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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 4600000 | |||
| Other (Other) | Southern Cross Medical Care Society |
155 Fanshawe Street Auckland 1010 New Zealand |
30 Jun 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hickey, Elizabeth Mary |
Remuera Auckland 1050 New Zealand |
05 Apr 2013 - 12 Apr 2013 |
| Individual | Gray, Donald Harley |
Rd 1 Helensville 0874 New Zealand |
05 Apr 2013 - 12 Apr 2013 |
| Individual | Gray, Donald Harley |
Rd1 Helensville |
31 Oct 2005 - 27 Jun 2010 |
| Individual | Baird, Douglas Donald |
Viaduct Harbour Auckland |
31 Oct 2007 - 27 Jun 2010 |
| Individual | Macken, Susan Carrel |
Remuera Auckland 1005 |
30 Mar 1982 - 27 Jun 2010 |
| Individual | Taylor, Keith Bruce |
Island Bay Wellington 6023 New Zealand |
05 Apr 2013 - 12 Apr 2013 |
| Other | Southern Cross Health Trust Company Number: 212144 |
Auckland Central Auckland 1010 New Zealand |
12 Apr 2013 - 30 Jun 2022 |
| Individual | Matthews, John Richard Delahunt |
10 Middleton Road Remuera, Auckland |
30 Mar 1982 - 27 Jun 2010 |
| Individual | Hawkins, Graeme Scott |
Epsom Auckland 1023 |
16 Oct 2009 - 12 Apr 2013 |
| Individual | Baird, Douglas Donald |
Rd 4 Papakura 2584 New Zealand |
05 Apr 2013 - 12 Apr 2013 |
| Individual | Todd, Jeffrey Garfield |
Campbells Bay Auckland 1310 |
30 Mar 1982 - 27 Jun 2010 |
| Individual | May, David John |
Belmont Lower Hutt 6009 New Zealand |
30 Mar 1982 - 25 Oct 2011 |
| Individual | Davidson, Bruce Nelson |
Parnell Auckland |
30 Mar 1982 - 27 Jun 2010 |
| Individual | Meyer, Phillip James |
18 Palliser Road Roseneath, Wellington 6011 New Zealand |
30 Mar 1982 - 12 Apr 2013 |
| Individual | Durbin, Carole Beartrice |
Remuera Auckland 1005 New Zealand |
31 Oct 2006 - 12 Apr 2013 |
| Individual | Mcpherson, Ian Bruce |
120 Customs Street West Auckland 1010 New Zealand |
16 Oct 2009 - 05 Apr 2013 |
| Individual | Kensington, Bryan Norreys |
St Heliers Auckland |
30 Mar 1982 - 27 Jun 2010 |
| Individual | Gent, Gregory William |
Rd 2 Ruawai 0592 New Zealand |
05 Apr 2013 - 12 Apr 2013 |
Ultimate Holding Company
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
Waitemata Endoscopy Limited
Level 10, Amp Centre
Hitachi Rail Gts New Zealand Limited
Level 3, Amp Centre
Rgf Staffing New Zealand Limited
Level 8, Amp Centre
Paprika Limited
Level 14 Quay Tower
Amp Wealth Management New Zealand Limited
Level 21, Amp Centre