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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 80000100 | |||
Entity (Overseas ASIC Company) | Resolution Life Australasia Limited Shareholder NZBN: 9429039817211 |
Auckland Central Auckland 1010 New Zealand |
14 Nov 1995 - |
Ultimate Holding Company
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
Southern Endoscopy Specialists Limited
Level 10
Paprika Limited
Level 14 Quay Tower
Amp Wealth Management New Zealand Limited
Level 21, Amp Centre
Waitemata Endoscopy Limited
Level 10, Amp Centre
Ground Transportation Systems New Zealand Limited
Level 3, Amp Centre
Rgf Staffing New Zealand Limited
Level 8, Amp Centre
Bright Financial Limited
3q/99 Custom Street West
Coast Advisers Limited
Crowe Horwath
Foundation Life (nz) Limited
Level 11
Pinnacle Life Limited
The Offices Of Glaister Ennor