Shortcuts

South Pacific Warranty Services Limited

Type: NZ Limited Company (Ltd)
9429034983362
NZBN
1595617
Company Number
Registered
Company Status
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Nov 2017

South Pacific Warranty Services Limited was launched on 16 Feb 2005 and issued an NZ business number of 9429034983362. The registered LTD company has been supervised by 14 directors: Anthony David Jones - an active director whose contract began on 16 Feb 2005,
Kevin John Ellis - an active director whose contract began on 19 Jul 2007,
Simon Drew Cook - an active director whose contract began on 19 Jul 2007,
Jason Robert Thompson - an active director whose contract began on 04 May 2009,
Suzanne Jane Thomas - an active director whose contract began on 03 Jan 2018.
As stated in BizDb's database (last updated on 13 May 2025), this company filed 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (types include: registered, physical).
Until 13 Nov 2017, South Pacific Warranty Services Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address.
BizDb found other names used by this company: from 16 Feb 2005 to 31 Aug 2007 they were called South Pacific Insurance Limited.
A total of 4631160 shares are issued to 1 group (1 sole shareholder). When considering the first group, 4631160 shares are held by 1 entity, namely:
Icf Holdings (Nz) Limited (an entity) located at Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Mar 2013 to 13 Nov 2017

Address: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand

Physical & registered address used from 09 Mar 2010 to 19 Mar 2013

Address: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland

Physical & registered address used from 31 Jul 2009 to 09 Mar 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 31 Jul 2009

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Physical & registered address used from 05 Aug 2005 to 23 Oct 2007

Address: 97-101 Hobson Street, Auckland

Registered & physical address used from 16 Feb 2005 to 05 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 4631160

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 06 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4631160
Entity (NZ Limited Company) Icf Holdings (nz) Limited
Shareholder NZBN: 9429034540886
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Ic Frith & Associates Pty Limited
Individual Frith, Cherie Annette 34-46 Brookhollow Avenue
Banikham Hills, Sydney, Australia
Individual Frith, Ian Charlton Banikham Hills
Sydney, Australia
Other Ic Frith & Associates Pty Limited

Ultimate Holding Company

01 Mar 2018
Effective Date
Icf Holdings Pty Ltd
Name
Company
Type
AU
Country of origin
Suite 1, Building B
34-46 Brookhollow Avenue
Baulkham Hills NSW 2153
Australia
Address
Directors

Anthony David Jones - Director

Appointment date: 16 Feb 2005

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 04 Mar 2020

Address: Kumeu, Auckland, 0892 New Zealand

Address used since 20 Nov 2012


Kevin John Ellis - Director

Appointment date: 19 Jul 2007

ASIC Name: Icf Holdings Pty Ltd

Address: Rouse Hill, Sydney, Nsw, 2155 Australia

Address used since 01 Jun 2021

Address: Baulkham Hills, Nsw 2153, Australia

Address: Rouse Hill, Sydney 2155, Australia

Address used since 22 Jul 2009


Simon Drew Cook - Director

Appointment date: 19 Jul 2007

ASIC Name: Icf Holdings Pty Ltd

Address: North Curl Curl, Sydney, Nsw, 2099 Australia

Address used since 29 Jan 2013

Address: Baulkham Hills, Nsw 2153, Australia


Jason Robert Thompson - Director

Appointment date: 04 May 2009

ASIC Name: Icf Holdings Pty Ltd

Address: Macquarie Links, Nsw, 2565 Australia

Address used since 01 Jun 2021

Address: Macquarie Links, Sydney, Nsw 2565, Australia

Address used since 23 Oct 2013

Address: Baulkham Hills, Nsw 2153, Australia


Suzanne Jane Thomas - Director

Appointment date: 03 Jan 2018

ASIC Name: Icf Holdings Pty Ltd

Address: Baulkham Hills, Nsw 2153, Australia

Address: North Manly, Sydney, Nsw 2100, Australia

Address used since 03 Jan 2018


Craig Anthony Methven - Director (Inactive)

Appointment date: 04 May 2009

Termination date: 08 Dec 2017

Address: North Manly, Sydney, Nsw, 2100 Australia

Address used since 20 Nov 2012


Andrew William North - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 30 Apr 2010

Address: North Epping, Nsw 2121, Australia,

Address used since 19 Jul 2007


Terrence Paul Mcgough - Director (Inactive)

Appointment date: 16 Feb 2005

Termination date: 28 Jun 2007

Address: Fairlight, New South Wales 2094, Australia,

Address used since 16 Feb 2005


Simon Drew Cook - Director (Inactive)

Appointment date: 15 May 2007

Termination date: 28 Jun 2007

Address: 11 Brisbane Place, Cromer, Nsw 2099, Australia,

Address used since 15 May 2007


Ian Charlton Frith - Director (Inactive)

Appointment date: 12 Dec 2006

Termination date: 15 May 2007

Address: Dural, Nsw, Australia,

Address used since 12 Dec 2006


Ross Chessari - Director (Inactive)

Appointment date: 07 Nov 2005

Termination date: 01 Nov 2006

Address: Canterbury, Victoria 3126, Australia,

Address used since 07 Nov 2005


John Gordon Bennetts - Director (Inactive)

Appointment date: 07 Nov 2005

Termination date: 01 Nov 2006

Address: 149 Fitzroy Street, St Kilda, Victoria 3182, Australia,

Address used since 07 Nov 2005


James Matheson Sclater - Director (Inactive)

Appointment date: 16 Feb 2005

Termination date: 24 May 2006

Address: Takapuna, Auckland,

Address used since 16 Feb 2005


Ian Charlton Frith - Director (Inactive)

Appointment date: 16 Feb 2005

Termination date: 07 Nov 2005

Address: Baulkham Hills, Sydney, Australia,

Address used since 14 Sep 2005

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street