General information

Chubb Life Insurance New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040894492
New Zealand Business Number
20561
Company Number
Registered
Company Status
105465790
Australian Company Number

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
Contact info
www.chubblife.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
716748114
Total number of Shares
April
Annual return filing month
December
Financial report filing month
27 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 716248114
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
Shares Allocation #2 Number of Shares: 500000
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

Historic shareholders

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

Ultimate Holding Company
Effective Date 30 Jun 2022
Name Chubb Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin CH
Location