Shortcuts

Southern Cross Benefits Limited

Type: NZ Limited Company (Ltd)
9429032102338
NZBN
113830
Company Number
Registered
Company Status
133401939
Australian Company Number
Current address
Level 1, Te Kupenga
155 Fanshawe Street
Auckland 1010
New Zealand
Service & physical address used since 14 Sep 2022
Level 1, Te Kupenga
155 Fanshawe Street
Auckland 1010
New Zealand
Registered address used since 15 Sep 2022

Southern Cross Benefits Limited, a registered company, was started on 30 Mar 1982. 9429032102338 is the New Zealand Business Number it was issued. The company has been run by 31 directors: Nicholas John Astwick - an active director whose contract started on 30 Jun 2022,
Julia Margaret Raue - an active director whose contract started on 30 Jun 2022,
Cassandra Rose Crowley - an active director whose contract started on 30 Dec 2022,
Melanie Lyn Hewitson - an active director whose contract started on 30 Dec 2022,
Greg William Gent - an inactive director whose contract started on 05 Dec 2014 and was terminated on 30 Dec 2022.
Last updated on 27 May 2025, BizDb's database contains detailed information about 1 address: Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 (types include: registered, physical).
Southern Cross Benefits Limited had been using Level 7, Aon Centre, 29 Customs Street West, Auckland as their registered address up to 15 Sep 2022.
One entity controls all company shares (exactly 4600000 shares) - Southern Cross Medical Care Society - located at 1010, 155 Fanshawe Street, Auckland.

Addresses

Previous addresses

Address #1: Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 23 Aug 2021 to 15 Sep 2022

Address #2: Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Physical address used from 23 Aug 2021 to 14 Sep 2022

Address #3: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 12 Oct 2016 to 23 Aug 2021

Address #4: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1141 New Zealand

Registered & physical address used from 16 Nov 2015 to 12 Oct 2016

Address #5: Level 18 Amp Centre, 29 Customs Street West, Auckland, 1141 New Zealand

Physical & registered address used from 01 Aug 2011 to 16 Nov 2015

Address #6: Level 7 Amp Centre, 29 Customs Street West, Auckland, 1141 New Zealand

Physical address used from 12 Nov 2010 to 01 Aug 2011

Address #7: Level 7 Amp Centre, 29 Customs Street West, Auckland, 1141 New Zealand

Registered address used from 09 Nov 2010 to 01 Aug 2011

Address #8: Level 7 Amp Centre, 29 Customs Street West, Auckland, 1141 New Zealand

Physical address used from 08 Nov 2010 to 12 Nov 2010

Address #9: Level 7 Amp Centre, 29 Customs Street West, Auckland, 1141 New Zealand

Registered address used from 08 Nov 2010 to 09 Nov 2010

Address #10: Level 1, Amp Centre, 29 Customs Street, Auckland

Registered address used from 10 Oct 2008 to 10 Oct 2008

Address #11: Level 1 Amp Centre, 29 Customs Street, Auckland New Zealand

Registered & physical address used from 10 Oct 2008 to 08 Nov 2010

Address #12: Southern Cross Medical Care Socy, 181 Grafton Rd, Auckland

Physical & registered address used from 01 Jul 1997 to 10 Oct 2008

Contact info
www.scti.co.nz
19 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 4600000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 22 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4600000
Other (Other) Southern Cross Medical Care Society 155 Fanshawe Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hickey, Elizabeth Mary Remuera
Auckland
1050
New Zealand
Individual Gray, Donald Harley Rd 1
Helensville
0874
New Zealand
Individual Gray, Donald Harley Rd1
Helensville
Individual Baird, Douglas Donald Viaduct Harbour
Auckland
Individual Macken, Susan Carrel Remuera
Auckland 1005
Individual Taylor, Keith Bruce Island Bay
Wellington
6023
New Zealand
Other Southern Cross Health Trust
Company Number: 212144
Auckland Central
Auckland
1010
New Zealand
Individual Matthews, John Richard Delahunt 10 Middleton Road
Remuera, Auckland
Individual Hawkins, Graeme Scott Epsom
Auckland 1023
Individual Baird, Douglas Donald Rd 4
Papakura
2584
New Zealand
Individual Todd, Jeffrey Garfield Campbells Bay
Auckland 1310
Individual May, David John Belmont
Lower Hutt 6009

New Zealand
Individual Davidson, Bruce Nelson Parnell
Auckland
Individual Meyer, Phillip James 18 Palliser Road
Roseneath, Wellington
6011
New Zealand
Individual Durbin, Carole Beartrice Remuera
Auckland
1005
New Zealand
Individual Mcpherson, Ian Bruce 120 Customs Street West
Auckland
1010
New Zealand
Individual Kensington, Bryan Norreys St Heliers
Auckland
Individual Gent, Gregory William Rd 2
Ruawai
0592
New Zealand

Ultimate Holding Company

30 Sep 2021
Effective Date
Southern Cross Health Trust
Name
Charitable_trust
Type
212144
Ultimate Holding Company Number
NZ
Country of origin
Level 12, Amp Centre
29 Customs Street West
Auckland 1010
New Zealand
Address
Directors

Nicholas John Astwick - Director

Appointment date: 30 Jun 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Jun 2022


Julia Margaret Raue - Director

Appointment date: 30 Jun 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Jun 2022


Cassandra Rose Crowley - Director

Appointment date: 30 Dec 2022

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 30 Dec 2022


Melanie Lyn Hewitson - Director

Appointment date: 30 Dec 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 30 Dec 2022


Greg William Gent - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 30 Dec 2022

Address: Rd 2, Ruawai, 0592 New Zealand

Address used since 05 Dec 2014


Catherine Margaret Drayton - Director (Inactive)

Appointment date: 10 May 2018

Termination date: 30 Dec 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 10 May 2018


Arthur James Morris - Director (Inactive)

Appointment date: 10 May 2018

Termination date: 30 Jun 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 May 2018


Martin Peter Misur - Director (Inactive)

Appointment date: 10 May 2018

Termination date: 30 Jun 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 10 May 2018


Murray Peter Jordan - Director (Inactive)

Appointment date: 01 Aug 2019

Termination date: 30 Jun 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Aug 2019


Terence David Moore - Director (Inactive)

Appointment date: 13 Oct 2021

Termination date: 30 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Oct 2021


Keith Bruce Taylor - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 31 Dec 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 29 Jul 2014


Christopher James White - Director (Inactive)

Appointment date: 15 Sep 2020

Termination date: 20 Sep 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 15 Sep 2020


Terence David Moore - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 15 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2017


Elizabeth Mary Hickey - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 31 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Feb 2014


Carole Beatrice Durbin - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 01 Dec 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 May 2015


Graeme Scott Hawkins - Director (Inactive)

Appointment date: 04 Nov 2008

Termination date: 04 Dec 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Nov 2008


Ian Bruce Mcpherson - Director (Inactive)

Appointment date: 04 Nov 2008

Termination date: 31 Jul 2014

Address: 20 Market Place, Auckland, 1010 New Zealand

Address used since 14 Jun 2013


Phillip James Meyer - Director (Inactive)

Appointment date: 05 Jun 2002

Termination date: 05 Dec 2013

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 16 Dec 2005


David John May - Director (Inactive)

Appointment date: 05 Jun 2002

Termination date: 25 Nov 2010

Address: Belmont, Lower Hutt 6009, 5010 New Zealand

Address used since 25 Feb 2004


Susan Carrel Macken - Director (Inactive)

Appointment date: 09 Oct 1997

Termination date: 30 Jun 2009

Address: Ellerslie, Auckland,

Address used since 06 May 2008


Jeffrey Garfield Todd - Director (Inactive)

Appointment date: 01 Sep 1998

Termination date: 30 Jun 2009

Address: Campbells Bay, Auckland 1310,

Address used since 01 Sep 1998


Donald Harley Gray - Director (Inactive)

Appointment date: 06 Jul 2004

Termination date: 30 Jun 2009

Address: Rd 1, Helensville,

Address used since 06 Jul 2004


Douglas Donald Baird - Director (Inactive)

Appointment date: 05 Jul 2007

Termination date: 30 Jun 2009

Address: Viaduct Harbour, Auckland,

Address used since 05 Jul 2007


John Richard Delahunt Matthews - Director (Inactive)

Appointment date: 23 Sep 1996

Termination date: 28 Jun 2007

Address: 10 Middleton Road, Remuera, Auckland,

Address used since 04 Oct 2005


Bruce Nelson Davidson - Director (Inactive)

Appointment date: 23 Sep 1996

Termination date: 01 Aug 2006

Address: Parnell, Auckland,

Address used since 23 Sep 1996


Bryan Norreys Kensington - Director (Inactive)

Appointment date: 23 Sep 1996

Termination date: 30 Jul 2004

Address: St Heliers, Auckland,

Address used since 23 Sep 1996


Peter Anderson Smith - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 24 Jun 2002

Address: Milford, Auckland,

Address used since 15 Oct 1991


Hylton Le Grice - Director (Inactive)

Appointment date: 23 Sep 1996

Termination date: 27 Mar 2002

Address: Parnell,

Address used since 23 Sep 1996


John Bernard Ede - Director (Inactive)

Appointment date: 23 Sep 1996

Termination date: 07 Jul 1998

Address: St Johns, Auckland 1005,

Address used since 23 Sep 1996


David Ervan Smythe - Director (Inactive)

Appointment date: 03 Oct 1994

Termination date: 09 Oct 1997

Address: Remuera, Auckland,

Address used since 03 Oct 1994


Keith Mcdowell Ewen - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 03 Oct 1994

Address: Remuera, Auckland,

Address used since 15 Oct 1991

Nearby companies