Suncorp Group Holdings (Nz) Limited, a registered company, was registered on 31 Jan 2003. 9429036162741 is the NZ business number it was issued. This company has been run by 19 directors: James Joseph Higgins - an active director whose contract started on 15 Feb 2021,
Lindsay James Tanner - an active director whose contract started on 03 Apr 2023,
Sian Frances Mueller - an active director whose contract started on 20 Apr 2023,
Douglas Francis Mctaggart - an inactive director whose contract started on 15 Oct 2019 and was terminated on 11 Apr 2023,
Andrew Jones - an inactive director whose contract started on 03 Mar 2022 and was terminated on 12 Aug 2022.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Level 13, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: physical, service).
Suncorp Group Holdings (Nz) Limited had been using Level 7, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 14 Nov 2017.
Previous aliases for this company, as we found at BizDb, included: from 19 Feb 2003 to 27 Jun 2008 they were called Promina Group Holdings (Nz) Limited, from 31 Jan 2003 to 19 Feb 2003 they were called Intermediate Holding Company Limited.
A total of 440349621 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 50000000 shares (11.35%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 37000000 shares (8.4%). Lastly we have the 3rd share allotment (353349621 shares 80.24%) made up of 1 entity.
Previous addresses
Address #1: Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 26 Jun 2017 to 14 Nov 2017
Address #2: Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 26 Jun 2017 to 30 Nov 2017
Address #3: Vero Centre, 48 Shortland Street, Auckland New Zealand
Registered & physical address used from 07 Sep 2004 to 26 Jun 2017
Address #4: 48 Shortland Street, Auckland
Registered & physical address used from 31 Jan 2003 to 07 Sep 2004
Basic Financial info
Total number of Shares: 440349621
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000000 | |||
Other (Other) | Acn 102 606 708 - Suncorp Insurance (general Overseas) Pty Ltd |
266 George Street Brisbane QLD 4000 Australia |
31 Aug 2004 - |
Shares Allocation #2 Number of Shares: 37000000 | |||
Other (Other) | Acn 102 606 708 - Suncorp Insurance (general Overseas) Pty Ltd |
266 George Street Brisbane QLD 4000 Australia |
31 Aug 2004 - |
Shares Allocation #3 Number of Shares: 353349621 | |||
Other (Other) | Acn 102 606 708 - Suncorp Insurance (general Overseas) Pty Ltd |
266 George Street Brisbane QLD 4000 Australia |
31 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - The Intermediate Holding Company Pty Limited | 31 Jan 2003 - 31 Aug 2004 | |
Entity | Promequity Pty Limited Shareholder NZBN: 9429035756958 Company Number: 1403666 |
10 Jun 2009 - 10 Jun 2009 | |
Other | The Intermediate Holding Company Pty Limited | 31 Jan 2003 - 31 Aug 2004 | |
Entity | Promequity Pty Limited Shareholder NZBN: 9429035756958 Company Number: 1403666 |
10 Jun 2009 - 10 Jun 2009 |
Ultimate Holding Company
James Joseph Higgins - Director
Appointment date: 15 Feb 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Feb 2021
Lindsay James Tanner - Director
Appointment date: 03 Apr 2023
Address: Tylden, Victoria, 3444 Australia
Address used since 03 Apr 2023
Sian Frances Mueller - Director
Appointment date: 20 Apr 2023
Address: Lane Cove West, New South Wales, 2066 Australia
Address used since 20 Apr 2023
Douglas Francis Mctaggart - Director (Inactive)
Appointment date: 15 Oct 2019
Termination date: 11 Apr 2023
Address: New Farm, Queensland, 4005 Australia
Address used since 02 Mar 2022
Address: Clayfield, Queensland, 4011 Australia
Address used since 15 Oct 2019
Andrew Jones - Director (Inactive)
Appointment date: 03 Mar 2022
Termination date: 12 Aug 2022
Address: Lindfield, Sydney, 2070 Australia
Address used since 03 Mar 2022
Jeremy John Robson - Director (Inactive)
Appointment date: 08 Dec 2016
Termination date: 23 Dec 2021
ASIC Name: Suncorp Insurance Holdings Limited
Address: 266 George Street, Brisbane, 4000 Australia
Address: New South Wales, 2029 Australia
Address used since 08 Dec 2016
Address: Brisbane, Queensland, 4000 Australia
Address: Brisbane, Queensland, 4000 Australia
Paul William Smeaton - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 12 Feb 2021
ASIC Name: Suncorp Insurance Services Limited
Address: 266 George Street, Brisbane, 4000 Australia
Address: New Farm, Queensland, 4005 Australia
Address used since 24 Aug 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 Oct 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 Apr 2017
Geoffrey Thomas Ricketts - Director (Inactive)
Appointment date: 07 Apr 2003
Termination date: 15 Oct 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Oct 2012
Stuart Alexander Cameron - Director (Inactive)
Appointment date: 31 Oct 2012
Termination date: 08 Dec 2016
ASIC Name: Suncorp Insurance (general Overseas) Pty Ltd
Address: Brisbane, Queensland, 4000 Australia
Address: Brisbane, Queensland, 4000 Australia
Address: Auchenflower, Queensland, 4066 Australia
Address used since 31 Oct 2012
Gary Charles Dransfield - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 13 Sep 2015
Address: Vaucluse, Nsw, 2030 Australia
Address used since 21 Jul 2014
Clayton Neil Herbert - Director (Inactive)
Appointment date: 17 Mar 2009
Termination date: 31 Oct 2012
Address: Seven Hills, Qld 4170, Australia,
Address used since 17 Mar 2009
Roger Heydon Bell - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 20 May 2011
Address: Campbells Bay, North Shore City 0620,
Address used since 12 Dec 2009
Christopher Skilton - Director (Inactive)
Appointment date: 20 Mar 2007
Termination date: 17 Mar 2009
Address: 8 Goodwin St, Kangaroo Pt, Qld 4169, Australia,
Address used since 20 Mar 2007
Timothy Felton - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 22 Oct 2008
Address: Rd3, Silverdale, Auckland,
Address used since 27 Nov 2006
John Arthur Lyon - Director (Inactive)
Appointment date: 11 Jun 2007
Termination date: 30 Apr 2008
Address: Birkenhead, Auckland,
Address used since 11 Jun 2007
Harold Gordon Bentley - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 25 May 2007
Address: Kensington, Nsw 2033, Australia,
Address used since 31 Jan 2003
Michael John Wilkins - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 21 Mar 2007
Address: Turramurra, Nsw 2074, Australia,
Address used since 31 Jan 2003
Robin Albert Flannagan - Director (Inactive)
Appointment date: 07 Apr 2003
Termination date: 04 Oct 2006
Address: Herne Bay, Auckland,
Address used since 07 Apr 2003
Clive Bernard Whitfield Nicholson - Director (Inactive)
Appointment date: 20 Dec 2004
Termination date: 23 Dec 2004
Address: New Lynn, Auckland,
Address used since 20 Dec 2004
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre