Chubb Life Insurance New Zealand Limited (issued a business number of 9429040894492) was incorporated on 13 Dec 1967. 2 addresses are in use by the company: Level 24, Majestic Centre, 100 Willis Street, Wellington, 6011 (type: physical, registered). Level 25, Majestic Centre, 100 Willis Street, Wellington had been their physical address, up to 26 May 2015. Chubb Life Insurance New Zealand Limited used other aliases, namely: Monarch Life Insurance Company Of New Zealand Limited from 13 Dec 1967 to 15 Apr 1986. 716748114 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 716248114 shares (99.93 per cent of shares), namely:
Chubb New Zealand Holdings Limited (an entity) located at 100 Willis Street, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 0.07 per cent of all shares (500000 shares); it includes
Chubb New Zealand Holdings Limited (an entity) - located at 100 Willis Street, Wellington. The Businesscheck data was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 24, Majestic Centre, 100 Willis Street, Wellington, 6011 | Physical & service | 26 May 2015 |
Level 24, Majestic Centre, 100 Willis Street, Wellington, 6011 | Registered | 26 May 2015 |
Name and Address | Role | Period |
---|---|---|
Gail Costa
Kaiwharawhara, Wellington, 6035
Address used since 25 Sep 2023
Khandallah, Wellington, 6035
Address used since 06 May 2021
No11 Macka Residences B Block, 8.kat/115, Besiktas Istanbul, 34357
Address used since 01 May 2015
Wellington, 6011
Address used since 13 Jul 2018 |
Director | 22 Sep 2003 - current |
Debra Lynette Eyre
Rd 5, Clevedon, 2585
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
Robert James Ellis
Titirangi, Auckland, 0604
Address used since 01 Aug 2020 |
Director | 01 Aug 2020 - current |
Paul Robert Brock
Boulcott, Lower Hutt, 5010
Address used since 01 Dec 2020 |
Director | 01 Dec 2020 - current |
Stephen John Moir
Rd 1, Maraekakaho, 4171
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - current |
Linley Ann Wood
Saint Marys Bay, Auckland, 1011
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
Sang Hui Lee
Phra Kanong Nuea, Wattana, Bangkok, 10110
Address used since 26 Sep 2023 |
Director | 26 Sep 2023 - current |
Steven Montgomery Fyfe
Te Aro, Wellington, 6011
Address used since 23 Jul 2015 |
Director | 31 Jul 2012 - 30 Jun 2023 |
Brad Michael Bennett
Wan Chai, Hong Kong, 999077
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - 30 Jun 2023 |
Patrick David Graham
Wan Chai, 999077
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 01 Jul 2022 |
Anne June Urlwin
Wanaka, 9305
Address used since 31 Jan 2020 |
Director | 31 Jan 2020 - 21 Feb 2022 |
Mary Jane Daly
Herne Bay, Auckland, 1011
Address used since 02 Mar 2020
Freemans Bay, Auckland, 1011
Address used since 01 Apr 2018
Herne Bay, Auckland, 1011
Address used since 01 Jul 2016
Herne Bay, Auckland, 1011
Address used since 01 Nov 2018 |
Director | 01 Jul 2016 - 01 Sep 2020 |
Michael Ronald Burrowes
Richmond, Christchurch, 8013
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - 01 Jul 2020 |
Michael John Hartley
Wellington Central, Wellington, 6011
Address used since 01 Apr 2019
Silverstream, Upper Hutt, 5019
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 31 Jan 2020 |
Lance Roy Walker
Mount Cook, Wellington, 6011
Address used since 23 Apr 2014 |
Director | 23 Apr 2014 - 31 Mar 2018 |
Bruce Raymond Phillips
Whitby, Porirua, 5024
Address used since 17 Jul 2015 |
Director | 12 Jul 2007 - 31 Dec 2017 |
Norah Kathleen Barlow
Lowry Bay, Lower Hutt, 5013
Address used since 01 May 2015 |
Director | 31 Jul 2012 - 30 Sep 2017 |
Graeme Robertson Mitchell
Woburn, Lower Hutt, 5010
Address used since 31 Jul 2012 |
Director | 31 Jul 2012 - 30 Jun 2016 |
Jason Dominic Sadler
One Silversea, 18 Hoi Fai Road, Taikok Tsui, Kowloon,
Address used since 10 Nov 2010 |
Director | 10 Nov 2010 - 23 Apr 2014 |
Keith Gordon Christie
Petone, Wellington, 5012
Address used since 01 Oct 2008 |
Director | 01 Oct 2008 - 02 Mar 2012 |
David Jeffrey Skinner
#5-10 Orange Grove Residences, Singapore 258360, Republic Of Singapore,
Address used since 26 Feb 2010 |
Director | 01 Oct 2008 - 10 Nov 2010 |
Paul Stewart Menzies
West Chester, Pa 19380, Usa,
Address used since 12 Dec 2007 |
Director | 10 May 2006 - 01 Oct 2008 |
Grant Edmund Mackay
Seatoun, Wellington, New Zealand,
Address used since 01 Nov 2006 |
Director | 01 Nov 2006 - 01 Oct 2008 |
Charles Stewart Hett
Highbury, Wellington,
Address used since 10 May 2006 |
Director | 10 May 2006 - 06 Oct 2006 |
Paul Hartley
Singapore 257504,
Address used since 01 Sep 1994 |
Director | 01 Sep 1994 - 10 May 2006 |
Amin Nick
Singapore 249495,
Address used since 22 Sep 2003 |
Director | 22 Sep 2003 - 25 Nov 2004 |
Russell Patrick Macey
Khandallah, Wellington,
Address used since 24 May 1998 |
Director | 24 May 1998 - 22 Jan 2004 |
Herman Koenders
Brooklyn, Wellington,
Address used since 06 Sep 1993 |
Director | 06 Sep 1993 - 12 May 2003 |
Peter James Lee
14 Taikoo Wan Road, Taikoo Shing, Hong Kong,
Address used since 01 Apr 1997 |
Director | 01 Apr 1997 - 24 May 1998 |
Rita Elizabeth Millward Evans
Rd3, Kaukapakapa,
Address used since 29 Nov 1996 |
Director | 29 Nov 1996 - 24 Dec 1997 |
John Richard Seed
Whitby, Wellington,
Address used since 01 Sep 1994 |
Director | 01 Sep 1994 - 12 May 1997 |
Robert Wilkinson
Birkenhead, Auckland,
Address used since 03 Mar 1997 |
Director | 03 Mar 1997 - 12 May 1997 |
Gerald Taylor
Tawa, Wellington,
Address used since 09 Dec 1991 |
Director | 09 Dec 1991 - 03 Mar 1997 |
Wayne Scobie Hawkyard
Pukerua Bay,
Address used since 31 May 1993 |
Director | 31 May 1993 - 29 Nov 1996 |
Charles Podowski
Philiadelphia Pa, U S A,
Address used since 09 Dec 1991 |
Director | 09 Dec 1991 - 01 Sep 1994 |
Russell Patrick Macey
Tawa,
Address used since 09 Dec 1991 |
Director | 09 Dec 1991 - 05 Apr 1994 |
Richard Matthew Mckenzie
Miramar, Wellington,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 31 May 1993 |
Terrence Geoffrey Ogg
Beecroft, Nsw, Australia,
Address used since 05 Dec 1991 |
Director | 05 Dec 1991 - 16 Oct 1992 |
Level 24, Majestic Centre , 100 Willis Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 25, Majestic Centre, 100 Willis Street, Wellington | Physical | 16 Aug 2005 - 26 May 2015 |
Level 25, Majestic Centre, 100 Willis Street, Wellington | Registered | 16 Aug 2005 - 26 May 2015 |
24-48 Mercer Street, Wellington | Physical | 20 Jun 1997 - 16 Aug 2005 |
24-48 Mercer Street, Wellington | Registered | 24 Nov 1993 - 16 Aug 2005 |
Shareholder Name | Address | Period |
---|---|---|
Chubb New Zealand Holdings Limited Shareholder NZBN: 9429046899385 Entity (NZ Limited Company) |
100 Willis Street Wellington 6011 |
05 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Chubb New Zealand Holdings Limited Shareholder NZBN: 9429046899385 Entity (NZ Limited Company) |
100 Willis Street Wellington 6011 |
05 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Cigna Hong Kong Holdings Company Limited Other |
Wan Chai |
07 Jul 2015 - 05 Jun 2019 |
Cigna Apac Holdings Limited Shareholder NZBN: 9429034496879 Company Number: 1708832 Entity |
15 Feb 2007 - 13 Dec 2013 | |
Cigna Chestnut Holdings Limited Other |
13 Dec 2013 - 13 Dec 2013 | |
Null - Cigna Overseas Holdings Inc Other |
13 Dec 1967 - 15 Oct 2004 | |
Cigna Apac Holdings Limited Shareholder NZBN: 9429034496879 Company Number: 1708832 Entity |
15 Feb 2007 - 13 Dec 2013 | |
Null - Cigna Chestnut Holdings Limited Other |
13 Dec 2013 - 13 Dec 2013 | |
Null - Cigna Chestnut Holdings Limited Other |
13 Dec 2013 - 07 Jul 2015 | |
Cigna Overseas Holdings Inc Other |
13 Dec 1967 - 15 Oct 2004 | |
Cigna Chestnut Holdings Limited Other |
13 Dec 2013 - 07 Jul 2015 |
Effective Date | 30 Jun 2022 |
Name | Chubb Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | CH |
Dr Group (nz) Limited Lvl 21 Majestic Centre |
|
Summerset Villages (dunedin) Limited Level 27 |
|
Summerset Villages (hamilton) Limited Level 27 |
|
Welhom Developments Limited Level 27 |
|
Summerset Villages (katikati) Limited Level 27 |
|
Summerset Villages (hastings) Limited Level 27 |