Shortcuts

Resolution Life (nz) Investments Holdings Limited

Type: NZ Limited Company (Ltd)
9429032456714
NZBN
2195429
Company Number
Registered
Company Status
K631010
Industry classification code
Life Insurance Provision
Industry classification description
Current address
Floor 15, 125 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Apr 2021
Po Box 1692
Wellington 6140
New Zealand
Postal address used since 09 May 2022
Floor 15, 125 Queen Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 09 May 2022

Resolution Life (Nz) Investments Holdings Limited, a registered company, was started on 12 Dec 2008. 9429032456714 is the New Zealand Business Number it was issued. "Life insurance provision" (ANZSIC K631010) is how the company was categorised. The company has been managed by 13 directors: Peter Michael Histon - an active director whose contract began on 30 Jun 2020,
Karen Marie Scheirlinck - an active director whose contract began on 01 Jul 2020,
Marthinus Arnoldus Goosen - an active director whose contract began on 01 Mar 2022,
Therese Mary Singleton - an inactive director whose contract began on 12 Dec 2008 and was terminated on 25 Feb 2022,
Rachael Lenore Macdonald - an inactive director whose contract began on 30 Jun 2020 and was terminated on 17 Sep 2021.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 1692, Wellington, 6140 (types include: postal, office).
Resolution Life (Nz) Investments Holdings Limited had been using Level 21, Amp Centre, 29 Custom Street West, Auckland as their physical address up until 28 Apr 2021.
Former names for this company, as we identified at BizDb, included: from 12 Dec 2008 to 08 Dec 2020 they were called Amp Life (Nz) Investments Holdings Limited.
One entity controls all company shares (exactly 1071151851 shares) - Resolution Life Australasia Limited - located at 6140, Auckland Central, Auckland.

Addresses

Principal place of activity

Floor 15, 125 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous address

Address #1: Level 21, Amp Centre, 29 Custom Street West, Auckland New Zealand

Physical & registered address used from 12 Dec 2008 to 28 Apr 2021

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1071151851

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1071151851
Entity (Overseas ASIC Company) Resolution Life Australasia Limited
Shareholder NZBN: 9429039817211
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

29 Jun 2020
Effective Date
Resolution Life Group Holdings Ltd
Name
Bermuda Company
Type
91524515
Ultimate Holding Company Number
BM
Country of origin
Directors

Peter Michael Histon - Director

Appointment date: 30 Jun 2020

Address: Concord West Nsw, 2138 Australia

Address used since 04 May 2022

Address: Concord Nsw, 2138 Australia

Address used since 24 Dec 2020

Address: Concord Nsw, 2137 Australia

Address used since 30 Jun 2020


Karen Marie Scheirlinck - Director

Appointment date: 01 Jul 2020

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 28 Nov 2023

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Jul 2020


Marthinus Arnoldus Goosen - Director

Appointment date: 01 Mar 2022

Address: Oteha, Auckland, 0632 New Zealand

Address used since 01 Mar 2022


Therese Mary Singleton - Director (Inactive)

Appointment date: 12 Dec 2008

Termination date: 25 Feb 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Nov 2010


Rachael Lenore Macdonald - Director (Inactive)

Appointment date: 30 Jun 2020

Termination date: 17 Sep 2021

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 30 Jun 2020


Simon John Hoole - Director (Inactive)

Appointment date: 15 Apr 2014

Termination date: 31 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 02 Jul 2015


Blair Robert Vernon - Director (Inactive)

Appointment date: 15 Dec 2016

Termination date: 27 Jun 2019

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 15 Dec 2016


Elaine Jennifer Campbell - Director (Inactive)

Appointment date: 22 May 2015

Termination date: 03 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 May 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 May 2017


Anthony George Regan - Director (Inactive)

Appointment date: 12 Dec 2008

Termination date: 16 Dec 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 13 Apr 2016


Gregory Paul Bird - Director (Inactive)

Appointment date: 07 Nov 2014

Termination date: 02 Oct 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 07 Nov 2014


James Gladstone Georgeson - Director (Inactive)

Appointment date: 29 Mar 2012

Termination date: 24 Oct 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Mar 2012


Simon John Pennington - Director (Inactive)

Appointment date: 12 Dec 2008

Termination date: 09 Jul 2010

Address: Rd 2, Silverdale, 0992 New Zealand

Address used since 07 May 2010


Allan David Hopson - Director (Inactive)

Appointment date: 12 Dec 2008

Termination date: 14 Oct 2009

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 12 Dec 2008

Nearby companies