General information

Aon Holdings New Zealand

Type: NZ Unlimited Company (Ultd)
9429040573175
New Zealand Business Number
82499
Company Number
Registered
Company Status

Aon Holdings New Zealand (issued an NZ business identifier of 9429040573175) was incorporated on 28 Sep 1971. 2 addresses are currently in use by the company: Level 21, Aon Centre, 29 Customs Street West, Auckland, 1010 (type: registered, physical). 16Th Floor, Amp Centre, 29 Customs Street West, Auckland had been their registered address, up until 05 Jul 2021. Aon Holdings New Zealand used other aliases, namely: Aon Holdings New Zealand Limited from 15 Oct 1998 to 01 Dec 2008, Alexander & Alexander Holdings (N.z.) Limited (30 Mar 1993 to 15 Oct 1998) and Alexander Stenhouse Holdings (N.z.) Limited (12 Feb 1986 - 30 Mar 1993). 400000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 400000 shares (100 per cent of shares), namely:
Aon New Zealand Group (an entity) located at Aon Centre, 29 Customs Street West, Auckland postcode 1010. Our information was updated on 09 Apr 2024.

Current address Type Used since
Level 21, Aon Centre, 29 Customs Street West, Auckland, 1010 Registered & physical & service 05 Jul 2021
Contact info
No website
Website
Directors
Name and Address Role Period
William Stanley Hooper
Sydney Nsw, 2000
Address used since 01 Jan 1970
Mosman, New South Wales, 2088
Address used since 01 Mar 2016
Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 09 Dec 2010 - current
Andrew Paul Bergman
Saint Johns, Auckland, 1072
Address used since 15 Jul 2015
Director 15 Jul 2015 - current
Geoffrey Wayne Blampied
Remuera, Auckland, 1050
Address used since 04 May 1997
Director 04 May 1997 - 31 Dec 2023
Steve Nevett
Glen Iris, Victoria, 3146, Australia,
Address used since 12 Sep 2007
Director 12 Sep 2007 - 31 Dec 2014
Edward Brian Allison
Remuera, Auckland, 1050
Address used since 07 May 1997
Director 07 May 1997 - 04 Apr 2012
Bernard Siu Yu Fung
21 Repulse Bay Rd, Hong Kong,
Address used since 21 Mar 2007
Director 21 Mar 2007 - 27 May 2010
Robert Graham Harrison
Whale Bay, Sydney 2107, Australia,
Address used since 25 Jun 2007
Director 19 Feb 1998 - 01 Mar 2008
Peter Geoffrey Harmer
Woolwich, N S W 2110,
Address used since 21 Feb 2000
Director 21 Feb 2000 - 27 Apr 2007
David Forbes Greenfield
Remuera, Auckland,
Address used since 22 Jul 1997
Director 22 Jul 1997 - 19 Nov 2004
Anthony John Leonard
Glen Iris, Victoria, Australia,
Address used since 21 Feb 2000
Director 21 Feb 2000 - 31 Dec 2002
James Alan Scotland
R D 2, Hastings,
Address used since 07 Dec 1994
Director 07 Dec 1994 - 20 Dec 1999
John S Parker
Khandallah, Wellington,
Address used since 06 Feb 1998
Director 06 Feb 1998 - 20 Dec 1999
John Leslie Milmine
Epsom, Auckland,
Address used since 01 Aug 1995
Director 01 Aug 1995 - 10 May 1999
Peter Colin Turner
Remuera, Auckland 5,
Address used since 12 Feb 1993
Director 12 Feb 1993 - 28 Jul 1997
David Graham Keenan
Hunters Hill, N S W 2110, Australia,
Address used since 28 Apr 1992
Director 28 Apr 1992 - 21 May 1997
Thomas Norman Johnston
Titirangi, Auckland,
Address used since 28 Apr 1992
Director 28 Apr 1992 - 15 May 1997
Noel Barclay
Epsom, Auckland,
Address used since 28 Apr 1992
Director 28 Apr 1992 - 15 May 1997
`paul Gerald Casey
Remuera, Auckland,
Address used since 11 Apr 1996
Director 11 Apr 1996 - 14 May 1997
Anthony John Gouldson
Wainuiomata, Wellington,
Address used since 22 Oct 1993
Director 22 Oct 1993 - 13 May 1997
Donald John Houchen
Khandallah, Wellington,
Address used since 28 Apr 1992
Director 28 Apr 1992 - 09 May 1997
James Enfield Meikle
Silverstream, Wellington,
Address used since 12 Mar 1993
Director 12 Mar 1993 - 09 May 1997
George Michael Rothel
Fendalton, Christchurch,
Address used since 01 Aug 1995
Director 01 Aug 1995 - 09 May 1997
Douglas John Freeman
Bellrise Sydney 2085, Australia,
Address used since 11 Apr 1996
Director 11 Apr 1996 - 09 May 1997
Edwin Charles Gray
Howick, Auckland,
Address used since 11 Apr 1996
Director 11 Apr 1996 - 08 May 1997
Timothy Piers Steventon Gibson
Mossman, Sydney Nsw 2088, Australia,
Address used since 10 Feb 1993
Director 10 Feb 1993 - 31 Mar 1997
David George Bennett
Howick, Auckland,
Address used since 12 Mar 1993
Director 12 Mar 1993 - 30 Apr 1996
Paul Anthony Venning
Kohimarama, Auckland,
Address used since 01 Aug 1995
Director 01 Aug 1995 - 30 Apr 1996
Maxwell James Washer
Pakuranga, Auckland,
Address used since 28 Apr 1992
Director 28 Apr 1992 - 31 Jan 1995
Paul Gerald Casey
2 Market Street, Sydney, New South Wales 2001,
Address used since 28 Apr 1992
Director 28 Apr 1992 - 15 Nov 1993
Robert John Goonan
Murrays Bay, Auckland,
Address used since 28 Apr 1992
Director 28 Apr 1992 - 01 Feb 1993
Addresses
Previous address Type Period
16th Floor, Amp Centre, 29 Customs Street West, Auckland Registered 07 Oct 2008 - 05 Jul 2021
16th Floor, Amp Centre, 29 Customs Street West, Auckland Physical 06 Oct 2008 - 05 Jul 2021
16th Floor, Quay Tower, 29 Customs Street West, Auckland Physical 30 Jun 1997 - 06 Oct 2008
16th Fl, 29 Customs St West, Auckland 1 Registered 30 Jun 1997 - 07 Oct 2008
Financial Data
Financial info
400000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 400000
Shareholder Name Address Period
Aon New Zealand Group
Shareholder NZBN: 9429032525649
Entity (NZ Unlimited Company)
Aon Centre
29 Customs Street West, Auckland
1010
23 Dec 2008 - current

Historic shareholders

Shareholder Name Address Period
Null - Aon Holdings Bv
Other
28 Sep 1971 - 29 Sep 2005
Aon Holdings Bv
Other
28 Sep 1971 - 29 Sep 2005

Ultimate Holding Company
Effective Date 31 Mar 2020
Name Aon Plc
Type Public Limited With Share Capital
Ultimate Holding Company Number 604607
Country of origin IE
Location
Companies nearby