Iris Life Limited (New Zealand Business Number 9429039817884) was registered on 09 Aug 1985. 4 addresses are currently in use by the company: Level 3, 1-7 The Strand, Takapuna, Auckland, 0622 (type: registered, service). Level 4, 80 Queen Street, Auckland 1010 had been their physical address, until 10 Oct 2022. Iris Life Limited used other names, namely: Bnz Life Insurance Limited from 09 Aug 1985 to 30 Sep 2022. 20000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 20000000 shares (100% of shares), namely:
Iris Group Holdings Limited (an entity) located at Takapuna, Auckland postcode 0622. Our data was updated on 21 Dec 2023.
Current address | Type | Used since |
---|---|---|
Level One, 33-45 Hurstmere Road, Takapuna, North Shore, 0740 | Registered & physical & service | 10 Oct 2022 |
Level 3, 1-7 The Strand, Takapuna, Auckland, 0622 | Registered & service | 06 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Shelley Maree Ruha
Epsom, Auckland, 1023
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - current |
Naomi Eunice Ballantyne
Whenuapai, Auckland, 0618
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - current |
Timothy Oliver Bennett
Wellington Central, Wellington, 6011
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - current |
James Raymond Minto
127 Kent Street, Millers Point, Sydney, 2000
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - current |
Tracey Kim Jones
Orakei, Auckland, 1071
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Sarah Elizabeth Ann Smith
Mangawhai, Mangawhai, 0505
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Yuichiro Abe
#21-03, One Devonshire, 239896
Address used since 30 Nov 2022 |
Director | 30 Nov 2022 - current |
Hitoshi Yamaguchi
Urayasu-shi, Chiba, 279-0013
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Junichi Yoshii
#22-20 V On Shenton, Singapore,
Address used since 18 Apr 2023 |
Director | 01 Apr 2023 - current |
Takashi Fujii
Bundoora, Vic, 3083
Address used since 30 Nov 2022 |
Director | 30 Nov 2022 - 31 Mar 2023 |
Toshiaki Sumino
Kawasaki-shi, Kanagawa, 211-0037
Address used since 30 Nov 2022 |
Director | 30 Nov 2022 - 31 Mar 2023 |
Joanna Mary Gordon Perry
Glendowie, Auckland, 1071
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - 31 Dec 2022 |
Julie Austa Fahey
Port Melbourne, Melbourne, 3207
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - 31 Dec 2022 |
Menes Ong Chee
Tsim Sha Tsui, Kowloon
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - 30 Nov 2022 |
Daniel Eamon Kearns
Double Bay, Nsw, 2028
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - 30 Nov 2022 |
Paul Chrystall
Epsom, Auckland, 1023
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - 30 Nov 2022 |
Richard Louis Morath
Mosman, Nsw, 2088
Address used since 10 Nov 2003
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 10 Nov 2003 - 30 Sep 2022 |
Peeyush Kumar Gupta
Mosman, Sydney Nsw, 2088
Address used since 15 Jun 2012
Docklands, Melbourne, Victoria, 3008
Address used since 01 Jan 1970 |
Director | 15 Jun 2012 - 30 Sep 2022 |
Fiona Ann Oliver
Coatesville Rd 3, Auckland, 0793
Address used since 11 Sep 2017 |
Director | 11 Sep 2017 - 30 Sep 2022 |
Louis Arthur Hawke
Barkers Creek, Victoria, 3451
Address used since 02 Aug 2018 |
Director | 02 Aug 2018 - 30 Sep 2022 |
Bruce Allan Baillie
Murrays Bay, Auckland, 0630
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - 30 Sep 2022 |
Daniel James Huggins
Auckland, 1011
Address used since 22 Jul 2020 |
Director | 22 Jul 2020 - 01 Oct 2021 |
Christine Yates
Parnell, Auckland, 1052
Address used since 27 May 2019 |
Director | 27 May 2019 - 22 Jul 2020 |
Richard Giles Bowman
Prebbleton, Prebbleton, 7604
Address used since 15 Jun 2015 |
Director | 15 Jun 2015 - 27 May 2019 |
Donna Nicolof
Remuera, Auckland, 1050
Address used since 17 Mar 2015 |
Director | 17 Mar 2015 - 03 Dec 2018 |
Bruce Ronald Hassall
Remuera, Auckland, 1050
Address used since 17 Mar 2017 |
Director | 17 Mar 2017 - 02 Aug 2018 |
Abigail Kate Foote
Papanui, Christchurch, 8052
Address used since 16 Jan 2015 |
Director | 10 Jul 2013 - 30 Jun 2017 |
Stephen John Moir
Rd 1, Hastings, 4171
Address used since 22 Mar 2016 |
Director | 15 Jun 2012 - 17 Mar 2017 |
Campbell Leonard Parker
Rd1, Christchurch, 7671
Address used since 10 Jul 2013 |
Director | 10 Jul 2013 - 16 Jun 2015 |
Andrew Donald Symons
St Heliers, Auckland, 1071
Address used since 15 Jun 2012 |
Director | 15 Jun 2012 - 16 Mar 2015 |
Prudence Mary Flacks
Rd 1, Queenstown, 9371
Address used since 15 Jun 2012 |
Director | 15 Jun 2012 - 10 Jul 2013 |
Glenn Robert Patrick
Tawa, Wellington, 5028
Address used since 28 Jun 2007 |
Director | 28 Jun 2007 - 05 Apr 2013 |
Andrew Gregory Thorburn
Remuera, Auckland, 1050
Address used since 08 Dec 2008 |
Director | 01 Oct 2008 - 18 Jun 2012 |
Craig Mclaren Brant
Devonport, Auckland 0624,
Address used since 04 Jun 2009 |
Director | 04 Jun 2009 - 14 Jun 2012 |
Lee Hatton
Mount Eden, Auckland, 1024
Address used since 26 Jul 2010 |
Director | 26 Jul 2010 - 14 Jun 2012 |
Craig Norman Haycock
Remuera, Auckland, 1050
Address used since 30 Oct 2008 |
Director | 30 Oct 2008 - 31 May 2010 |
Christopher James Bayliss
Takapuna, Auckland, 0622
Address used since 28 Jun 2007 |
Director | 28 Jun 2007 - 20 May 2010 |
Mark Charles Dowland
The Dominion Buildings, 80 Victoria Street, Wellington,
Address used since 07 Jun 2005 |
Director | 26 Oct 2001 - 22 May 2009 |
Michael James William Skilling
Auckland,
Address used since 19 Feb 2004 |
Director | 01 Aug 2001 - 30 Sep 2008 |
Cameron Anthony Clyne
Herne Bay, Auckland 1011,
Address used since 12 Mar 2007 |
Director | 12 Mar 2007 - 30 Sep 2008 |
Basil Robert Foulkes
Balgowlah, Nsw 2093, Australia,
Address used since 28 Jun 2007 |
Director | 28 Jun 2007 - 30 Nov 2007 |
Blair Robert Vernon
Devonport, Auckland,
Address used since 10 Nov 2003 |
Director | 10 Nov 2003 - 28 Jun 2007 |
Peter Leonard Thodey
125 Queen Street, Auckland,
Address used since 28 Apr 2003 |
Director | 30 Aug 1996 - 12 Mar 2007 |
Geoffrey Jon Stewart Rogers
Level 11 Trust House, 50 Manners Street, Wellington,
Address used since 04 Apr 2005 |
Director | 23 Sep 2003 - 01 Jun 2006 |
Pamela Adrienne Jefferies
Greytown, South Wairarapa,
Address used since 04 Jul 2005 |
Director | 05 Apr 2004 - 15 Mar 2006 |
Michelle Kim Tredenick
Birchgrove, Nsw 2041, Australia,
Address used since 23 Sep 2003 |
Director | 23 Sep 2003 - 05 Aug 2005 |
Thomas Kirriemuir Mcdonald
Khandallah, Wellington,
Address used since 19 Mar 2002 |
Director | 19 Mar 2002 - 15 Apr 2004 |
Christopher John Black
Remuera, Auckland,
Address used since 23 Jun 2000 |
Director | 23 Jun 2000 - 10 Nov 2003 |
Rodger John Murphy
St Heliers, Auckland,
Address used since 19 Nov 1999 |
Director | 19 Nov 1999 - 23 Sep 2003 |
Michael Trevor Anderson
Port Melbourne, Vic 3207, Australia,
Address used since 29 Nov 2000 |
Director | 29 Nov 2000 - 04 Jun 2003 |
Colin Robertson Campbell
Oriental Bay, Wellington,
Address used since 12 May 1997 |
Director | 12 May 1997 - 07 Sep 2001 |
Katherine Luoise Maria James
St Heliers, Auckland,
Address used since 04 May 2000 |
Director | 04 May 2000 - 03 Aug 2001 |
Paul Rex Clark
Kohimarama, Auckland,
Address used since 07 Aug 2000 |
Director | 07 Aug 2000 - 24 Apr 2001 |
Michael Thomas Pratt
Kohimarama, Auckland,
Address used since 20 Nov 1998 |
Director | 20 Nov 1998 - 20 Mar 2000 |
Terry Brian Millett
Kelburn, Wellingtoon,
Address used since 20 Nov 1998 |
Director | 20 Nov 1998 - 19 Nov 1999 |
Gregory Roy Campbell
Albany, Auckland,
Address used since 20 Nov 1998 |
Director | 20 Nov 1998 - 30 Jun 1999 |
Anthony Joseph Casey
Churton Park, Wellington,
Address used since 29 Jun 1994 |
Director | 29 Jun 1994 - 20 Nov 1998 |
David Charles Jones
Roseneath, Wellington,
Address used since 26 Feb 1996 |
Director | 26 Feb 1996 - 20 Nov 1998 |
Michael Thomas Laing
Armadale, Melbourne, Victoria 3143,
Address used since 24 Jun 1996 |
Director | 24 Jun 1996 - 20 Nov 1998 |
Geoffrey Gilbert Cullen
Wadestown, Wellington,
Address used since 30 Aug 1996 |
Director | 30 Aug 1996 - 12 May 1997 |
Ian Samuel Knowles
Highbury, Wellington,
Address used since 07 Jul 1993 |
Director | 07 Jul 1993 - 30 Aug 1996 |
David Winston Bain
Kelburn, Wellington,
Address used since 01 Sep 1995 |
Director | 01 Sep 1995 - 26 Feb 1996 |
Edwin Grant Steel
Kelburn, Wellington,
Address used since 06 Mar 1995 |
Director | 06 Mar 1995 - 01 Sep 1995 |
Thomas Stewart Tennent
Lower Hutt,
Address used since 24 Apr 1992 |
Director | 24 Apr 1992 - 06 Mar 1995 |
David Thomas Gallagher
Lower Hutt,
Address used since 28 Apr 1992 |
Director | 28 Apr 1992 - 29 Jun 1994 |
Roderick Marshall Carr
Newtown, Wellington,
Address used since 28 Apr 1992 |
Director | 28 Apr 1992 - 07 Jul 1993 |
Previous address | Type | Period |
---|---|---|
Level 4, 80 Queen Street, Auckland 1010 | Physical | 19 Oct 2009 - 10 Oct 2022 |
Level 4, 80 Queen Street, Auckland, 1010 | Registered | 19 Oct 2009 - 10 Oct 2022 |
Level 14, Bnz Tower, 125 Queen Street, Auckland | Registered & physical | 17 Apr 2003 - 19 Oct 2009 |
Level 24, Bnz Centre, 1 Willis Street, Wellington | Registered | 23 Mar 1998 - 17 Apr 2003 |
Level 3, B N Z Centre, 1 Willis Street, Wellington | Physical | 09 Oct 1997 - 17 Apr 2003 |
Level 24, Bnz Centre, 1 Willis Street, Wellington | Physical | 09 Oct 1997 - 09 Oct 1997 |
Shareholder Name | Address | Period |
---|---|---|
Iris Group Holdings Limited Shareholder NZBN: 9429036793129 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
09 Aug 1985 - current |
Effective Date | 29 Sep 2022 |
Name | Partners Group Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 3071885 |
Country of origin | NZ |
Address |
Level 24, 500 Bourke Street Melbourne |
Bnz Equity Investments No.2 Limited Level 4 |
|
Bnz Facilities Management Limited Level 4 |
|
National Australia Group (nz) Limited Level 4 |
|
Nilfisk Limited Level 18, Deloitte Centre |
|
Lanzar Holding Limited Level 18 Deloitte Centre |
|
Peace In 10,000 Hands Limited 80 Queen Street |