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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Iag (nz) Holdings Limited Other (Other) |
Auckland Central Auckland 1010 |
30 May 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Iag (nz) Holdings Limited Other (Other) |
Auckland Central Auckland 1010 |
30 May 1989 - current |
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 |
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 |