Suncorp Group Services Nz Limited, a registered company, was started on 24 Feb 1997. 9429038144257 is the business number it was issued. The company has been supervised by 24 directors: James Joseph Higgins - an active director whose contract began on 15 Feb 2021,
Lindsay James Tanner - an active director whose contract began on 03 Apr 2023,
Sian Frances Mueller - an active director whose contract began on 20 Apr 2023,
Douglas Francis Mctaggart - an inactive director whose contract began on 05 Mar 2020 and was terminated on 05 Apr 2023,
Andrew Jones - an inactive director whose contract began on 03 Mar 2022 and was terminated on 12 Aug 2022.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: Level 13, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: physical, service).
Suncorp Group Services Nz Limited had been using Level 7, Vero Centre, 48 Shortland Street, Auckland as their registered address until 14 Nov 2017.
Previous names used by the company, as we identified at BizDb, included: from 03 Jun 2003 to 27 Jun 2008 they were named Promina Group Services Nz Limited, from 13 Mar 2001 to 03 Jun 2003 they were named Royal & Sun Alliance Group Services Limited and from 25 Feb 1997 to 13 Mar 2001 they were named South British Corporation Limited.
A total of 664433690 shares are issued to 2 shareholders (2 groups). The first group consists of 20000000 shares (3.01 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 644433690 shares (96.99 per cent).
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 06 Sep 2004 to 26 Jun 2017
Address #4: Level 3, Guardian Trust Building, 105 Queen Street, Auckland
Physical address used from 14 Dec 2000 to 14 Dec 2000
Address #5: Level 3, Guardian Trust Building, 105 Queen Street, Auckland
Registered address used from 14 Dec 2000 to 06 Sep 2004
Address #6: 48 Shortland St, Auckland
Physical address used from 14 Dec 2000 to 06 Sep 2004
Address #7: 17a Lydia Avenue, Northcote, Auckland
Registered address used from 11 Apr 2000 to 14 Dec 2000
Address #8: Rudd Watts & Stone, B N Z Tower, 125 Queen Street, Auckland
Registered address used from 18 Apr 1997 to 11 Apr 2000
Address #9: Rudd Watts & Stone, B N Z Tower, 125 Queen Street, Auckland
Physical address used from 16 Apr 1997 to 14 Dec 2000
Address #10: 17a Lydia Avenue, Northcote, Auckland
Registered address used from 24 Feb 1997 to 18 Apr 1997
Basic Financial info
Total number of Shares: 664433690
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: 20000000 | |||
Other (Other) | Acn 114 577 418 - Suncorp Insurance (life Overseas) Pty Ltd |
266 George Street Brisbane, Qld 4000 Australia |
13 Oct 2009 - |
Shares Allocation #2 Number of Shares: 644433690 | |||
Other (Other) | Acn 114 577 418 - Suncorp Insurance (life Overseas) Pty Ltd |
266 George Street Brisbane, Qld 4000 Australia |
13 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Suncorp Group New Zealand Limited Shareholder NZBN: 9429037547660 Company Number: 966703 |
24 Feb 1997 - 27 Jun 2010 | |
Entity | Suncorp Group New Zealand Limited Shareholder NZBN: 9429037547660 Company Number: 966703 |
24 Feb 1997 - 27 Jun 2010 |
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: 05 Mar 2020
Termination date: 05 Apr 2023
Address: New Farm, Queensland, 4005 Australia
Address used since 02 Mar 2022
Address: Clayfield, Queensland, 4011 Australia
Address used since 05 Mar 2020
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: 17 Dec 2013
Termination date: 23 Dec 2021
ASIC Name: Suncorp Insurance Holdings Limited
Address: Rose Bay, New South Wales, 2029 Australia
Address used since 25 Aug 2015
Address: 266 George Street, Brisbane, 4000 Australia
Address: Brisbane, Queensland, 4000 Australia
Address: Brisbane, Queensland, 4000 Australia
Paul William Smeaton - Director (Inactive)
Appointment date: 09 Dec 2016
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: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 Apr 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 Oct 2017
Geoffrey Thomas Ricketts - Director (Inactive)
Appointment date: 20 Jul 2010
Termination date: 31 Dec 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Jul 2010
Nadine Anne Tereora - Director (Inactive)
Appointment date: 06 Mar 2014
Termination date: 15 Jul 2016
Address: Torbay, Auckland, 0630 New Zealand
Address used since 06 Aug 2015
David Antony Carter - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 06 Mar 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Jan 2013
John Joseph O'farrell - Director (Inactive)
Appointment date: 31 Oct 2012
Termination date: 17 Dec 2013
Address: Longueville, New South Wales, 2066 Australia
Address used since 31 Oct 2012
Clayton Neil Herbert - Director (Inactive)
Appointment date: 20 Jul 2010
Termination date: 31 Oct 2012
Address: Seven Hills, Queensland, 4170 Australia
Address used since 20 Jul 2010
Sean Carroll - Director (Inactive)
Appointment date: 28 Sep 2009
Termination date: 10 Feb 2012
Address: Massey, Waitakere, 0614 New Zealand
Address used since 01 Dec 2010
Roger Heydon Bell - Director (Inactive)
Appointment date: 04 Apr 2003
Termination date: 20 Jul 2010
Address: Campbells Bay, North Shore City 0620,
Address used since 12 Dec 2009
Susan Mather - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 26 Jun 2009
Address: Red Hill, Queensland 4059, Australia,
Address used since 01 Aug 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
Harold Gordon Bentley - Director (Inactive)
Appointment date: 23 Feb 2004
Termination date: 25 May 2007
Address: Kensington, Nsw 2033, Australia,
Address used since 23 Feb 2004
Robin Albert Flannagan - Director (Inactive)
Appointment date: 04 Apr 2003
Termination date: 04 Oct 2006
Address: Herne Bay, Auckland,
Address used since 04 Apr 2003
Ivan Vuk-milon Hoshek - Director (Inactive)
Appointment date: 30 Nov 2000
Termination date: 04 Apr 2003
Address: Tawa, Wellington,
Address used since 30 Nov 2000
Alan Bradley - Director (Inactive)
Appointment date: 12 Mar 2001
Termination date: 04 Apr 2003
Address: Milford, Auckland,
Address used since 12 Mar 2001
Robin Albert Flannagan - Director (Inactive)
Appointment date: 02 May 1997
Termination date: 12 Mar 2001
Address: Herne Bay, Auckland,
Address used since 02 May 1997
Anthony David Morgan - Director (Inactive)
Appointment date: 21 Jun 1999
Termination date: 30 Nov 2000
Address: St Heliers, Auckland,
Address used since 21 Jun 1999
Anthony Ian Gibbs - Director (Inactive)
Appointment date: 02 May 1997
Termination date: 21 Jun 1999
Address: 68 Greys Avenue, Auckland,
Address used since 02 May 1997
Michael Parker - Director (Inactive)
Appointment date: 24 Feb 1997
Termination date: 02 May 1997
Address: Northcote, Auckland,
Address used since 24 Feb 1997
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