Clubs New Zealand Insurance Services Limited, a registered company, was launched on 05 Apr 2002. 9429036546909 is the New Zealand Business Number it was issued. This company has been managed by 15 directors: Anthony David Jones - an active director whose contract started on 07 Mar 2019,
John Terrence Ray - an active director whose contract started on 12 Sep 2020,
Judith Karyn Fairbairn - an active director whose contract started on 01 Sep 2021,
Keith Stuart Ballantyne - an active director whose contract started on 22 Feb 2023,
Bryan Thomas Ferguson - an inactive director whose contract started on 22 Aug 2017 and was terminated on 22 Feb 2023.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: Level 2 Abbott House, 128 Kilmore St, Christchurch, 8013 (category: physical, service).
Clubs New Zealand Insurance Services Limited had been using 93 Garlands Road, Hillsborough, Christchurch as their registered address up until 10 Aug 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 93 Garlands Road, Hillsborough, Christchurch, 8022 New Zealand
Registered & physical address used from 10 Dec 2015 to 10 Aug 2016
Address: Unit 4b Moorhouse City, 166 Moorhouse Avenue, Christchurch 8011 New Zealand
Registered & physical address used from 14 Nov 2008 to 10 Dec 2015
Address: 100 Victoria St, Christchurch
Registered address used from 13 Dec 2004 to 14 Nov 2008
Address: Level 16, Sovereign Assurance House, 142 Lambton Quay, Wellington
Registered address used from 05 Apr 2002 to 13 Dec 2004
Address: Level 16, Sovereign Assurance House, 142 Lambton Quay, Wellington
Physical address used from 05 Apr 2002 to 14 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity | Clubs New Zealand Incorporated |
240 Thorndon Quay Wellington |
05 Apr 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Abbott Underwriting Agency (holdings) Limited Shareholder NZBN: 9429032659474 |
128 Kilmore St Christchurch 8013 New Zealand |
07 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fairbairn, Bryan Duthie |
Christchurch |
05 Apr 2002 - 27 Jun 2010 |
Individual | Fairbairn, Colleen Joy |
Christchurch |
05 Apr 2002 - 23 Jun 2008 |
Individual | Fairbairn, Bryan Duthie |
Christchurch |
05 Apr 2002 - 27 Jun 2010 |
Individual | Fairbairn, Judith Karyn |
Christchurch 8061 |
23 Jun 2008 - 27 Jun 2010 |
Individual | Fairbairn, Colleen Joy |
Christchurch |
05 Apr 2002 - 23 Jun 2008 |
Individual | Tait, David Anderson |
Christchurch |
05 Apr 2002 - 27 Jun 2010 |
Anthony David Jones - Director
Appointment date: 07 Mar 2019
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 18 Dec 2019
Address: Kumeu, Auckland, 0892 New Zealand
Address used since 07 Mar 2019
John Terrence Ray - Director
Appointment date: 12 Sep 2020
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 12 Sep 2020
Judith Karyn Fairbairn - Director
Appointment date: 01 Sep 2021
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 01 Sep 2021
Keith Stuart Ballantyne - Director
Appointment date: 22 Feb 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 22 Feb 2023
Bryan Thomas Ferguson - Director (Inactive)
Appointment date: 22 Aug 2017
Termination date: 22 Feb 2023
Address: Otorohanga, Otorohanga, 3900 New Zealand
Address used since 22 Aug 2017
Stuart Kevan Speirs - Director (Inactive)
Appointment date: 30 Mar 2009
Termination date: 01 Sep 2021
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 31 Jan 2017
Keith Stuart Ballantyne - Director (Inactive)
Appointment date: 24 May 2014
Termination date: 12 Sep 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 May 2014
Scott Michael Sheridan - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 07 Mar 2019
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 30 Jun 2016
Derrick John Abbott - Director (Inactive)
Appointment date: 07 Nov 2008
Termination date: 24 Jun 2016
Address: Rd6, Yaldhurst, Christchurch, 7676 New Zealand
Address used since 11 Aug 2015
David Alexander Tilley - Director (Inactive)
Appointment date: 25 Mar 2012
Termination date: 24 May 2014
Address: Gonville, Wanganui, 4501 New Zealand
Address used since 25 Mar 2012
Caroline Margaret Kellaway - Director (Inactive)
Appointment date: 20 Jul 2005
Termination date: 25 Mar 2012
Address: Christchurch,
Address used since 20 Jul 2005
Scott Michael Sheridan - Director (Inactive)
Appointment date: 07 Nov 2008
Termination date: 31 Mar 2009
Address: Halswell, Christchurch,
Address used since 07 Nov 2008
Bryan Duthie Fairbairn - Director (Inactive)
Appointment date: 05 Apr 2002
Termination date: 07 Nov 2008
Address: Christchurch,
Address used since 05 Apr 2002
Colleen Joy Fairbairn - Director (Inactive)
Appointment date: 05 Apr 2002
Termination date: 07 Nov 2008
Address: Christchurch,
Address used since 05 Apr 2002
Roger Knowles Parton - Director (Inactive)
Appointment date: 05 Apr 2002
Termination date: 20 Jul 2005
Address: Maungarakei, Wellington,
Address used since 05 Apr 2002
Abbott Insurance Brokers Wellington Limited
Level 2, Abbott House
Abbott Underwriting Agency Limited
Level 2, Abbott House
Abbott Underwriting Agency (holdings) Limited
Level 2, Abbott House
Abbott Premium Funding Company Limited
Level 2, Abbott House
Abbott Insurance Brokers Christchurch Limited
Level 2 Abbott House
Abbott Life And Health (2015) Limited
Level 2, Abbott House