Shortcuts

Selacs Insurance Limited

Type: NZ Limited Company (Ltd)
9429039085245
NZBN
514995
Company Number
Registered
Company Status
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Apr 2013

Selacs Insurance Limited, a registered company, was incorporated on 22 Jul 1991. 9429039085245 is the New Zealand Business Number it was issued. The company has been managed by 14 directors: Andrew James Borland - an active director whose contract began on 16 Aug 2011,
Stephen Brent Kennelly - an active director whose contract began on 13 Oct 2011,
Alan Raymond Isaac - an active director whose contract began on 10 Oct 2014,
John Grant Sinclair - an inactive director whose contract began on 25 Jun 2003 and was terminated on 27 Oct 2011,
Bruce William Jans - an inactive director whose contract began on 25 Jun 2003 and was terminated on 30 Sep 2011.
Updated on 15 May 2024, the BizDb data contains detailed information about 1 address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Selacs Insurance Limited had been using 2 Long Street, Woolston, Christchurch as their physical address up until 17 Apr 2013.
Previous names used by this company, as we managed to find at BizDb, included: from 05 May 2003 to 15 May 2003 they were called Scales Group Insurance Limited, from 22 Jul 1991 to 05 May 2003 they were called Pacific Ocean Fish Limited.
A total of 1600000 shares are issued to 3 shareholders (3 groups). The first group includes 100000 shares (6.25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500000 shares (31.25 per cent). Finally the third share allocation (1000000 shares 62.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 2 Long Street, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 20 Jun 2012 to 17 Apr 2013

Address: 55 Belfast Road, Belfast, Christchurch, 8051 New Zealand

Registered & physical address used from 21 Mar 2011 to 20 Jun 2012

Address: C/-scales Corporation Ltd, Level 5, Scales House, 254 Montreal Street, Christchurch New Zealand

Physical address used from 01 Jul 1998 to 21 Mar 2011

Address: Hubbard Churcher And Co., 39-45 George Street, Timaru

Physical address used from 01 Jul 1998 to 01 Jul 1998

Address: Hubbard Churcher And Co., 39-45 George Street, Timaru

Registered address used from 17 Mar 1998 to 17 Mar 1998

Address: C/- Scales Corporation Limited, Level 5, Scales House, 254 Montreal Street, Christchurch New Zealand

Registered address used from 17 Mar 1998 to 21 Mar 2011

Address: -

Physical address used from 21 Feb 1992 to 01 Jul 1998

Address: Raymond Sullivan Mcglashan, 27 Strathallan Street, Timaru

Registered address used from 05 Nov 1991 to 17 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 1600000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 05 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Entity (NZ Limited Company) Scales Holdings Limited
Shareholder NZBN: 9429040866468
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 500000
Entity (NZ Limited Company) Scales Holdings Limited
Shareholder NZBN: 9429040866468
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 1000000
Entity (NZ Limited Company) Scales Holdings Limited
Shareholder NZBN: 9429040866468
Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Scales Corporation Limited
Name
Ltd
Type
424743
Ultimate Holding Company Number
NZ
Country of origin
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Andrew James Borland - Director

Appointment date: 16 Aug 2011

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 16 Aug 2011


Stephen Brent Kennelly - Director

Appointment date: 13 Oct 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 17 Jan 2017


Alan Raymond Isaac - Director

Appointment date: 10 Oct 2014

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 16 Dec 2016


John Grant Sinclair - Director (Inactive)

Appointment date: 25 Jun 2003

Termination date: 27 Oct 2011

Address: Lowry Bay, Eastern Hutt 6008,

Address used since 25 Jun 2003


Bruce William Jans - Director (Inactive)

Appointment date: 25 Jun 2003

Termination date: 30 Sep 2011

Address: Napier, 4110 New Zealand

Address used since 25 Jun 2003


Arthur William Baylis - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 23 Aug 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 15 Jun 2010


James Denham Shale - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 23 Aug 2011

Address: 10 Middleton Road, Auckland, 1050 New Zealand

Address used since 09 Sep 2010


Christopher John Stark - Director (Inactive)

Appointment date: 03 May 2004

Termination date: 14 Oct 2010

Address: Timaru, 7910 New Zealand

Address used since 03 May 2004


Allan James Hubbard - Director (Inactive)

Appointment date: 27 Aug 1991

Termination date: 09 Sep 2010

Address: Timaru, 7910 New Zealand

Address used since 27 Aug 1991


Edward Oral Sullivan - Director (Inactive)

Appointment date: 19 Sep 1991

Termination date: 05 Jul 2010

Address: Timaru,

Address used since 19 Sep 1991


Richard Alexander Bruce Gaffikin - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 20 Oct 2004

Address: Christchurch,

Address used since 25 Oct 1991


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 25 Jun 2003

Termination date: 30 Aug 2004

Address: Christchurch,

Address used since 25 Jun 2003


Christopher John Stark - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 16 Apr 2002

Address: Timaru,

Address used since 25 Oct 1991


Mikhail Ivan Malesenko - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 02 Jun 1994

Address: Petropovlosk, Kamchatka, Russia,

Address used since 29 Aug 1991

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street