Shortcuts

Resolution Life Ergo Mortgage And Savings Limited

Type: NZ Limited Company (Ltd)
9429038543050
NZBN
662366
Company Number
Registered
Company Status
K631010
Industry classification code
Life Insurance Provision
Industry classification description
Current address
Floor 15, 125 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 28 Apr 2021
Po Box 1692
Wellington 6140
New Zealand
Postal address used since 09 May 2022
Floor 15, 125 Queen Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 09 May 2022

Resolution Life Ergo Mortgage and Savings Limited, a registered company, was launched on 14 Nov 1995. 9429038543050 is the New Zealand Business Number it was issued. "Life insurance provision" (ANZSIC K631010) is how the company is classified. The company has been managed by 33 directors: Peter Michael Histon - an active director whose contract started on 30 Jun 2020,
Karen Marie Scheirlinck - an active director whose contract started on 01 Jul 2020,
Marthinus Arnoldus Goosen - an active director whose contract started on 01 Mar 2022,
Therese Mary Singleton - an inactive director whose contract started on 03 Jun 2008 and was terminated on 25 Feb 2022,
Rachael Lenore Macdonald - an inactive director whose contract started on 30 Jun 2020 and was terminated on 17 Sep 2021.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: Po Box 1692, Wellington, 6140 (type: postal, office).
Resolution Life Ergo Mortgage and Savings Limited had been using Level 21, Amp Centre, 29 Customs Street West, Auckland as their registered address up until 28 Apr 2021.
More names used by the company, as we established at BizDb, included: from 01 Jul 1996 to 20 Aug 2020 they were called Amp/Ergo Mortgage and Savings Limited, from 14 Nov 1995 to 01 Jul 1996 they were called Ergo Mortgage Company Limited.
A single entity controls all company shares (exactly 80000100 shares) - Resolution Life Australasia Limited - located at 6140, Auckland Central, Auckland.

Addresses

Principal place of activity

Floor 15, 125 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 21, Amp Centre, 29 Customs Street West, Auckland New Zealand

Registered & physical address used from 01 Jun 2007 to 28 Apr 2021

Address #2: Level 15, Anz Centre, 23 -29 Albert Street, Auckland

Physical & registered address used from 21 Feb 2007 to 01 Jun 2007

Address #3: Level 2, 105 Carlton Gore Road, Newmarket, Auckland

Physical & registered address used from 31 May 2005 to 21 Feb 2007

Address #4: Level 18, 171 Featherston Street, Wellington

Physical & registered address used from 29 Nov 2004 to 31 May 2005

Address #5: Ground Floor, Amp Building, 86-90 Customhouse Quay, Wellington

Registered & physical address used from 08 May 2002 to 29 Nov 2004

Address #6: Amp Building, Millenium Centre, 47 Main Highway, Ellerslie , Auckland

Registered address used from 09 Feb 2000 to 08 May 2002

Address #7: Level 5, Building 2, Central Park, 666 Great South Road, Penrose, Auckland

Registered address used from 21 Sep 1999 to 09 Feb 2000

Address #8: Level 4, Building 2, Central Park, 666 Great South Road, Penrose, Auckland

Physical address used from 21 Sep 1999 to 21 Sep 1999

Address #9: Amp Building, Milenium Centre, 47 Main Highway, Ellerslie , Auckland

Physical address used from 21 Sep 1999 to 08 May 2002

Address #10: Level 5, Building 2, Central Park, 666 Great South Road, Penrose, Auckland

Registered address used from 14 May 1998 to 21 Sep 1999

Address #11: Level 4, Building 2, Central Park, 666 Great South Road, Penrose, Auckland

Registered address used from 02 Apr 1998 to 14 May 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 80000100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 80000100
Entity (Overseas ASIC Company) Resolution Life Australasia Limited
Shareholder NZBN: 9429039817211
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

29 Jun 2020
Effective Date
Resolution Life Group Holdings Ltd
Name
Bermuda Company
Type
BM
Country of origin
33 Alfred Street
Sydney Nsw 2000
Australia
Address
Directors

Peter Michael Histon - Director

Appointment date: 30 Jun 2020

Address: Concord West, Nsw, 2138 Australia

Address used since 04 May 2022

Address: Concord, Nsw, 2138 Australia

Address used since 24 Dec 2020

Address: Concord, Nsw, 2137 Australia

Address used since 30 Jun 2020


Karen Marie Scheirlinck - Director

Appointment date: 01 Jul 2020

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 28 Nov 2023

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Jul 2020


Marthinus Arnoldus Goosen - Director

Appointment date: 01 Mar 2022

Address: Oteha, Auckland, 0632 New Zealand

Address used since 01 Mar 2022


Therese Mary Singleton - Director (Inactive)

Appointment date: 03 Jun 2008

Termination date: 25 Feb 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Nov 2010


Rachael Lenore Macdonald - Director (Inactive)

Appointment date: 30 Jun 2020

Termination date: 17 Sep 2021

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 30 Jun 2020


Simon John Hoole - Director (Inactive)

Appointment date: 15 Apr 2014

Termination date: 31 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 02 Jul 2015


Blair Robert Vernon - Director (Inactive)

Appointment date: 15 Dec 2016

Termination date: 02 Jul 2019

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 15 Dec 2016


Elaine Jennifer Campbell - Director (Inactive)

Appointment date: 22 May 2015

Termination date: 03 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jun 2017


Anthony George Regan - Director (Inactive)

Appointment date: 03 Jun 2008

Termination date: 16 Dec 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 13 Apr 2016


Gregory Paul Bird - Director (Inactive)

Appointment date: 07 Nov 2014

Termination date: 02 Oct 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 07 Nov 2014


James Gladstone Georgeson - Director (Inactive)

Appointment date: 29 Mar 2012

Termination date: 24 Oct 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Mar 2012


Simon John Pennington - Director (Inactive)

Appointment date: 03 Jun 2008

Termination date: 09 Jul 2010

Address: Rd 2, Silverdale, 0992 New Zealand

Address used since 16 Jun 2010


Allan David Hopson - Director (Inactive)

Appointment date: 10 Jun 2008

Termination date: 14 Oct 2009

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 10 Jun 2008


Robyn Beverley Elston - Director (Inactive)

Appointment date: 10 Jun 2008

Termination date: 08 Jul 2008

Address: Wadestown, Wellington,

Address used since 10 Jun 2008


Michael John Guggenheimer - Director (Inactive)

Appointment date: 09 Apr 2003

Termination date: 04 Jun 2008

Address: West Pennant Hills, Nsw 2125, Australia,

Address used since 01 Aug 2003


Paul John Sainsbury - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 04 Jun 2008

Address: Castle Hill, Nsw 2154, Australia,

Address used since 10 Dec 2007


Craig Duncan Meller - Director (Inactive)

Appointment date: 02 Apr 2002

Termination date: 14 Dec 2007

Address: Clifton Gardens, Nsw 2088, Australia,

Address used since 02 Apr 2002


Mark David Ennis - Director (Inactive)

Appointment date: 09 Apr 2003

Termination date: 18 Apr 2005

Address: Te Horo,

Address used since 09 Apr 2003


Peter Robert Kennedy - Director (Inactive)

Appointment date: 14 Sep 2001

Termination date: 03 Apr 2003

Address: Lower Hutt,

Address used since 12 Jun 2002


Craig William Dunn - Director (Inactive)

Appointment date: 13 Feb 2001

Termination date: 02 Apr 2002

Address: St Ives, Sydney, N S W 2076, Australia,

Address used since 13 Feb 2001


John Alexander Drabble - Director (Inactive)

Appointment date: 06 Apr 1999

Termination date: 24 Aug 2001

Address: Wellington,

Address used since 06 Apr 1999


Stephen Wykeham Balme - Director (Inactive)

Appointment date: 17 Mar 1998

Termination date: 13 Feb 2001

Address: Mcmahon's Point, Sydney Nsw 2060, Australia,

Address used since 17 Mar 1998


Thomas Victor Taylor - Director (Inactive)

Appointment date: 17 Mar 1998

Termination date: 30 Jun 2000

Address: Collaroy Plateau, N S W 2097, Australia,

Address used since 17 Mar 1998


Robyn Clubb - Director (Inactive)

Appointment date: 18 Aug 1998

Termination date: 03 May 2000

Address: Parnell, Auckland,

Address used since 18 Aug 1998


Philip Lewis Mcintyre - Director (Inactive)

Appointment date: 17 Mar 1998

Termination date: 14 Apr 2000

Address: Mount Eden, Auckland,

Address used since 17 Mar 1998


Rodney Malcolm Cook - Director (Inactive)

Appointment date: 17 May 1996

Termination date: 06 Apr 1999

Address: Kelburn, Wellington,

Address used since 17 May 1996


Graham Bruce Meyer - Director (Inactive)

Appointment date: 17 May 1996

Termination date: 18 Aug 1998

Address: Epsom, Auckland,

Address used since 17 May 1996


Roger Paul Greville - Director (Inactive)

Appointment date: 14 Nov 1995

Termination date: 17 Mar 1998

Address: Khandallah, Wellington,

Address used since 14 Nov 1995


Peter Stafford Carr - Director (Inactive)

Appointment date: 26 Sep 1996

Termination date: 17 Mar 1998

Address: Lower Hutt,

Address used since 26 Sep 1996


Philip Lewis Mcintyre - Director (Inactive)

Appointment date: 27 Sep 1996

Termination date: 17 Mar 1998

Address: Mount Eden,

Address used since 27 Sep 1996


Alan Russell Harwood - Director (Inactive)

Appointment date: 14 Nov 1995

Termination date: 17 May 1996

Address: Khandallah, Wellington,

Address used since 14 Nov 1995


Stephen Robert Trotter - Director (Inactive)

Appointment date: 11 Dec 1995

Termination date: 10 May 1996

Address: Pauatahanui,

Address used since 11 Dec 1995


Christopher Nicholas Wozniak - Director (Inactive)

Appointment date: 14 Nov 1995

Termination date: 12 Feb 1996

Address: Lower Hutt,

Address used since 14 Nov 1995

Nearby companies