Shortcuts

Police Health Plan Limited

Type: NZ Limited Company (Ltd)
9429038648144
NZBN
639248
Company Number
Registered
Company Status
K632130
Industry classification code
Health Insurance
Industry classification description
Current address
Level 11 Findex House
57 Willis Street
Wellington 6011
New Zealand
Postal & office & delivery address used since 10 Aug 2021
Level 11
Findex House
57 Willis Street, Wellington 6011
New Zealand
Registered & physical & service address used since 25 Aug 2021

Police Health Plan Limited was incorporated on 30 Jun 1994 and issued a number of 9429038648144. This registered LTD company has been run by 32 directors: Ralph Earle Stewart - an active director whose contract began on 01 Sep 2014,
Christopher Thomas Cahill - an active director whose contract began on 06 Dec 2016,
Susannah Adair Staley - an active director whose contract began on 08 Dec 2020,
Nathan Thomas - an active director whose contract began on 13 Jul 2021,
Robin Albert Flannagan - an active director whose contract began on 13 Jul 2021.
According to our database (updated on 15 Apr 2024), this company uses 1 address: Level 11, Findex House, 57 Willis Street, Wellington, 6011 (types include: registered, physical).
Until 25 Aug 2021, Police Health Plan Limited had been using Level 11, Crowe Horwath House, 57 Willis Street, Wellington as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Police Welfare Fund Limited (an entity) located at 57 Willis Street, Wellington postcode 6011. Police Health Plan Limited has been classified as "Health insurance" (ANZSIC K632130).

Addresses

Principal place of activity

Level 11 Willbank House, 57 Willis Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 11, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 18 Aug 2016 to 25 Aug 2021

Address #2: 11th Floor, Willbank House, 57 Willis Street, Wellington, 6011 New Zealand

Physical address used from 06 Aug 2002 to 18 Aug 2016

Address #3: Level 4, Willbank House, 57 Willis Street, Wellington

Registered address used from 14 Feb 1997 to 14 Feb 1997

Address #4: Level 11, Willbank House, 57 Willis Street, Wellington New Zealand

Registered address used from 14 Feb 1997 to 18 Aug 2016

Address #5: 11th Floor, Willbank House, 57 Wikllis Street, Wellington

Physical address used from 13 Feb 1997 to 06 Aug 2002

Contact info
64 4 4966800
18 Oct 2018 Phone
enquiries@policeassn.org.nz
18 Oct 2018 Email
www.policeassn.org.nz
18 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Police Welfare Fund Limited
Shareholder NZBN: 9429040892214
57 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Police Welfare Fund Nominees Limited
Shareholder NZBN: 9429038778599
Company Number: 608628
Crowe Horwath House
57 Willis Street, Wellington
6011
New Zealand
Entity Police Welfare Fund Nominees Limited
Shareholder NZBN: 9429038778599
Company Number: 608628
Crowe Horwath House
57 Willis Street, Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Police Welfare Fund Limited
Name
Ltd
Type
21392
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ralph Earle Stewart - Director

Appointment date: 01 Sep 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Sep 2014


Christopher Thomas Cahill - Director

Appointment date: 06 Dec 2016

Address: Maupuia, Wellington, 6022 New Zealand

Address used since 01 Oct 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 06 Dec 2016


Susannah Adair Staley - Director

Appointment date: 08 Dec 2020

Address: Saint Leonards, Dunedin, 9022 New Zealand

Address used since 08 Dec 2020


Nathan Thomas - Director

Appointment date: 13 Jul 2021

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 13 Jul 2021


Robin Albert Flannagan - Director

Appointment date: 13 Jul 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 13 Jul 2021


Paul Steven Ormerod - Director

Appointment date: 06 Dec 2022

Address: Saint Leonards, Hastings, 4120 New Zealand

Address used since 06 Dec 2022


Michael William Smith Mcrandle - Director (Inactive)

Appointment date: 16 Sep 2014

Termination date: 18 Jul 2022

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 16 Sep 2014


Marcia Joy Murray - Director (Inactive)

Appointment date: 20 Mar 2018

Termination date: 13 Jul 2021

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 20 Mar 2018


Andrew Cameron Bagrie - Director (Inactive)

Appointment date: 08 Dec 2020

Termination date: 13 Jul 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 08 Dec 2020


Paul Steven Ormerod - Director (Inactive)

Appointment date: 15 Feb 2017

Termination date: 08 Dec 2020

Address: Saint Leonards, Hastings, 4120 New Zealand

Address used since 15 Feb 2017


Grant Arron Gerken - Director (Inactive)

Appointment date: 20 Mar 2018

Termination date: 08 Dec 2020

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 20 Mar 2018


Craig Howard Tickelpenny - Director (Inactive)

Appointment date: 20 Oct 2017

Termination date: 08 Sep 2020

Address: Aotea, Porirua, 5024 New Zealand

Address used since 20 Oct 2017


Paul Justin Merrett - Director (Inactive)

Appointment date: 20 Mar 2018

Termination date: 08 Sep 2020

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 20 Mar 2018


Michael Brandon Thomas - Director (Inactive)

Appointment date: 16 Oct 2017

Termination date: 08 Dec 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 16 Oct 2017


Maurice Daniel Cummings - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 12 Sep 2017

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 20 Sep 2011


Luke Norman Shadbolt - Director (Inactive)

Appointment date: 06 Apr 2011

Termination date: 31 Jul 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 06 Apr 2011


Anthony Ian Price - Director (Inactive)

Appointment date: 16 Sep 2014

Termination date: 31 Jul 2017

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 16 Sep 2014


Gregory Eamon O'connor - Director (Inactive)

Appointment date: 18 Jan 1996

Termination date: 25 Nov 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 18 Jan 1996


Emmet Nicholas Lynch - Director (Inactive)

Appointment date: 13 Jul 2011

Termination date: 16 Aug 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Oct 2014


Craig Elliot Prior - Director (Inactive)

Appointment date: 13 Jul 2011

Termination date: 25 Aug 2014

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 13 Jul 2011


Roger Harry Garrett - Director (Inactive)

Appointment date: 10 May 2011

Termination date: 22 Jun 2014

Address: Collaroy, Nsw, 2097 Australia

Address used since 10 May 2011


Brion Duncan - Director (Inactive)

Appointment date: 18 Mar 2003

Termination date: 20 Sep 2011

Address: 101 Mokoia Road, Birkenhead, Auckland,

Address used since 18 Mar 2003


Ronald Anthony Lek - Director (Inactive)

Appointment date: 17 Dec 2008

Termination date: 22 Jun 2011

Address: Southgate, Wellington 6023,

Address used since 17 Dec 2008


Kevin John Fox - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 10 May 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 11 Dec 2002


Christopher Thomas Cahill - Director (Inactive)

Appointment date: 17 Jul 2007

Termination date: 16 Feb 2011

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 17 Jul 2007


Richard John Middleton - Director (Inactive)

Appointment date: 22 May 2001

Termination date: 31 May 2007

Address: Glendowie, Auckland,

Address used since 22 May 2001


Robert James Walton - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 17 Sep 2002

Address: Tawa,

Address used since 30 Jun 1994


Cameron Lewis Smith - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 12 Dec 2001

Address: Northcote Point, Auckland,

Address used since 30 Jun 1994


Cassandra Jane Kuiper - Director (Inactive)

Appointment date: 15 Dec 1998

Termination date: 12 Feb 2001

Address: Papakura, Auckland,

Address used since 15 Dec 1998


Stuart Duncan Mangnall - Director (Inactive)

Appointment date: 16 Dec 1996

Termination date: 14 Oct 1998

Address: Birkenhead, Auckland,

Address used since 16 Dec 1996


Roland Murray Steedman - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 16 Dec 1996

Address: R D 2, Mosgiel,

Address used since 30 Jun 1994


Stephen Philip Hinds - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 01 Jan 1996

Address: Wellington,

Address used since 30 Jun 1994

Nearby companies

The New Zealand Nurses Organisation Incorporated
Level 3

Powerhouse Incorporated
Golden Bookshop

The Quit Group
Level 12

Bep Mekong Limited
Shop 6 Willis Street Village, 148 Willis Street

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House