New Zealand Medical Indemnity Insurance Limited (issued an NZBN of 9429037421601) was registered on 09 Dec 1999. 5 addresess are currently in use by the company: 195 Main Highway, Ellerslie, Auckland, 1051 (type: postal, office). 8Th Floor, 21 Queen Street, Auckland had been their physical address, up until 18 Jul 2018. New Zealand Medical Indemnity Insurance Limited used more names, namely: New Zealand Medical Professionals Limited from 09 Dec 1999 to 30 Jul 2021. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 375 shares (37.5 per cent of shares), namely:
Powell, Terrence Rex (an individual) located at Rd 2, Waipu postcode 0582. As far as the second group is concerned, a total of 1 shareholder holds 37.5 per cent of all shares (exactly 375 shares); it includes
Powell, Deborah Margaret (an individual) - located at Ellerslie, Auckland. Next there is the third group of shareholders, share allocation (150 shares, 15%) belongs to 1 entity, namely:
New Zealand Resident Doctors Association, located at Ellerslie, Auckland (an other). "General insurance" (business classification K632230) is the classification the ABS issued New Zealand Medical Indemnity Insurance Limited. The Businesscheck data was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 195 Main Highway, Ellerslie, Auckland, 1051 | Physical & registered & service | 18 Jul 2018 |
| 195 Main Highway, Ellerslie, Auckland, 1051 | Postal & office & delivery | 03 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Deborah Margaret Powell
Ellerslie, Auckland, 1051
Address used since 18 Feb 2013 |
Director | 09 Dec 1999 - current |
|
Anthony Gerard Driscoll
Remuera, Auckland, 1050
Address used since 14 Nov 2012 |
Director | 14 Nov 2012 - current |
|
David Leather
Remuera, Auckland, 1050
Address used since 13 Dec 2016 |
Director | 13 Dec 2016 - current |
|
John Harvey Blair
Kohimarama, Auckland, 1071
Address used since 05 Dec 2017 |
Director | 05 Dec 2017 - current |
|
Fiona Catherine Michel
Rd 2, Ohaupo, 3882
Address used since 01 Jul 2024
Hamilton East, Hamilton, 3216
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
|
Peter James Lowe
31 Almorah Road, Epsom, 1023
Address used since 01 Apr 2025 |
Director | 01 Apr 2025 - current |
|
David John Francis Leather
Stonefields, Auckland, 1072
Address used since 01 Jul 2024
Remuera, Auckland, 1050
Address used since 13 Dec 2016 |
Director | 13 Dec 2016 - 31 Mar 2025 |
|
Tanya Shirley Washer
Auckland Central, Auckland, 1010
Address used since 13 Dec 2016 |
Director | 13 Dec 2016 - 31 Dec 2021 |
|
Dennis Neil Michael Dixon-mciver
Browns Bay, Auckland, 0630
Address used since 11 Jan 2013 |
Director | 24 May 2010 - 27 May 2020 |
|
Brian Lawrence Osborne
Takapuna, Auckland, 0622
Address used since 01 Sep 2014 |
Director | 25 Jul 2012 - 23 Jun 2018 |
|
Peter James Lowe
Epsom, Auckland, 1023
Address used since 25 Jul 2012 |
Director | 25 Jul 2012 - 14 Nov 2012 |
|
Terrence Rex Powell
Whangarei,
Address used since 09 Dec 1999 |
Director | 09 Dec 1999 - 13 Jun 2011 |
| 195 Main Highway , Ellerslie , Auckland , 1051 |
| Previous address | Type | Period |
|---|---|---|
| 8th Floor, 21 Queen Street, Auckland, 1010 | Physical & registered | 06 Jul 2011 - 18 Jul 2018 |
| C/-willis New Zealand, Level 18 -1 Queen Street, Auckland | Physical | 08 Aug 2007 - 06 Jul 2011 |
| C/-willis New Zealand, 18th Floor, 1 Queen Street, Auckland | Registered | 08 Aug 2007 - 06 Jul 2011 |
| C/-patrick Vandernoll, Marsh Ltd, Level 18, 151 Queen Str, Auckland 1010 | Registered | 11 Jan 2007 - 08 Aug 2007 |
| C/-patrick Vandernoll, Marsh Ltd, Level 18, 185 Queen Str, Auckland 1010 | Physical | 11 Jan 2007 - 08 Aug 2007 |
| C/o Marsh Limited, Level 18 -151 Queen Street, 1010 Auckland | Registered | 08 Jan 2007 - 11 Jan 2007 |
| C/o Marsh Limited, Patrick Vandernoll, Level 18 -151 Queenstreet, 1010 Auckland | Physical | 08 Jan 2007 - 08 Jan 2007 |
| D B Quinn, 1st Floor Tai Tokerau Building, 5 Hunt Street, Whangarei | Physical & registered | 29 Sep 2003 - 08 Jan 2007 |
| Cockcroft & Co, 8th Floor, Novell Building, 44 Wellesley Street, Auckland | Registered | 12 Apr 2000 - 29 Sep 2003 |
| Cockcroft & Co, 8th Floor, Novell Building, 44 Wellesley Street, Auckland | Physical | 09 Dec 1999 - 29 Sep 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Powell, Terrence Rex Individual |
Rd 2 Waipu 0582 |
09 Dec 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Powell, Deborah Margaret Individual |
Ellerslie Auckland 1051 |
09 Dec 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Resident Doctors Association Other (Other) |
Ellerslie Auckland 1051 |
07 Sep 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dixon-mciver, Dennis Individual |
Browns Bay Auckland 0630 |
07 Sep 2005 - current |
![]() |
Sc Trustee Limited Level 4 |
![]() |
Natalie Parke Trustee Limited Level 4 |
![]() |
Swiss Re Life & Health Australia Limited Level 10 |
![]() |
Airasia X Berhad 21 Queen Street |
![]() |
W. Edwards Deming Institute Of New Zealand 11th Floor, Downtown House |
![]() |
Relianz Holdings Limited Partnership William Buck Christmas Gouwland Limited |
|
Delta Insurance Nominees Limited Level 8 |
|
Madgwick Consulting Limited 83 Albert Street |
|
Blend Solutions (nz) Limited Level 29, 188 Quay Street |
|
Underwriting Agencies Of New Zealand Limited Level 29, 188 Quay Street |
|
Stirling Andersen Limited Level 12, 17 Albert Street |
|
Simply Insurance NZ Limited 1/46 Stanley St |