General information

Belves Investments Limited

Type: NZ Limited Company (Ltd)
9429039328458
New Zealand Business Number
432624
Company Number
Registered
Company Status

Belves Investments Limited (issued an NZBN of 9429039328458) was launched on 30 May 1989. 2 addresses are currently 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. 1503025575 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1441933335 shares (95.94% of shares), namely:
Iag (Nz) Holdings Limited (an other) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 4.06% of all shares (exactly 61092240 shares); it includes
Iag (Nz) Holdings Limited (an other) - located at Auckland Central, Auckland. The Businesscheck information was updated on 09 Mar 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
Martin David Hunter
Mount Eden, Auckland, 1024
Address used since 10 Sep 2013
Director 07 Nov 2007 - current
Alistair Nicholas Acheson Smith
Herne Bay, Auckland, 1011
Address used since 11 Feb 2020
Epsom, Auckland, 1023
Address used since 18 Jan 2016
Epsom, Auckland, 1023
Address used since 20 May 2019
Director 18 Jan 2016 - current
Daniel Francis Coman
Mission Bay, Auckland, 1071
Address used since 15 Mar 2011
Director 10 Aug 2010 - 18 Jan 2016
Mary-jane Daly
Herne Bay, Auckland, 1011
Address used since 07 Nov 2007
Director 07 Nov 2007 - 10 Aug 2010
George Venardos
Mcmahons Point, New South Wales 2060, Australia,
Address used since 27 Aug 2004
Director 02 Jan 2003 - 12 Nov 2007
Martyn Stephen Collett
Mt Eden, Auckland,
Address used since 01 Nov 2003
Director 02 Jan 2003 - 12 Nov 2007
Giselle Anne Mclachlan
Parnell, Auckland, Nz,
Address used since 01 Mar 2006
Director 01 Mar 2006 - 01 Sep 2006
David James Parker Smith
The Parc, Auckland,
Address used since 04 Feb 2006
Director 02 Jan 2003 - 01 Mar 2006
Ian Forbes Brown
Woollahra, Nsw 2025, Australia,
Address used since 02 Jan 2003
Director 02 Jan 2003 - 18 Feb 2005
Malcolm Green
Greenhithe, Auckland,
Address used since 13 Apr 2004
Director 13 Apr 2004 - 13 Apr 2004
Malcolm Green
Greenhithe, Auckland,
Address used since 21 Jul 2003
Director 02 Jan 2003 - 08 Apr 2004
Bruce Gordon Harris
Hawthorn East, Vic 3123, Australia,
Address used since 01 Jan 1992
Director 01 Jan 1992 - 02 Jan 2003
Alastair David Mclay
Northcote, Auckland,
Address used since 05 Mar 1999
Director 05 Mar 1999 - 02 Jan 2003
Ian Matthew Balfe
North Balwyn, Victoria 3104, Australia,
Address used since 05 Mar 1999
Director 05 Mar 1999 - 02 Jan 2003
Michael Clifford Hannan
Takapuna, Auckland,
Address used since 23 Feb 2000
Director 23 Feb 2000 - 02 Jan 2003
George Williamson Berrie
St Heliers, Auckland,
Address used since 01 Dec 1998
Director 01 Dec 1998 - 01 Mar 2000
Christopher John Hardley
Remuera, Auckland,
Address used since 16 Aug 1994
Director 16 Aug 1994 - 05 Mar 1999
Philip Johnson Twyman
Kensington Green, W8 5uj, Kensington Green, England,
Address used since 21 Apr 1997
Director 21 Apr 1997 - 05 Mar 1999
Michael James Milsom
Browns Bay, Auckland,
Address used since 21 Apr 1997
Director 21 Apr 1997 - 05 Mar 1999
Tracy, Lee Copland
Remuera, Auckland,
Address used since 31 Oct 1997
Director 31 Oct 1997 - 30 Nov 1998
Murray Stuart Lander
8 Farnham Street, Parnell, Auckland,
Address used since 20 Dec 1995
Director 20 Dec 1995 - 31 Oct 1997
Robert Avisson Scott
Auchterarder Road, Dunning,perth, Ph2 Orj, Scotland,
Address used since 20 Dec 1995
Director 20 Dec 1995 - 21 Apr 1997
William Nelson Robertson
Kinnoull Hill Place, Perth Ph1 1dh, Scotland,
Address used since 01 Jan 1992
Director 01 Jan 1992 - 01 Jan 1996
Barrie Holder
Corsiehill, Perth Ph2 7bh, Scotland,
Address used since 01 Jan 1992
Director 01 Jan 1992 - 30 Nov 1995
Murray Stuart Lander
Remuera, Auckland,
Address used since 12 May 1993
Director 12 May 1993 - 30 Nov 1995
Colin Truesdale Officer
Birkenhead, Auckland,
Address used since 01 Jan 1992
Director 01 Jan 1992 - 12 May 1993
Addresses
Previous address Type Period
Level 11, Iag House, 151 Queen Street, Auckland Registered & physical 03 Jun 2004 - 13 Jul 2009
Alistair King, C/- Cook Adam & Co, 11 Brownston Street, Wanaka Physical 13 Apr 2004 - 03 Jun 2004
Level 15, Iag House, 151 Queen Street, Auckland Registered 17 Jun 2003 - 03 Jun 2004
Level 15, Iag House, 151 Queen Street, Auckland Physical 17 Jun 2003 - 13 Apr 2004
Level 19, State Insurance Tower, 1 Willis Street, Wellington Physical & registered 13 Jan 2003 - 17 Jun 2003
3-13 Shortland Street, Auckland Physical 01 May 2000 - 01 May 2000
Same As Above Physical 01 May 2000 - 13 Jan 2003
3-13 Shortland Street, Auckland Registered 14 Dec 1999 - 13 Jan 2003
- Physical 15 Sep 1995 - 01 May 2000
7th Floor, Nzi House, 3-13 Shortland St, Auckland Registered 18 Nov 1992 - 14 Dec 1999
Financial Data
Financial info
1503025575
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: 1441933335
Shareholder Name Address Period
Iag (nz) Holdings Limited
Other (Other)
Auckland Central
Auckland
1010
30 May 1989 - current
Shares Allocation #2 Number of Shares: 61092240
Shareholder Name Address Period
Iag (nz) Holdings Limited
Other (Other)
Auckland Central
Auckland
1010
30 May 1989 - current

Ultimate Holding Company
Effective Date 03 Jun 2018
Name Insurance Australia Group Limited
Type Overseas Entity
Ultimate Holding Company Number 91524515
Country of origin AU
Address Level 13, Tower Two, Darling Park
201 Sussex Street
Sydney, New South Wales 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
Iag (nz) Holdings Limited
Nzi Centre, 1 Fanshawe Street
Direct Insurance Services Limited
Nzi Centre, 1 Fanshawe Street
151 Insurance Limited
1 Fanshawe Street