Shortcuts

Suncorp Group Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429036162741
NZBN
1270178
Company Number
Registered
Company Status
Current address
Level 13, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered address used since 14 Nov 2017
Level 13, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & service address used since 30 Nov 2017

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.

Addresses

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

Financial Data

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
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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - The Intermediate Holding Company Pty Limited
Entity Promequity Pty Limited
Shareholder NZBN: 9429035756958
Company Number: 1403666
Other The Intermediate Holding Company Pty Limited
Entity Promequity Pty Limited
Shareholder NZBN: 9429035756958
Company Number: 1403666

Ultimate Holding Company

31 Oct 2021
Effective Date
Suncorp Group Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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