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).
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
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 | Period |
---|---|---|---|
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 |
15 May 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Ecclesiastical Insurance Office Plc | 20 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Acs (nz) Limited Shareholder NZBN: 9429032071436 Company Number: 115156 |
30 Aug 1982 - 27 Jun 2010 | |
Other | Ansvar Insurance Limited | 21 Feb 2008 - 16 May 2012 | |
Entity | Acs (nz) Limited Shareholder NZBN: 9429032071436 Company Number: 115156 |
30 Aug 1982 - 27 Jun 2010 | |
Other | Null - Ansvar Insurance Limited | 21 Feb 2008 - 16 May 2012 |
Ultimate Holding Company
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
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
Alliance Premium Funding Limited
Level 14, Pwc Tower
Belong Services Limited
80 Queen Street
Elantis Premium Funding (nz) Limited
Level 21
L&h Tpa Limited
Staples Rodway Ltd
Life Insurance Policy Exchange Limited
Level 15
Mclarens Group (nz) Limited
Level 9