Shortcuts

Southern Cross Pet Insurance Limited

Type: NZ Limited Company (Ltd)
9429039130105
NZBN
500838
Company Number
Registered
Company Status
Current address
Po Box 6772
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 26 Aug 2021
Level 7, Aon Centre
29 Customs Street West
Auckland 1010
New Zealand
Office & delivery address used since 26 Aug 2021
Level 1, Te Kupenga
155 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Sep 2022

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.

Addresses

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

Contact info
64 27 5620756
Phone
nathalie.watson@southerncross.co.nz
Email
No website
Website
southerncrosspet.co.nz
26 Aug 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2500000
Other (Other) Southern Cross Medical Care Society 155 Fanshawe Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 12500000
Other (Other) Southern Cross Medical Care Society 155 Fanshawe Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 100
Other (Other) Southern Cross Medical Care Society 155 Fanshawe Street
Auckland
1010
New Zealand
Directors

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

Nearby companies