales
2000
31 Jan 2001 - current
Shares Allocation #4 Number of Shares: 644925000
Shareholder Name Address Period
Iag International Pty Limited
Other (Other)
201 Sussex Street
Sydney, New South Wales
2000
31 Jan 2001 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Iag International Pty Limited
Other (Other)
201 Sussex Street
Sydney, New South Wales
2000
31 Jan 2001 - current
Shares Allocation #6 Number of Shares: 100000000
Shareholder Name Address Period
Iag International Pty Limited
Other (Other)
201 Sussex Street
Sydney, New South Wales
2000
31 Jan 2001 - current
Shares Allocation #7 Number of Shares: 99
Shareholder Name Address Period
Iag International Pty Limited
Other (Other)
201 Sussex Street
Sydney, New South Wales
2000
31 Jan 2001 - current

Ultimate Holding Company
Effective Date 03 Jun 2018
Name Insurance Australia Group Limited
Type Overseas Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address Level 26
388 George Street
Sydney Nsw 2000
Location
Companies nearby
Ami Insurance Limited
Nzi Centre, 1 Fanshawe Street
Lumley General Insurance (n.z.) Limited
Nzi Centre, 1 Fanshawe Street
State Insurance Limited
Nzi Centre, 1 Fanshawe Street
Belves Investments Limited
Nzi Centre, 1 Fanshawe Street
Direct Insurance Services Limited
Nzi Centre, 1 Fanshawe Street
151 Insurance Limited
1 Fanshawe Street