Shortcuts

Affordable Health & Life Limited

Type: NZ Limited Company (Ltd)
9429038417115
NZBN
696284
Company Number
Registered
Company Status
K642040
Industry classification code
Insurance Broking Service
Industry classification description
Current address
371 Centaurus Road
Hillsborough
Christchurch 8022
New Zealand
Registered & physical & service address used since 06 Jun 2018

Affordable Health & Life Limited, a registered company, was launched on 15 Nov 1995. 9429038417115 is the business number it was issued. "Insurance broking service" (business classification K642040) is how the company has been classified. The company has been run by 4 directors: Saree Jane Maynard - an active director whose contract began on 11 Feb 2020,
Joshua Richard Ari Maynard - an inactive director whose contract began on 09 Jul 2018 and was terminated on 13 Jul 2023,
Peter Foster Maynard - an inactive director whose contract began on 15 Nov 1995 and was terminated on 11 Nov 2020,
Rawiri Moani Tikihana - an inactive director whose contract began on 15 Nov 1995 and was terminated on 19 Jun 1996.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 371 Centaurus Road, Hillsborough, Christchurch, 8022 (category: registered, physical).
Affordable Health & Life Limited had been using 28 Brabourne Street, Hillsborough, Christchurch as their registered address up to 06 Jun 2018.
Other names for the company, as we established at BizDb, included: from 23 Jul 1996 to 09 May 2003 they were named C & M Marketing Solutions Limited, from 15 Nov 1995 to 23 Jul 1996 they were named Superanz Nz Limited.
A total of 1000 shares are allocated to 8 shareholders (5 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 510 shares (51 per cent). Lastly there is the next share allotment (487 shares 48.7 per cent) made up of 2 entities.

Addresses

Principal place of activity

100 Northcote Road, Northcote, Christchurch, 8052 New Zealand


Previous addresses

Address: 28 Brabourne Street, Hillsborough, Christchurch, 8022 New Zealand

Registered & physical address used from 23 May 2017 to 06 Jun 2018

Address: 171a Target Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 25 May 2012 to 23 May 2017

Address: 28 Brabourne Street, Christchurch New Zealand

Registered & physical address used from 23 Mar 2010 to 25 May 2012

Address: 100 Northcote Rd, Papanui Christchurch

Registered address used from 01 May 2008 to 23 Mar 2010

Address: 38 Brabourne Street, Opawa

Physical address used from 12 Sep 2007 to 23 Mar 2010

Address: 38 Brabourne Street, Opawa

Registered address used from 12 Sep 2007 to 01 May 2008

Address: 100 Northcote Rd Papanui, Christchurch

Physical address used from 06 Jul 2006 to 12 Sep 2007

Address: C/o Gwyneth Lee C A, Unit 2a, 100 Fitzgerald Avenue, Christchurch

Registered address used from 08 May 2005 to 12 Sep 2007

Address: C/o Gwyneth Lee C A, Unit 2a, 100 Fitzgerald Avenue, Christchurch

Physical address used from 08 May 2005 to 06 Jul 2006

Address: C/o Gwyneth Lee Ca, Unit2a, 100 Fitzgerald Avenue, Christchurch

Registered & physical address used from 09 Sep 2003 to 08 May 2005

Address: 161 Kilmore Street, Christchurch

Registered address used from 27 Apr 2001 to 09 Sep 2003

Address: 371 Centaurus Road, Christchurch

Physical address used from 15 Nov 1995 to 09 Sep 2003

Contact info
64 02151 0403
Phone
peter@afh.co.nz
Email
phil@causerconsulting.co.nz
04 Apr 2019 accountant
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Maynard, Saree Jane Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 510
Director Maynard, Saree Jane Hillsborough
Christchurch
8022
New Zealand
Entity (NZ Limited Company) New Zealand Family Trust Services Limited
Shareholder NZBN: 9429047415614
Addington
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 487
Entity (NZ Limited Company) New Zealand Family Trust Services Limited
Shareholder NZBN: 9429047415614
Addington
Christchurch
8024
New Zealand
Individual Maynard, Peter Foster Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Maynard, Joshua Richard Ari Hillsborough
Christchurch
8022
New Zealand
Director Maynard, Joshua Richard Ari Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Maynard, Peter Foster Hillsborough
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Auckland Central
Auckland
1010
New Zealand
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Auckland Central
Auckland
1010
New Zealand
Directors

Saree Jane Maynard - Director

Appointment date: 11 Feb 2020

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 11 Feb 2020


Joshua Richard Ari Maynard - Director (Inactive)

Appointment date: 09 Jul 2018

Termination date: 13 Jul 2023

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 09 Jul 2018


Peter Foster Maynard - Director (Inactive)

Appointment date: 15 Nov 1995

Termination date: 11 Nov 2020

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 28 May 2018

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 15 Jul 2016


Rawiri Moani Tikihana - Director (Inactive)

Appointment date: 15 Nov 1995

Termination date: 19 Jun 1996

Address: Leeston,

Address used since 15 Nov 1995

Nearby companies

Tourette's Association New Zealand
33 Brabourne Street

Solid Code Limited
21 Brabourne Street

Complete Autoglass Limited
8 Lucienne Place

Hilldale Holdings Limited
Flat 1, 2 Hilldale Place

Muscepts Limited
399 Port Hills Road

Construkt Limited
7a Hilldale Place