Underwriting Agencies Of New Zealand Limited (issued an NZ business number of 9429040999678) was started on 06 Nov 2013. 10 addresess are currently in use by the company: Suite 2, 506 South Titirangi Road, Titirangi, Auckland, 0604 (type: postal, office). Level 11, Forsyth Barr Tower, 55 Shortland Street, Auckland had been their registered address, until 31 Aug 2017. 20 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 19 shares (95% of shares), namely:
Underwriting Agencies Of Australia Pty Ltd (an other) located at 97-99 Bathurst Street, Sydney, Nsw postcode 2000. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (exactly 1 share); it includes
Maarz Trustees Limited (an entity) - located at Laingholm, Auckland. "Insurance - accident, house, marine and general" (ANZSIC K632250) is the category the Australian Bureau of Statistics issued to Underwriting Agencies Of New Zealand Limited. The Businesscheck database was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 29, 188 Quay Street, Auckland, 1010 | Physical & registered & service | 31 Aug 2017 |
| Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 19 Dec 2023 |
| Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 17 Jun 2024 |
| Suite 2, 506 South Titirangi Road, Titirangi, Auckland, 0604 | Postal & office & delivery | 17 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Bernard Kelly
97-99 Bathurst Street, Sydney, 2000
Address used since 01 Jan 1970
3 Darling Island Road, Pyrmont, Nsw, 2009
Address used since 01 Apr 2015
97-99 Bathurst Street, Sydney, 2000
Address used since 01 Jan 1970 |
Director | 01 Apr 2015 - current |
|
Matthew Ziegler
Laingholm, Auckland, 0604
Address used since 22 Sep 2024
Titirangi, Auckland, 0604
Address used since 30 Sep 2020 |
Director | 30 Sep 2020 - current |
|
Anastasios Alexandropoulos
Beaumaris, Vic, 3193
Address used since 27 Sep 2024
Parkville, Vic, 3052
Address used since 04 Apr 2023 |
Director | 04 Apr 2023 - current |
|
Linda Donelle Ellis
Mosman, Nsw, 2088
Address used since 15 Nov 2022
Mosman, 2088
Address used since 14 Oct 2016
97-99 Bathurst Street, Sydney, 2000
Address used since 01 Jan 1970
97-99 Bathurst Street, Sydney, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 14 Oct 2016 - 31 Aug 2023 |
|
Michael John Murphy
97-99 Bathurst Street, Sydney, 2000
Address used since 01 Jan 1970
Avoca Beach Nsw, 2251
Address used since 06 Nov 2013
97-99 Bathurst Street, Sydney, 2000
Address used since 01 Jan 1970 |
Director | 06 Nov 2013 - 04 Apr 2023 |
|
Simon Nicholas Lightbody
Woollahra, Nsw, 2025
Address used since 24 Sep 2020
97-99 Bathurst Street, Sydney, 2000
Address used since 01 Jan 1970
Frenchs Forest, Nsw, 2086
Address used since 01 Apr 2015
97-99 Bathurst Street, Sydney, 2000
Address used since 01 Jan 1970 |
Director | 01 Apr 2015 - 15 Dec 2022 |
|
Anastasios Alexandropoulos
369 Royal Parade, Parkville, Victoria, 3052
Address used since 27 Apr 2016
97-99 Bathurst Street, Sydney, NSW
Address used since 01 Jan 1970
97-99 Bathurst Street, Sydney, NSW
Address used since 01 Jan 1970 |
Director | 27 Apr 2016 - 30 Sep 2020 |
|
Dana Williams
66 Darling Point Road, Darling Point, Nsw, 2027
Address used since 01 Feb 2016
97-99 Bathurst Street, Sydney, 2000
Address used since 01 Jan 1970
97-99 Bathurst Street, Sydney, 2000
Address used since 01 Jan 1970 |
Director | 01 Apr 2015 - 14 Oct 2016 |
|
Victor John Walter
West Pennant Hills, Nsw, 2125
Address used since 06 Nov 2013 |
Director | 06 Nov 2013 - 01 Apr 2015 |
|
Timothy Paul Plant
Warrawee, Nsw, 2074
Address used since 06 Nov 2013 |
Director | 06 Nov 2013 - 19 Aug 2014 |
| Type | Used since | |
|---|---|---|
| Suite 2, 506 South Titirangi Road, Titirangi, Auckland, 0604 | Postal & office & delivery | 17 Jul 2024 |
| Po Box 60322, Titirangi, Auckland, 0642 | Invoice | 17 Jul 2024 |
| Previous address | Type | Period |
|---|---|---|
| Level 11, Forsyth Barr Tower, 55 Shortland Street, Auckland, 1010 | Registered & physical | 18 Aug 2016 - 31 Aug 2017 |
| Unit B, 101 Apollo Drive, Albany, 0752 | Physical & registered | 29 Apr 2015 - 18 Aug 2016 |
| Level 6, Amp Centre, 29 Customs Street West, Auckland, 1010 | Physical & registered | 06 Nov 2013 - 29 Apr 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Underwriting Agencies Of Australia Pty Ltd Other (Other) |
97-99 Bathurst Street Sydney, Nsw 2000 |
06 Nov 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maarz Trustees Limited Shareholder NZBN: 9429046094247 Entity (NZ Limited Company) |
Laingholm Auckland 0604 |
08 Sep 2017 - current |
| Effective Date | 23 Mar 2017 |
| Name | Steadfast Group Ltd |
| Type | Company Registered In Australia |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |
|
Nacora Insurance Services Limited 30 Aintree Avenue |
|
Teppet Marine Limited 223 Tangihua Road |
|
The Stoneman Group Limited 5 Richardson Street |
|
Watermark Premium Funding Limited Suite 3, 27 Bath Street |
|
Specialist Underwriting Network (new Zealand) Limited 29 Downing Place |
|
Field Assessors Limited 1/33 Mokoia Road |