Shortcuts

Clubs New Zealand Insurance Services Limited

Type: NZ Limited Company (Ltd)
9429036546909
NZBN
1201770
Company Number
Registered
Company Status
081854955
GST Number
Current address
Level 2 Abbott House
128 Kilmore St
Christchurch 8013
New Zealand
Physical & service & registered address used since 10 Aug 2016

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%).

Addresses

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

Contact info
64 3 3667536
20 Mar 2019 Phone
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Entity Clubs New Zealand Incorporated 240 Thorndon Quay
Wellington
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fairbairn, Bryan Duthie Christchurch
Individual Fairbairn, Colleen Joy Christchurch
Individual Fairbairn, Bryan Duthie Christchurch
Individual Fairbairn, Judith Karyn Christchurch 8061
Individual Fairbairn, Colleen Joy Christchurch
Individual Tait, David Anderson Christchurch
Directors

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