Shortcuts

Acs (nz) Limited

Type: NZ Limited Company (Ltd)
9429032071436
NZBN
115156
Company Number
Registered
Company Status
K642060
Industry classification code
Service To Insurance Nec
Industry classification description
Current address
35 Benares Street
Khandallah
Wellington 6035
New Zealand
Registered & physical & service address used since 08 Jan 2019

Acs (Nz) Limited, a registered company, was launched on 30 Aug 1982. 9429032071436 is the New Zealand Business Number it was issued. "Service to insurance nec" (ANZSIC K642060) is how the company was categorised. This company has been run by 18 directors: David John Harrison - an active director whose contract started on 24 Aug 1999,
Bruce Harris - an active director whose contract started on 25 Jul 2011,
Warren Robinson Hutcheon - an active director whose contract started on 12 Nov 2018,
Ian C. - an inactive director whose contract started on 26 Jun 2013 and was terminated on 31 Aug 2018,
Brent Aaron Pattison - an inactive director whose contract started on 31 Jul 2009 and was terminated on 23 Sep 2013.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 35 Benares Street, Khandallah, Wellington, 6035 (types include: registered, physical).
Acs (Nz) Limited had been using Level 11, The Aig Building, 41 Shortland Street, Auckland as their registered address up to 08 Jan 2019.
Old names used by this company, as we established at BizDb, included: from 21 Jun 2007 to 01 Feb 2012 they were called Ansvar Insurance Limited, from 22 Dec 1998 to 21 Jun 2007 they were called E i G- Ansvar Limited and from 30 Aug 1982 to 22 Dec 1998 they were called Ansvar Insurance (New Zealand) Limited.
A total of 33200001 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 33200000 shares (100 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0 per cent).

Addresses

Previous addresses

Address: Level 11, The Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Jun 2018 to 08 Jan 2019

Address: Level 11, The Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 06 Jun 2018 to 07 Jun 2018

Address: Level 11, The Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Oct 2015 to 06 Jun 2018

Address: Suite 404, Level 4, Achilles House, 8 Commerce Street, Auckland, 1010 New Zealand

Registered & physical address used from 26 Sep 2013 to 27 Oct 2015

Address: Suite 404, Level 4, Archilles House, 8 Commerce Street, Auckland, 1010 New Zealand

Physical & registered address used from 25 Sep 2013 to 26 Sep 2013

Address: Level 6, 396 Queen Street, Auckland New Zealand

Physical & registered address used from 20 May 2010 to 25 Sep 2013

Address: Level 6, Sofrana House, 396 Queen Street, Auckland

Registered & physical address used from 20 Jun 2006 to 20 May 2010

Address: 3rd Floor, Reserve Bank Bldg, Corner Of, Gore & Customs Streets, Auckland

Registered address used from 12 Jul 2000 to 20 Jun 2006

Address: Level 6, Toshiba Tower, 396 Queen St, Auckland

Physical address used from 12 Jul 2000 to 20 Jun 2006

Address: 3rd Floor, Reserve Bank Building, Corner Of Gore & Customs Str, Auckland

Physical address used from 12 Jul 2000 to 12 Jul 2000

Contact info
61 3 86303157
Phone
pwoodhouse@ansvar.com.au
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 33200001

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33200000
Entity (NZ Limited Company) Canterbury Earthquake Church And Heritage Trustee Limited
Shareholder NZBN: 9429030667693
Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Ecclesiastical Insurance Office Plc

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Acs (nz) Limited
Shareholder NZBN: 9429032071436
Company Number: 115156
Other Ansvar Insurance Limited
Entity Acs (nz) Limited
Shareholder NZBN: 9429032071436
Company Number: 115156
Other Null - Ansvar Insurance Limited

Ultimate Holding Company

11 Jun 2012
Effective Date
Canterbury Earthquake Church And Heritage Trustee Limited
Name
Ltd
Type
3824836
Ultimate Holding Company Number
NZ
Country of origin
Level 11, The Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Address
Directors

David John Harrison - Director

Appointment date: 24 Aug 1999

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 03 Jun 2004


Bruce Harris - Director

Appointment date: 25 Jul 2011

ASIC Name: Top Half Distributions Pty Ltd

Address: Hawthorn East, Victoria, 3123 Australia

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 25 Jul 2011


Warren Robinson Hutcheon - Director

Appointment date: 12 Nov 2018

ASIC Name: Ansvar Insurance Limited

Address: 1 Southbank Boulevard, Southbank, Victoria, 3006 Australia

Address: Beaumaris, 3193 Australia

Address used since 12 Nov 2018


Ian C. - Director (Inactive)

Appointment date: 26 Jun 2013

Termination date: 31 Aug 2018


Brent Aaron Pattison - Director (Inactive)

Appointment date: 31 Jul 2009

Termination date: 23 Sep 2013

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 31 Jul 2009


Andrew James Meckiff Moon - Director (Inactive)

Appointment date: 03 Aug 2010

Termination date: 23 Sep 2013

Address: Richmond, Victoria, 3121 Australia

Address used since 10 Jun 2011


Michael Howard Tripp - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 05 Jun 2013

Address: Copt Hill Lane, Surrey Kt206hl, United Kingdom,

Address used since 13 Feb 2007


John Nicholas Elliott - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 18 Oct 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jul 2008


Domenic Muscari - Director (Inactive)

Appointment date: 21 May 1999

Termination date: 19 Apr 2011

Address: Hoppers Crossing, Victoria, Australia 3029,

Address used since 21 May 1999


John Peberdy - Director (Inactive)

Appointment date: 14 Jun 1993

Termination date: 03 Aug 2010

Address: Ferntree Gully Victoria, Australia,

Address used since 14 Jun 1993


Wayne Sidney Coffey - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 16 Apr 2010

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 14 Dec 2004


Graham Vincent Doswell - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 31 Dec 2006

Address: One Reckory Barns, Lower Swell, Gloucestershire Gl54 1lh Uk,

Address used since 18 Aug 2000


Graham James Creahan - Director (Inactive)

Appointment date: 10 Jun 1996

Termination date: 19 Apr 2001

Address: Castor Bay, Aucland 1309,

Address used since 10 Jun 1996


Graham Hamilton Reddell - Director (Inactive)

Appointment date: 04 Dec 1987

Termination date: 14 Apr 2000

Address: Christchurch,

Address used since 04 Dec 1987


Ian Charles Williams - Director (Inactive)

Appointment date: 03 Apr 1991

Termination date: 21 May 1999

Address: Melbourne,

Address used since 03 Apr 1991


Dean Reynolds - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 10 Jun 1996

Address: Devonport, Auckland,

Address used since 12 Jun 1989


Kenneth John Manson - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 10 Jun 1996

Address: Hamilton,

Address used since 20 Mar 1991


Trevor James Young - Director (Inactive)

Appointment date: 03 Apr 1991

Termination date: 10 Jun 1996

Address: Lower Hutt,

Address used since 03 Apr 1991

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13