General information

Munich Reinsurance Company Of Australasia Limited

Type: Overseas Asic Company (Asic)
9429038541230
New Zealand Business Number
662455
Company Number
Registered
Company Status
004804013
Australian Company Number

Munich Reinsurance Company Of Australasia Limited (issued a New Zealand Business Number of 9429038541230) was incorporated on 14 Dec 1995. 1 address is currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered. Level 20, 88 Shortland Street, Auckland Central, Auckland had been their registered address, up until 10 Aug 2020. Munich Reinsurance Company Of Australasia Limited used other aliases, namely: Munich Reinsurance Company Of Australia Limited from 14 Dec 1995 to 29 Apr 1998. Businesscheck's database was updated on 03 Apr 2024.

Current address Type Used since
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 Registered 10 Aug 2020
Directors
Name and Address Role Period
Bruce Alan Ewdards
Turramurra, Nsw, 2074
Address used since 15 Jun 2012
9 Tryon Road, Lindfield Nsw, 2070
Address used since 15 Jun 2012
Director 16 May 2012 - current
Gavin Raj Maistry (alternate Director)
6 Marina Boulevard, Singapore, 018985
Address used since 15 Oct 2019
Director 24 May 2018 - current
Jennifer Anne Boddington
2-4 Reed Street, Nsw, 2090
Address used since 04 Oct 2018
Director 01 Oct 2018 - current
Scott Richard Hawkins
Warrawee, Nsw, 2074
Address used since 15 Jan 2020
Director 01 Jan 2020 - current
Anthony Maxwell Coleman
Northbridge, Nsw, 2063
Address used since 15 Jan 2020
Director 01 Jan 2020 - current
Nicolas Carro
Narraweena, Nsw, 2099
Address used since 15 Jan 2020
Collaroy, Nsw, 2097
Address used since 15 Jan 2020
Director 01 Jan 2020 - current
Helen Therese Troup
Gordon, Nsw, 2072
Address used since 09 Jan 2024
Director 01 Jan 2024 - current
David Pritchard Hughes
Mei Foo Sun Chuen, Mei Foo, Kowloon,
Address used since 09 Jan 2024
Director 01 Jan 2024 - current
Dean Phillips
188 Quay Street, Auckland, 1010
Address used since 22 Feb 2005
Person Authorised For Service unknown - unknown
Jeremy Muir
Auckland Central, Auckland, 1010
Address used since 22 Feb 2005
Person Authorised for Service unknown - current
Jeremy Muir
Auckland Central, Auckland, 1010
Address used since 22 Feb 2005
Auckland Central, Auckland, 1010
Address used since 22 Feb 2005
Person Authorised For Service unknown - unknown
John Bruce Shewan
Khandallah, Wellington, 6035
Address used since 04 Jan 2012
Director 01 Jan 2012 - 31 Dec 2023
Daniel Cossette
Singapore, Singapore, 267911
Address used since 31 May 2016

Address used since 31 May 2016
Director 11 May 2016 - 31 Dec 2023
Gavin Raj Maistry
6 Marina Boulevard, Singapore, 018985
Address used since 15 Oct 2019
Director 24 May 2018 - 31 Dec 2021
Bruce Alan Edwards
9 Tryon Road, Lindfield Nsw, 2070
Address used since 15 Jun 2012
Director 16 May 2012 - 31 Dec 2019
Scott Richard Hawkins
Warrawee, Nsw, 2074
Address used since 23 Dec 2015
Director 09 Dec 2015 - 31 Dec 2019
Andrew John Linfoot
Lindfield, Nsw, 2070
Address used since 14 Jul 2016
Director 10 Jun 2016 - 31 Dec 2019
Edna Gayle Tollifson
Newtown, New South Wales 2042,
Address used since 27 Oct 2006
Director 27 Oct 2006 - 30 Sep 2018
Oscar Shub
Paddington, Nsw, 2021
Address used since 02 Dec 2010
Director 22 Nov 2010 - 28 Mar 2017
Anton Heinrich Eder
Pymble, Nsw, 2073
Address used since 01 Nov 2005
Director 01 Nov 2005 - 01 Jul 2016
Andrew R. Director 22 Nov 2010 - 12 May 2016
Peter Lisle Shaw
21 May Gibbs Way, Frenchs Forest, Nsw, 2086
Address used since 01 Sep 2015
Director 23 Mar 2015 - 09 Dec 2015
Roland E. Director 22 Nov 2010 - 31 Aug 2015
Nancy Jane Milne
Neutral Bay, N S W, 2089
Address used since 25 Feb 1999
Director 25 Feb 1999 - 31 Dec 2011
Leigh Peers Mineham
Cammeray, Nsw, 2062
Address used since 01 Jan 2010
Director 01 Jan 2010 - 28 Dec 2011
Bernd G. Director 01 Jan 2001 - 30 Nov 2010
Johnathan L. Director 26 Mar 2002 - 22 Nov 2010
James Denham Shale
Remuera, Auckland,
Address used since 18 May 2005
Director 15 Feb 2000 - 30 Jun 2010
Paul Dean Ramsbottom Isherwood
41 Musgrave Street, Mosman, Nsw 2088,
Address used since 07 Aug 1997
Mosman 2088, Australia,
Address used since 07 Aug 1997
Director 07 Aug 1997 - 31 Dec 2009
John Roy Trowbridge
Cremorne, Nsw 2090, Australia,
Address used since 17 Mar 2004
Director 17 Mar 2004 - 30 Jun 2006
Rhys Bernard Withers
Churchpoint, N S W 2105, Australia 2088,
Address used since 14 Dec 1995
Director 14 Dec 1995 - 31 Oct 2005
Ian Frederick Stanwell
Longueville, N S W, Australia 2066,
Address used since 14 Dec 1995
Director 14 Dec 1995 - 31 Dec 2003
Norbert Brebock
80799 Munich, Germany,
Address used since 30 May 1996
Director 30 May 1996 - 01 Jul 2001
High Malcolm Graham
Glen Iris, Victoria, Australia 3146,
Address used since 14 Dec 1995
Director 14 Dec 1995 - 27 Nov 1999
Alexander Thomas Dix
Darling Point, N S W, Australia,
Address used since 14 Dec 1995
Director 14 Dec 1995 - 30 Jun 1999
Arvi Hillar Parbo
737 Highbury Road, Vermont South, Victoria, Australia 3133,
Address used since 14 Dec 1995
Director 14 Dec 1995 - 30 Mar 1998
Rudolph Otto Ficker
8 Munich 40, Germany,
Address used since 14 Dec 1995
Director 14 Dec 1995 - 01 Jan 1998
Wolfram Karnowski
8132 Tutzing, Germany,
Address used since 14 Dec 1995
Director 14 Dec 1995 - 30 May 1996
David Lee Price
87 Yarranabbe Road, Darling Point, N S W, Australia 2027,
Address used since 14 Dec 1995
Director 14 Dec 1995 - 30 May 1996
Addresses
Previous address Type Period
Level 20, 88 Shortland Street, Auckland Central, Auckland, 1010 Registered 18 Dec 2018 - 10 Aug 2020
Pwc Tower, Level 27, 188 Quay Street, Auckland, 1010 Registered 31 Aug 2018 - 18 Dec 2018
Pwc Tower, Level 15, 188 Quay Street, Auckland, 1010 Registered 29 Oct 2012 - 31 Aug 2018
Level 30, Anz Centre, 23-29 Albert Street, Auckland Registered 22 Feb 2005 - 22 Feb 2005
C/- Munichre New Zealand Service Ltd, West Plaza Building, Cnr Albert And Customs Streets, Auckland Registered 14 Dec 1995 - 22 Feb 2005
Financial Data
Financial info
April
Annual return filing month
December
Financial report filing month
03 Apr 2024
Annual return last filed
AU
Country of origin
Location