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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 4631160 | |||
| Entity (NZ Limited Company) | Icf Holdings (nz) Limited Shareholder NZBN: 9429034540886 |
Auckland 1010 New Zealand |
11 Nov 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Null - Ic Frith & Associates Pty Limited | 16 Feb 2005 - 10 Aug 2005 | |
| Individual | Frith, Cherie Annette |
34-46 Brookhollow Avenue Banikham Hills, Sydney, Australia |
10 Aug 2005 - 10 Aug 2005 |
| Individual | Frith, Ian Charlton |
Banikham Hills Sydney, Australia |
10 Aug 2005 - 10 Aug 2005 |
| Other | Ic Frith & Associates Pty Limited | 16 Feb 2005 - 10 Aug 2005 |
Ultimate Holding Company
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
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