Shortcuts

Resolution Life (nz) Investments Limited

Type: NZ Limited Company (Ltd)
9429032456868
NZBN
2195430
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K631010
Industry classification code
Life Insurance Provision
Industry classification description
Current address
Floor 15, 125 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & 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
Delivery & office address used since 09 May 2022

Resolution Life (Nz) Investments Limited, a registered company, was incorporated on 12 Dec 2008. 9429032456868 is the NZ business identifier it was issued. "Life insurance provision" (business classification K631010) is how the company is classified. This company has been run by 13 directors: Peter Michael Histon - an active director whose contract started on 30 Jun 2020,
Karen Marie Scheirlinck - an active director whose contract started on 01 Jul 2020,
Marthinus Arnoldus Goosen - an active director whose contract started on 01 Mar 2022,
Therese Mary Singleton - an inactive director whose contract started on 12 Dec 2008 and was terminated on 25 Feb 2022,
Rachael Lenore Macdonald - an inactive director whose contract started on 30 Jun 2020 and was terminated on 17 Sep 2021.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: Po Box 1692, Wellington, 6140 (types include: postal, delivery).
Resolution Life (Nz) Investments Limited had been using Level 21, Amp Centre, 29 Customs Street West, Auckland as their physical address up to 28 Apr 2021.
Previous aliases for this company, as we managed to find at BizDb, included: from 12 Dec 2008 to 08 Dec 2020 they were named Amp Life (Nz) Investments Limited.
A single entity owns all company shares (exactly 1071151851 shares) - Resolution Life (Nz) Investments Holdings 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 Customs 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 (NZ Limited Company) Resolution Life (nz) Investments Holdings Limited
Shareholder NZBN: 9429032456714
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

29 Jun 2020
Effective Date
Resolution Life Group Holdings Ltd
Name
Bermuda Company
Type
2195429
Ultimate Holding Company Number
BM
Country of origin
Level 21
Amp Centre
29 Custom Street West, Auckland New Zealand
Address
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 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 14 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