Runacres Insurance Limited was incorporated on 27 Nov 2007 and issued an NZ business number of 9429033012490. The registered LTD company has been run by 16 directors: David John Crick - an active director whose contract began on 15 Dec 2010,
Theodorus Alphons Sanders - an active director whose contract began on 14 Sep 2018,
Jonathan Brian Vijay Clark - an active director whose contract began on 25 Jul 2022,
Darryn Lobb - an active director whose contract began on 30 Jun 2023,
Keith Robert Frederick Mcivor - an inactive director whose contract began on 01 Jan 2016 and was terminated on 30 Jun 2023.
As stated in the BizDb database (last updated on 17 Mar 2024), this company uses 2 addresses: Level 12, 66 Wyndham Street, Auckland Cbd, Auckland, 1010 (registered address),
Level 12, 66 Wyndham Street, Auckland Cbd, Auckland, 1010 (service address),
Level 7, 110 Symonds Street, Grafton, Auckland, 1010 (physical address).
Until 11 Oct 2023, Runacres Insurance Limited had been using Level 7, 110 Symonds Street, Grafton, Auckland as their registered address.
BizDb identified previous names for this company: from 07 May 2012 to 05 Jul 2017 they were called Runacres and Associates Limited, from 30 Nov 2007 to 07 May 2012 they were called Anthony Runacres and Associates Limited and from 27 Nov 2007 to 30 Nov 2007 they were called Iag Nz Nominee Limited.
A total of 100000 shares are allocated to 5 groups (7 shareholders in total). As far as the first group is concerned, 2553 shares are held by 1 entity, namely:
Marett, Samuel Alfred (an individual) located at Wigram, Christchurch postcode 8042.
Another group consists of 1 shareholder, holds 81.45% shares (exactly 81447 shares) and includes
Aub Group Nz Limited - located at Auckland Cbd, Auckland.
The 3rd share allocation (5000 shares, 5%) belongs to 3 entities, namely:
Veritas (2017) Limited, located at Christchurch Central, Christchurch (an entity),
Sanders, Theodorus Alphons, located at Strowan, Christchurch (an individual),
Sanders, Melanie Jane, located at Strowan, Christchurch (an individual).
Previous addresses
Address #1: Level 7, 110 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & service address used from 13 Sep 2022 to 11 Oct 2023
Address #2: Level 4 Ferry Building, 99 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Sep 2018 to 13 Sep 2022
Address #3: Suite 2, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 31 Jan 2018 to 28 Sep 2018
Address #4: Suite C, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 03 Feb 2016 to 31 Jan 2018
Address #5: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Physical & registered address used from 24 Dec 2007 to 03 Feb 2016
Address #6: Level 11, Iag House, 151 Queen Street, Auckland
Physical & registered address used from 27 Nov 2007 to 24 Dec 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2553 | |||
Individual | Marett, Samuel Alfred |
Wigram Christchurch 8042 New Zealand |
31 Mar 2023 - |
Shares Allocation #2 Number of Shares: 81447 | |||
Entity (NZ Limited Company) | Aub Group Nz Limited Shareholder NZBN: 9429041503935 |
Auckland Cbd Auckland 1010 New Zealand |
25 Jan 2016 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Veritas (2017) Limited Shareholder NZBN: 9429045942747 |
Christchurch Central Christchurch 8013 New Zealand |
14 Oct 2022 - |
Individual | Sanders, Theodorus Alphons |
Strowan Christchurch 8052 New Zealand |
12 Sep 2017 - |
Individual | Sanders, Melanie Jane |
Strowan Christchurch 8052 New Zealand |
12 Sep 2017 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Reedy, Brian James |
Fendalton Christchurch 8052 New Zealand |
03 Dec 2018 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Director | Crick, David John |
Cashmere Christchurch 8022 New Zealand |
01 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marett, Samuel |
Wigram Christchurch 8042 New Zealand |
31 Mar 2023 - 31 Mar 2023 |
Entity | Jesal Limited Shareholder NZBN: 9429031883023 Company Number: 2328759 |
181 High Street Christchurch 8144 New Zealand |
12 Sep 2017 - 14 Oct 2022 |
Entity | Jesal Limited Shareholder NZBN: 9429031883023 Company Number: 2328759 |
149/victoria Street Christchurch 8013 New Zealand |
12 Sep 2017 - 14 Oct 2022 |
Entity | Iag New Zealand Limited Shareholder NZBN: 9429039302748 Company Number: 441010 |
27 Nov 2007 - 25 Jan 2016 | |
Entity | Iag New Zealand Limited Shareholder NZBN: 9429039302748 Company Number: 441010 |
27 Nov 2007 - 25 Jan 2016 |
Ultimate Holding Company
David John Crick - Director
Appointment date: 15 Dec 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 14 Feb 2011
Theodorus Alphons Sanders - Director
Appointment date: 14 Sep 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 14 Sep 2018
Jonathan Brian Vijay Clark - Director
Appointment date: 25 Jul 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 25 Jul 2022
Darryn Lobb - Director
Appointment date: 30 Jun 2023
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 30 Jun 2023
Keith Robert Frederick Mcivor - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 30 Jun 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Aug 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Aug 2017
Address: Viaduct Harbour, Auckland, 1010 New Zealand
Address used since 05 May 2016
Andrew James Aitken - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 30 Jun 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 18 Feb 2021
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 01 Jan 2016
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 03 Apr 2020
Robert John Spooner - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 14 Sep 2018
Address: Eyrewell Forest, Rangiora, 7476 New Zealand
Address used since 22 Dec 2016
Daniel Francis Coman - Director (Inactive)
Appointment date: 03 May 2010
Termination date: 15 Dec 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 Mar 2011
Jacqueline Suzanne Johnson - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 15 Dec 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Feb 2011
Andrew James Aitken - Director (Inactive)
Appointment date: 15 Dec 2015
Termination date: 15 Dec 2015
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 15 Dec 2015
Keith Robert Frederick Mcivor - Director (Inactive)
Appointment date: 15 Dec 2015
Termination date: 15 Dec 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Dec 2015
Travis William Atkinson - Director (Inactive)
Appointment date: 19 Aug 2010
Termination date: 07 Feb 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Aug 2010
Peter Charles Lambert - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 01 Dec 2010
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 23 Feb 2010
Ian Russell Foy - Director (Inactive)
Appointment date: 12 Sep 2008
Termination date: 19 Aug 2010
Address: Rd 4, Albany, 0794 New Zealand
Address used since 23 Feb 2010
Mary-jane Daly - Director (Inactive)
Appointment date: 27 Nov 2007
Termination date: 03 May 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Dec 2007
Nicholas Barrie Hawkins - Director (Inactive)
Appointment date: 27 Nov 2007
Termination date: 12 Sep 2008
Address: Shed 23, 145 Quay St, Auckland, Nz,
Address used since 17 Apr 2008
Vaniye Limited
1/7 Windsor Street
Credac Limited
7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace