Southern Cross Pet Insurance Limited, a registered company, was started on 07 Mar 1991. 9429039130105 is the number it was issued. This company has been run by 26 directors: Marise Lynne James - an active director whose contract started on 31 Jan 2020,
Nicholas John Astwick - an active director whose contract started on 31 Jan 2020,
Mary Jill Gardiner - an active director whose contract started on 31 Jan 2020,
David John Bridgman - an active director whose contract started on 05 Dec 2024,
Christopher John Black - an inactive director whose contract started on 01 Sep 2022 and was terminated on 04 Dec 2024.
Updated on 25 May 2025, the BizDb data contains detailed information about 5 addresses the company uses, specifically: Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 (office address),
Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 (delivery address),
Po Box 99934, Newmarket, Auckland, 1149 (postal address),
Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 (registered address) among others.
Southern Cross Pet Insurance Limited had been using Level 7, Aon Centre, 29 Customs Street West, Auckland as their registered address up until 02 Sep 2022.
Previous names used by the company, as we managed to find at BizDb, included: from 27 May 2005 to 29 Jul 2019 they were named Southern Cross Healthcare Limited, from 07 Mar 1991 to 27 May 2005 they were named Southern Cross Healthcare Nominees Limited.
A total of 15000100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 2500000 shares (16.67%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 12500000 shares (83.33%). Finally the third share allotment (100 shares 0%) made up of 1 entity.
Other active addresses
Address #4: Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 New Zealand
Office & delivery address used from 17 Aug 2023
Address #5: Po Box 99934, Newmarket, Auckland, 1149 New Zealand
Postal address used from 17 Aug 2023
Principal place of activity
Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 03 Sep 2021 to 02 Sep 2022
Address #2: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 08 Aug 2019 to 03 Sep 2021
Address #3: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 16 Nov 2015 to 08 Aug 2019
Address #4: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 07 Sep 2015 to 16 Nov 2015
Address #5: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1141 New Zealand
Physical & registered address used from 01 Aug 2011 to 07 Sep 2015
Address #6: 181 Grafton Road, Auckland New Zealand
Physical & registered address used from 01 Jul 1997 to 01 Aug 2011
Basic Financial info
Total number of Shares: 15000100
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 12 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2500000 | |||
| Other (Other) | Southern Cross Medical Care Society |
155 Fanshawe Street Auckland 1010 New Zealand |
07 Mar 1991 - |
| Shares Allocation #2 Number of Shares: 12500000 | |||
| Other (Other) | Southern Cross Medical Care Society |
155 Fanshawe Street Auckland 1010 New Zealand |
07 Mar 1991 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Other (Other) | Southern Cross Medical Care Society |
155 Fanshawe Street Auckland 1010 New Zealand |
07 Mar 1991 - |
Marise Lynne James - Director
Appointment date: 31 Jan 2020
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 24 Oct 2023
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 28 Feb 2021
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 31 Jan 2020
Nicholas John Astwick - Director
Appointment date: 31 Jan 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Jan 2020
Mary Jill Gardiner - Director
Appointment date: 31 Jan 2020
Address: Panmure, Auckland, 1072 New Zealand
Address used since 01 Feb 2020
David John Bridgman - Director
Appointment date: 05 Dec 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Dec 2024
Christopher John Black - Director (Inactive)
Appointment date: 01 Sep 2022
Termination date: 04 Dec 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2022
Julia Margaret Raue - Director (Inactive)
Appointment date: 31 Jan 2020
Termination date: 31 Aug 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Jan 2020
Gregory William Gent - Director (Inactive)
Appointment date: 15 May 2019
Termination date: 31 Jan 2020
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 15 May 2019
George Roger Wayne France - Director (Inactive)
Appointment date: 15 May 2019
Termination date: 31 Jan 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 15 May 2019
Elizabeth Mary Hickey - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 31 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2016
Nicholas John Astwick - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 15 May 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Oct 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Feb 2017
Peter Tynan - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 27 Feb 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Dec 2015
Douglas Donald Baird - Director (Inactive)
Appointment date: 05 Jul 2007
Termination date: 01 Dec 2016
Address: Grafton, Auckland, 1010 New Zealand
Address used since 03 Mar 2015
Carole Beatrice Durbin - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 01 Dec 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 May 2015
Phillip James Meyer - Director (Inactive)
Appointment date: 05 Jul 2005
Termination date: 05 Dec 2013
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 31 Aug 2009
Donald Harley Gray - Director (Inactive)
Appointment date: 05 Jul 2005
Termination date: 30 Jun 2013
Address: Rd 1, Helensville, 0874 New Zealand
Address used since 05 Jul 2005
David John May - Director (Inactive)
Appointment date: 05 Jul 2005
Termination date: 25 Nov 2010
Address: Belmont, Lower Hutt 6009, 5010 New Zealand
Address used since 05 Jul 2005
Susan Carrel Macken - Director (Inactive)
Appointment date: 09 Oct 1997
Termination date: 30 Jun 2009
Address: Ellerslie, , Auckland,
Address used since 08 May 2008
Jeffrey Garfield Todd - Director (Inactive)
Appointment date: 01 Sep 1998
Termination date: 30 Jun 2009
Address: Campbells Bay, Auckland 1310,
Address used since 01 Sep 1998
John Richard Delahunt Matthews - Director (Inactive)
Appointment date: 03 Oct 1994
Termination date: 28 Jun 2007
Address: 10 Middleton Road, Remuera, Auckland 1005,
Address used since 16 Dec 2005
Bruce Nelson Davidson - Director (Inactive)
Appointment date: 22 Oct 1991
Termination date: 01 Aug 2006
Address: Parnell,
Address used since 22 Oct 1991
Bryan Norreys Kensington - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 30 Jul 2004
Address: St Heliers,
Address used since 07 Oct 1991
Peter Anderson Smith - Director (Inactive)
Appointment date: 22 Oct 1991
Termination date: 24 Jun 2002
Address: Milford,
Address used since 22 Oct 1991
Hylton Legrice - Director (Inactive)
Appointment date: 22 Oct 1991
Termination date: 27 Mar 2002
Address: Parnell,
Address used since 22 Oct 1991
John Bernard Ede - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 07 Jul 1998
Address: St Johns, Auckland,
Address used since 07 Oct 1991
David Ervan Smythe - Director (Inactive)
Appointment date: 22 Oct 1991
Termination date: 09 Oct 1997
Address: Remuera, Auckland,
Address used since 22 Oct 1991
Keith Mcdowell Ewen - Director (Inactive)
Appointment date: 22 Oct 1991
Termination date: 03 Oct 1994
Address: Remuera, Auckland,
Address used since 22 Oct 1991
Waitemata Endoscopy Limited
Level 10, Amp Centre
Hitachi Rail Gts New Zealand Limited
Level 3, Amp Centre
Rgf Staffing New Zealand Limited
Level 8, Amp Centre
Paprika Limited
Level 14 Quay Tower
Amp Wealth Management New Zealand Limited
Level 21, Amp Centre