General information

Chubb Insurance New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040398037
New Zealand Business Number
104656
Company Number
Registered
Company Status

Chubb Insurance New Zealand Limited (issued a New Zealand Business Number of 9429040398037) was incorporated on 14 Dec 1978. 2 addresses are currently in use by the company: Cu-1-3 Shed 24, Princes Wharf, Auckland 1010 (type: registered, physical). Level 1G, The Ace Building, 345 Queen St, Auckland had been their registered address, until 11 May 2007. Chubb Insurance New Zealand Limited used other names, namely: Ace Insurance Limited from 01 Oct 1999 to 01 Jul 2016, Cigna Insurance New Zealand Limited (16 Feb 1992 to 01 Oct 1999) and Cigna Insurance Company Of New Zealand Limited (14 Dec 1978 - 16 Feb 1992). 16899558 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 16899558 shares (100 per cent of shares), namely:
Chubb Ina International Holdings Ltd (an other) located at Wilmington, Delaware postcode 19801. The Businesscheck information was last updated on 22 Mar 2024.

Current address Type Used since
Cu-1-3 Shed 24, Princes Wharf, Auckland 1010 Registered & physical & service 11 May 2007
Directors
Name and Address Role Period
Graeme John Evans
Red Beach, Hibiscus Coast, 0932
Address used since 01 May 2012
Director 01 May 2012 - current
Carol Anne Campbell
St Heliers, Auckland, 1071
Address used since 01 Jun 2018
Director 01 Jun 2018 - current
Peter Daniel Kelaher
Birchgrove, New South Wales, 2041
Address used since 15 Mar 2021
Director 15 Mar 2021 - current
Gary Seymour
803a 14-16, St Kilda, Victoria, 3182
Address used since 08 Jun 2023
Director 08 Jun 2023 - current
Craig John Olsen
Herne Bay, Auckland, 1011
Address used since 08 Jun 2023
Director 08 Jun 2023 - current
Andrew David Brooks
Flat Bush, Auckland, 2019
Address used since 15 Jun 2020
East Tamaki Heights, Auckland, 2016
Address used since 02 Feb 2015
Dannemora, Auckland, 2016
Address used since 08 Sep 2018
Director 02 Feb 2015 - 29 Nov 2023
Scott John Pickering
Stonefields, Auckland, 1072
Address used since 10 Aug 2019
Remuera, Auckland, 1050
Address used since 04 Jan 2017
Director 13 Nov 2015 - 28 Jul 2021
Jarrod Kevin Hill
Avalon, Nsw, 2107
Address used since 01 Feb 2018
Director 01 Feb 2018 - 09 Mar 2021
Philippa Jane Dunphy
Parnell, Auckland, 1052
Address used since 26 Apr 2016
Director 26 Apr 2016 - 01 Jun 2018
John Charles French
225 George Street, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Seaforth, New South Wales, 2092
Address used since 17 Mar 2014
225 George Street, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Director 17 Mar 2014 - 01 Feb 2018
Gerard Mario Sitaramayya
Kellyville, New South Wales, 2155
Address used since 26 Apr 2016
Concord, Nsw,
Address used since 01 Jan 1970
Concord, Nsw,
Address used since 01 Jan 1970
Director 26 Apr 2016 - 01 Feb 2018
David George Kennedy
Longueville, NSW 2066
Address used since 01 May 2012
Director 01 May 2012 - 26 Apr 2016
Paul Michael Joseph Martin
Castor Bay, Auckland, 0620
Address used since 21 Nov 2014
Director 18 Aug 2009 - 02 Feb 2015
Giles Richard Ward
Mosman, NSW 2088
Address used since 31 Oct 2012
Director 14 Sep 2010 - 17 Mar 2014
Jarrod Kevin Hill
Singapore, 268598
Address used since 28 Nov 2011
Director 31 Aug 2004 - 01 May 2012
Kenneth Wesley Brown
Bilgola Plateau, New South Wales, 2107
Address used since 10 Jun 2011
Director 18 Nov 2009 - 01 May 2012
Alexander George Houvardas
Monterey, New South Wales, 2217
Address used since 14 Sep 2010
Director 14 Sep 2010 - 01 May 2012
Damien Francis Sullivan
Manly, Nsw 2095, Australia,
Address used since 18 Jun 2010
Director 07 Nov 2002 - 14 Sep 2010
Stephen Barry Crouch
Northbridge, N S W 2063, Australia,
Address used since 10 Oct 2008
Director 01 May 2007 - 14 Sep 2010
Daniel Andrew Albert Vanderkemp
Singapore 287922,
Address used since 02 Oct 2009
Director 30 May 2007 - 14 Sep 2010
Roger P Scholes
Lynfield, Auckland, 1042
Address used since 28 May 2008
Director 05 Sep 1991 - 07 Aug 2009
Richard Bruce Parkinson
Ponsonby, Auckland, New Zealand,
Address used since 30 Jun 2007
Director 01 Mar 2007 - 20 Apr 2009
Paul Anthony Venning
Mona Vale, Nsw 2103, Australia,
Address used since 01 Feb 2005
Director 01 Feb 2005 - 01 May 2007
Stephen Michael Mcconnell
Castle Hill, Nsw 2154, Australia,
Address used since 07 Aug 2002
Director 07 Aug 2002 - 19 Apr 2007
Michael Poole
Torbay, Auckland,
Address used since 27 Feb 2006
Director 27 Feb 2006 - 12 Feb 2007
Scott John Pickering
R D 8, Masterton,
Address used since 01 Feb 2005
Director 01 Feb 2005 - 06 Feb 2006
Grant Nicol Simpson
Dairy Flat, Auckland,
Address used since 28 Feb 1997
Director 28 Feb 1997 - 01 Feb 2005
Neil Treleaven Spettigue
#03-04 Habitat 1, Singapore 259950,
Address used since 30 Sep 2002
Director 28 Feb 1997 - 01 Feb 2005
Paul Edward Hartley
Singapore, 257504,
Address used since 28 Feb 1997
Director 28 Feb 1997 - 29 Jun 1999
Peter C O'connor
3-8-43 Motoazabu, Minato-ku, Tokyo 106, Japan,
Address used since 28 Feb 1997
Director 28 Feb 1997 - 29 Jun 1999
Rita Elizabeth Millward Evans
Rd3, Kaukapakapa, Auckland,
Address used since 28 Feb 1997
Director 28 Feb 1997 - 24 Dec 1997
Bruce Kelvin Gee
Remuera, Auckland 5,
Address used since 06 Sep 1991
Director 06 Sep 1991 - 28 Feb 1997
Alex Robertson
Auckland,
Address used since 08 Feb 1993
Director 08 Feb 1993 - 28 Feb 1997
Robert A Wilkinson
Chatswood, Auckland,
Address used since 20 Jul 1994
Director 20 Jul 1994 - 28 Feb 1997
John Broerse
Westleigh, Sydney 2120, Australia,
Address used since 06 Sep 1994
Director 06 Sep 1994 - 28 Feb 1997
Christopher Meller
Neutral Bay, Sydney N S W 2089, Australia,
Address used since 08 Feb 1993
Director 08 Feb 1993 - 21 Jul 1995
Mario Gambarota
Auckland,
Address used since 05 Sep 1991
Director 05 Sep 1991 - 12 Dec 1994
Desmond Davenport
Torbay, Auckland, New Zealand,
Address used since 07 Aug 1989
Director 07 Aug 1989 - 20 Jul 1994
Joe Mechem
Philadelphia, U.s.a.,
Address used since 05 Sep 1991
Director 05 Sep 1991 - 08 Feb 1993
Addresses
Previous address Type Period
Level 1g, The Ace Building, 345 Queen St, Auckland Registered & physical 01 Jul 2003 - 11 May 2007
Level 1g Cigna House 345 Queen Street, Auckland 1 Registered 19 Jun 2000 - 01 Jul 2003
Level 1g, Cigna House, 345 Queen Stret, Auckland Physical 19 Jun 2000 - 19 Jun 2000
Level 1g Monarch House 345 Queen Street, Auckland 1 Registered 28 Jun 1999 - 19 Jun 2000
Financial Data
Financial info
16899558
Total number of Shares
June
Annual return filing month
December
Financial report filing month
19 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 16899558
Shareholder Name Address Period
Chubb Ina International Holdings Ltd
Other (Other)
Wilmington
Delaware
19801
14 Dec 1978 - current

Ultimate Holding Company
Effective Date 18 Jan 2016
Name Chubb Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin CH
Address Barengasse 32
Zurich CH-8001
Location
Companies nearby
Deposit Bond (nz) Limited
Shed 24, 143 Quay Street
P.f.i. Property No. 1 Limited
Shed 24, Prince's Wharf
Property For Industry Limited
Shed 24, Prince's Wharf
Westhaven Marina Users Association Incorporated
Commercial Unit 7
Mcdougall Reidy And Haydn & Rollett Lp
Shed 24, Princes Wharf
Paradise Bay Investments Limited
Shed 24 Princes Wharf, Lobby 2, Level 1