General information

Insurance Claims Register Limited

Type: NZ Limited Company (Ltd)
9429038040917
New Zealand Business Number
866998
Company Number
Registered
Company Status

Insurance Claims Register Limited (issued an NZ business identifier of 9429038040917) was launched on 30 Jul 1997. 2 addresses are currently in use by the company: Level 2, Asteron House, 139 The Terrace, Wellington, 6140 (type: registered, physical). 111-115 Customhouse Quay, Wellington had been their registered address, up to 19 Aug 2013. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
The Insurance Council Of N Z, Inc (an individual) located at 139 The Terrace, Wellington postcode 6011. Businesscheck's data was updated on 23 Feb 2024.

Current address Type Used since
Level 2, Asteron House, 139 The Terrace, Wellington, 6140 Registered & physical & service 19 Aug 2013
Contact info
64 4 4725230
Phone (Phone)
icr@icr.org.nz
Email
www.icnz.org.nz
Website
Directors
Name and Address Role Period
Jonathan Richard Cleland
Lowry Bay, Lower Hutt, 5013
Address used since 17 Aug 2022
Director 17 Aug 2022 - current
Craig Stevens
Redwood, Christchurch, 8051
Address used since 03 Apr 2023
Director 03 Apr 2023 - current
Steven Wilson
Epsom, Auckland, 1023
Address used since 23 Jun 2023
Director 23 Jun 2023 - current
Reuben Anthony Lawrence
Woburn, Lower Hutt, 5011
Address used since 01 Sep 2023
Director 01 Sep 2023 - 20 Feb 2024
Roger Ross Wallace
Greenhithe, Auckland, 0632
Address used since 01 Feb 2018
Director 01 Feb 2018 - 27 Apr 2023
David Anthony Drillien
Mount Eden, Auckland, 1024
Address used since 02 Mar 2021
Director 02 Mar 2021 - 02 Mar 2023
Eli Hirschauge
Bayswater, Auckland, 0622
Address used since 18 Apr 2019
Director 18 Apr 2019 - 24 Feb 2023
Zoe Anne Morley
Wadestown, Wellington, 6012
Address used since 28 Feb 2022
Director 28 Feb 2022 - 08 Jul 2022
Nathan Carl Barrett
Hataitai, Wellington, 6021
Address used since 01 Oct 2020
Director 01 Oct 2020 - 28 Feb 2022
Francis William Sheehan
Auckland Central, Auckland, 1010
Address used since 20 Mar 2018
Director 20 Mar 2018 - 15 Oct 2020
Christopher Graeme Bailey
Whitby, Porirua, 5024
Address used since 28 Aug 2009
Director 04 Sep 2008 - 28 Sep 2020
Ruth Vivienne Colenso
Sunnyhills, Auckland, 2010
Address used since 08 Dec 2017
Director 08 Dec 2017 - 12 Apr 2019
Richard John Godman
Devonport, Auckland, 0624
Address used since 04 Sep 2015
Director 11 Jun 2007 - 20 Mar 2018
Ralph Hart
Milford, Auckland, 0620
Address used since 23 Dec 2014
Director 23 Dec 2014 - 07 Dec 2017
Mark Earl Day
Auckland Central, Auckland, 1010
Address used since 01 Apr 2017
Director 01 Apr 2017 - 07 Dec 2017
Ross Irving Hunter
Dairy Flat, Rd 4, Albany, 0794
Address used since 04 Sep 2015
Director 08 Apr 2008 - 01 Jun 2016
Quintin Fialho
Beach Haven, Auckland, 0626
Address used since 01 May 2012
Director 01 May 2012 - 01 Jun 2016
Rebekah Erin Tregonning
Rd 1, Martinborough, 5781
Address used since 08 Oct 2012
Director 10 Mar 2008 - 23 Dec 2014
Matthew Banham
Birkdale, Auckland, 0626
Address used since 01 Sep 2011
Director 01 Sep 2011 - 22 Mar 2012
Kevin Terence Meekan
Sandringham, Auckland,
Address used since 08 Oct 2009
Director 08 Oct 2009 - 29 Jul 2011
John Whitta
Browns Bay, Auckland, 0630
Address used since 05 Dec 2003
Director 05 Dec 2003 - 24 Sep 2009
Kevin Christopher O'connor
Hokowhitu, Palmerston North,
Address used since 27 Jan 2005
Director 27 Jan 2005 - 04 Aug 2008
Brian Gregor Wilson
Whenuapai, Auckland,
Address used since 05 Dec 2003
Director 05 Dec 2003 - 08 Apr 2008
Andrew Desmond Colpman
Aro Valley, Wellington,
Address used since 27 Jan 2005
Director 27 Jan 2005 - 14 Nov 2007
Stuart Douglas Gray
Huntsbury, Christchurch,
Address used since 07 Feb 2006
Director 07 Feb 2006 - 23 May 2007
Linda Jane Geor
Glenfield, Auckland,
Address used since 11 Mar 2001
Director 11 Mar 2001 - 07 Feb 2006
James Gerrie
Palmerston North,
Address used since 25 Jun 2002
Director 25 Jun 2002 - 27 Jan 2005
Michael John Inns
Wattle Cove, Manakau City, Auckland,
Address used since 05 Dec 2003
Director 05 Dec 2003 - 27 Jan 2005
Andrew Hooker
Northcote, Auckland,
Address used since 12 May 1999
Director 12 May 1999 - 15 Dec 2003
Murray James
Whiby, Wellington,
Address used since 26 Oct 2001
Director 26 Oct 2001 - 15 Dec 2003
Daniel Martin
Harbourview, Te Atatu Peninsula,
Address used since 26 Oct 2001
Director 26 Oct 2001 - 15 Dec 2003
John Percival Lanyon
Albany, Auckland,
Address used since 19 Feb 2002
Director 19 Feb 2002 - 15 Dec 2003
Mark Norman Buxton
Palmerston North,
Address used since 26 Oct 2001
Director 26 Oct 2001 - 02 May 2002
John Arthur Lyon
Birkenhead, Auckland,
Address used since 12 May 1999
Director 12 May 1999 - 12 Feb 2002
Haydn Victor Wilkinson
Ellerslie, Auckland,
Address used since 12 May 1999
Director 12 May 1999 - 31 Dec 2001
Stewart William Crookston
Churton Park, Wellington,
Address used since 12 May 1999
Director 12 May 1999 - 27 Jul 2001
James Ronald Gibson
Palmerston North,
Address used since 12 May 1999
Director 12 May 1999 - 14 Nov 2000
Christopher John Ryan
Northland, Wellington,
Address used since 04 Aug 1998
Director 04 Aug 1998 - 12 May 1999
David Sargeant
Roseneath, Wellington,
Address used since 30 Jul 1997
Director 30 Jul 1997 - 04 Aug 1998
Addresses
Previous address Type Period
111-115 Customhouse Quay, Wellington Registered 12 Apr 2000 - 19 Aug 2013
111-115 Customhouse Quay, Wellington Registered 11 Apr 2000 - 12 Apr 2000
111-115 Customhouse Quay, Wellington Physical 31 Jul 1997 - 19 Aug 2013
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
The Insurance Council Of N Z, Inc
Individual
139 The Terrace
Wellington
6011
30 Jul 1997 - current
Location