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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
The Insurance Council Of N Z, Inc Individual |
139 The Terrace Wellington 6011 |
30 Jul 1997 - current |
Chonky KererŪ Investments Limited 139 The Terrace |
|
Glimpse Holding (2010) Limited 139 The Terrace |
|
Te KĀhui Inihua O Aotearoa / The Insurance Council Of New Zealand Incorporated Level 2 |
|
Millrace Enterprises Limited 139 The Terrace |
|
Millennium Cinema Foundation C/- Morrison Kent |
|
New Zealand Timber Design Society Incorporated Ground Floor, 158 The Terrace |