Police Welfare Fund Insurances Limited (issued an NZBN of 9429038558672) was incorporated on 02 Dec 1994. 4 addresses are in use by the company: 11Th Floor, Findex House, 57 Willis Street, Wellington, 6011 (type: postal, registered). 11Th Floor, Crowe Horwath House, 57 Willis Street, Wellington had been their registered address, up until 23 Sep 2021. Police Welfare Fund Insurances Limited used more aliases, namely: Staffpac Insurances Limited from 02 Dec 1994 to 17 Jan 1996. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Police Welfare Fund Limited (an entity) located at 57 Willis Street, Wellington postcode 6011. "Life insurance provision" (ANZSIC K631010) is the classification the ABS issued Police Welfare Fund Insurances Limited. Businesscheck's data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 11 Findex House, 57 Willis Street, Wellington, 6011 | Office | 15 Sep 2021 |
11th Floor, Findex House, 57 Willis Street, Wellington, 6011 | Physical & registered & service | 23 Sep 2021 |
11th Floor, Findex House, 57 Willis Street, Wellington, 6011 | Postal | 27 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Ralph Earle Stewart
Khandallah, Wellington, 6035
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - current |
Christopher Thomas Cahill
Grey Lynn, Auckland, 1021
Address used since 06 Dec 2016 |
Director | 06 Dec 2016 - current |
Murray Raymond Fenton
Stanmore Bay, Whangaparaoa, 0932
Address used since 25 Sep 2017 |
Director | 25 Sep 2017 - current |
Grant Arron Gerken
Gladstone, Invercargill, 9810
Address used since 19 Mar 2018 |
Director | 19 Mar 2018 - 31 Jul 2023 |
Terence Emiel Logan
Pahurehure, Papakura, 2113
Address used since 16 Sep 2014 |
Director | 16 Sep 2014 - 15 Aug 2022 |
Patrick Andrew Thomas
Hutt Central, Lower Hutt, 5010
Address used since 02 May 2016 |
Director | 02 May 2016 - 12 Oct 2021 |
Craig Howard Tickelpenny
Aotea, Porirua, 5024
Address used since 17 Sep 2013 |
Director | 17 Sep 2013 - 08 Sep 2020 |
Paul Justin Merrett
Burwood, Christchurch, 8083
Address used since 20 Mar 2018 |
Director | 20 Mar 2018 - 08 Sep 2020 |
Michael Thomas
Wanaka, Wanaka, 9305
Address used since 08 Sep 2015 |
Director | 08 Sep 2015 - 08 Dec 2017 |
Gregory Eamon O'connor
Seatoun, Wellington, 6022
Address used since 27 Aug 2015 |
Director | 17 Mar 1998 - 25 Nov 2016 |
Wayne Maurice Aberhart
Rd 5, Morrinsville, 3375
Address used since 13 Jul 2011 |
Director | 13 Jul 2011 - 30 Sep 2015 |
Grant Aaron Gerken
Invercargill, Invercargill, 9810
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 16 Apr 2015 |
David Gilbert Pizzini
The Gardens, Manukau, 2105
Address used since 22 Jun 2010 |
Director | 22 Jun 2010 - 01 Aug 2014 |
Roger Harry Garrett
Collaroy, New South Wales, 2097
Address used since 10 May 2011 |
Director | 10 May 2011 - 22 Jun 2014 |
Stuart Charles Mills
Lower Hutt, 5011
Address used since 22 Mar 2000 |
Director | 22 Mar 2000 - 25 Oct 2013 |
Brett Roberts
Waldronville, Dunedin, 9018
Address used since 13 Jul 2011 |
Director | 13 Jul 2011 - 31 Aug 2013 |
Craig Elliot Prior
Sumner, Christchurch, 8081
Address used since 01 Jan 2006 |
Director | 13 Dec 2005 - 13 Jul 2011 |
Kevin John Fox
Karori, Wellington, 6012
Address used since 11 Dec 2002 |
Director | 11 Dec 2002 - 10 May 2011 |
Tracey Dianne Maclennan
Rd 9, Invercargill 9879,
Address used since 11 Dec 2007 |
Director | 11 Dec 2007 - 22 Jul 2009 |
Mark Dumas Leys
R D 2, Drury, South Auckland,
Address used since 13 Oct 1999 |
Director | 13 Oct 1999 - 11 Dec 2007 |
Geoffrey Vernon Keith Smith
Pleasant Point,
Address used since 21 Mar 1998 |
Director | 21 Mar 1998 - 14 Oct 2005 |
Cameron Lewis Smith
Northcote Point, Auckland,
Address used since 02 Dec 1994 |
Director | 02 Dec 1994 - 12 Dec 2001 |
Jeffrey James Taylor
Lower Hutt,
Address used since 18 Jan 1996 |
Director | 18 Jan 1996 - 31 Jan 2000 |
Colin Morgan
Hataitai, Wellington,
Address used since 17 May 1999 |
Director | 17 May 1999 - 03 Aug 1999 |
Alan James Monk
Taradale, Napier,
Address used since 18 Jan 1996 |
Director | 18 Jan 1996 - 17 May 1999 |
Garry John Orr
Wainuiomata,
Address used since 18 Jan 1996 |
Director | 18 Jan 1996 - 20 Mar 1998 |
Level 11 Willbank House , 57 Willis Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
11th Floor, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Registered & physical | 13 Sep 2016 - 23 Sep 2021 |
11th Floor, Willbank House, 57 Willis Street, Wellington | Registered & physical | 02 Dec 1994 - 13 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Police Welfare Fund Limited Shareholder NZBN: 9429040892214 Entity (NZ Limited Company) |
57 Willis Street Wellington 6011 |
02 Dec 1994 - current |
Effective Date | 21 Jul 1991 |
Name | Police Welfare Fund Limited |
Type | Ltd |
Ultimate Holding Company Number | 21392 |
Country of origin | NZ |
The New Zealand Nurses Organisation Incorporated Level 3 |
|
Powerhouse Incorporated Golden Bookshop |
|
The Quit Group Level 12 |
|
Bep Mekong Limited Shop 6 Willis Street Village, 148 Willis Street |
|
Guy Martin & Company Limited Level 4, Willbank House |
|
Beco Builders & Contractors Limited Level 4, Willbank House |
Stewart Capital Holdings Limited 120 Featherston Street |
Medical Life Assurance Society Limited 19-21 Broderick Road |
Total Financial Solutions Limited 3 Trafford Terrace |
Assured Limited 266 Hardy Street |
Phoenix Adviser Group Limited 261 Cambridge Avenue |
Lighthouse Taranaki Limited 177a Courtenay Street |