Shortcuts

New Zealand Surety Corporation Limited

Type: NZ Limited Company (Ltd)
9429036431632
NZBN
1221824
Company Number
Registered
Company Status
Current address
Level 13, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Nov 2017

New Zealand Surety Corporation Limited, a registered company, was started on 27 Jun 2002. 9429036431632 is the NZBN it was issued. This company has been managed by 7 directors: Jason Michael Sutherland - an active director whose contract began on 27 Jun 2002,
Michael James Francis Miller - an active director whose contract began on 18 Oct 2021,
Darren John O'connell - an inactive director whose contract began on 21 Apr 2009 and was terminated on 06 Aug 2021,
John Bernard Nagle - an inactive director whose contract began on 18 Sep 2007 and was terminated on 27 Feb 2009,
Duncan Gerald West - an inactive director whose contract began on 13 Jun 2006 and was terminated on 04 Apr 2007.
Last updated on 11 May 2025, the BizDb database contains detailed information about 1 address: Level 13, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: physical, registered).
New Zealand Surety Corporation Limited had been using Level 7, Vero Centre, 48 Shortland Street, Auckland as their registered address up until 14 Nov 2017.
One entity owns all company shares (exactly 6 shares) - Acn 101 110 703 - Vspl Pty Ltd - located at 1010, 80 Ann Street, Brisbane, Qld.

Addresses

Previous addresses

Address: Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 17 Aug 2017 to 14 Nov 2017

Address: Vero Centre, Level 14, 48 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 06 Jul 2011 to 17 Aug 2017

Address: Vero Centre, Level 14, 48 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 06 Jul 2011 to 14 Nov 2017

Address: Level 20, Asb Bank Centre, 135 Albert Street, Auckland New Zealand

Registered & physical address used from 13 Sep 2003 to 06 Jul 2011

Address: 19a Ngapuhi Road, Remuera, Auckland

Registered & physical address used from 27 Jun 2002 to 13 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6
Other (Other) Acn 101 110 703 - Vspl Pty Ltd 80 Ann Street
Brisbane, Qld
4000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kajap Investments Pty Limited
Entity Ryburn Hamlin Limited
Shareholder NZBN: 9429035952411
Company Number: 1317321
Other Null - R & C Russell Pty Limited
Other Null - Kajap Investments Pty Limited
Entity Ryburn Hamlin Limited
Shareholder NZBN: 9429035952411
Company Number: 1317321
Individual Sutherland, Jason Michael Remuera
Auckland
Other R & C Russell Pty Limited

Ultimate Holding Company

31 Oct 2021
Effective Date
Suncorp Group Limited
Name
Registered Company
Type
AU
Country of origin
Level 28
266 George Street, Brisbane
Queensland 4000
Australia
Address
Directors

Jason Michael Sutherland - Director

Appointment date: 27 Jun 2002

Address: Kinloch, Taupo, 3377 New Zealand

Address used since 19 May 2023

Address: Matakana, Warkworth, RD5 New Zealand

Address used since 27 May 2013


Michael James Francis Miller - Director

Appointment date: 18 Oct 2021

Address: Wahroonga, Nsw, 2076 Australia

Address used since 18 Oct 2021


Darren John O'connell - Director (Inactive)

Appointment date: 21 Apr 2009

Termination date: 06 Aug 2021

ASIC Name: Nti Limited

Address: Lane Cove, New South Wales, 2066 Australia

Address used since 20 Jun 2017

Address: 400 George Street, Brisbane, 4000 Australia


John Bernard Nagle - Director (Inactive)

Appointment date: 18 Sep 2007

Termination date: 27 Feb 2009

Address: Killarney Heights, Nsw 2087, Australia,

Address used since 18 Sep 2007


Duncan Gerald West - Director (Inactive)

Appointment date: 13 Jun 2006

Termination date: 04 Apr 2007

Address: Mosman, Nsw 2088, Australia,

Address used since 13 Jun 2006


Rodney Pears Russell - Director (Inactive)

Appointment date: 27 Jun 2002

Termination date: 13 Jun 2006

Address: Pymble Nsw 2070, Australia,

Address used since 27 Jun 2002


Peter Robert Henry Kohlmann - Director (Inactive)

Appointment date: 27 Jun 2002

Termination date: 13 Jun 2006

Address: Linfield Nsw 2070, Australia,

Address used since 05 Apr 2005

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