Shortcuts

Runacres Insurance Limited

Type: NZ Limited Company (Ltd)
9429033012490
NZBN
2064016
Company Number
Registered
Company Status
Current address
Level 7, 110 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical address used since 13 Sep 2022
Level 12, 66 Wyndham Street
Auckland Cbd
Auckland 1010
New Zealand
Registered & service address used since 11 Oct 2023

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).

Addresses

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

Contact info
64 21052 8341
Phone
nikitac@aubgroup.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2553
Individual Marett, Samuel Alfred Wigram
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 81447
Entity (NZ Limited Company) Aub Group Nz Limited
Shareholder NZBN: 9429041503935
Auckland Cbd
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 5000
Entity (NZ Limited Company) Veritas (2017) Limited
Shareholder NZBN: 9429045942747
Christchurch Central
Christchurch
8013
New Zealand
Individual Sanders, Theodorus Alphons Strowan
Christchurch
8052
New Zealand
Individual Sanders, Melanie Jane Strowan
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Reedy, Brian James Fendalton
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 10000
Director Crick, David John Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marett, Samuel Wigram
Christchurch
8042
New Zealand
Entity Jesal Limited
Shareholder NZBN: 9429031883023
Company Number: 2328759
181 High Street
Christchurch
8144
New Zealand
Entity Jesal Limited
Shareholder NZBN: 9429031883023
Company Number: 2328759
149/victoria Street
Christchurch
8013
New Zealand
Entity Iag New Zealand Limited
Shareholder NZBN: 9429039302748
Company Number: 441010
Entity Iag New Zealand Limited
Shareholder NZBN: 9429039302748
Company Number: 441010

Ultimate Holding Company

31 Jul 2019
Effective Date
Aub Group Limited
Name
Overseas Entity
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 10
88 Phillips Street
North Sydney, Nsw 2000
Australia
Address
Directors

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

Nearby companies

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