Southern Cross Insurance Services Limited, a registered company, was incorporated on 11 Jul 1990. 9429039208545 is the NZ business number it was issued. The company has been run by 19 directors: Nicholas John Astwick - an active director whose contract started on 01 Dec 2021,
Skye Lisa-Beth Daniels - an active director whose contract started on 01 Mar 2024,
Stefan John Azzopardi - an inactive director whose contract started on 01 Dec 2021 and was terminated on 05 Apr 2023,
Gregory William Gent - an inactive director whose contract started on 02 Dec 2015 and was terminated on 01 Dec 2021,
Elizabeth Mary Hickey - an inactive director whose contract started on 01 Dec 2016 and was terminated on 31 Dec 2019.
Updated on 27 May 2025, our database contains detailed information about 1 address: Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 (types include: registered, physical).
Southern Cross Insurance Services Limited had been using Level 7, Aon Centre, 29 Customs Street West, Auckland as their registered address up to 16 Sep 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 27 May 2005 to 01 Jan 2016 they were called Activa Health Limited, from 11 Jul 1990 to 27 May 2005 they were called Southern Cross Healthcare Limited.
One entity controls all company shares (exactly 2000002 shares) - Southern Cross Medical Care Society - located at 1010, 155 Fanshawe Street, Auckland.
Previous addresses
Address #1: Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Registered address used from 07 Sep 2021 to 16 Sep 2022
Address #2: Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Physical address used from 07 Sep 2021 to 09 Sep 2022
Address #3: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 18 Aug 2016 to 07 Sep 2021
Address #4: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 16 Nov 2015 to 18 Aug 2016
Address #5: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 07 Sep 2015 to 16 Nov 2015
Address #6: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1141 New Zealand
Registered & physical address used from 01 Aug 2011 to 07 Sep 2015
Address #7: C/- Southern Cross Medical Care Society, 181 Grafton Rd, Auckland New Zealand
Registered address used from 24 Dec 1992 to 01 Aug 2011
Address #8: Rudd Watts & Stone,, Bnz Tower,, 125 Queen Street,, Auckland
Registered address used from 23 Dec 1992 to 24 Dec 1992
Address #9: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #10: Same As Registered Office Address New Zealand
Physical address used from 21 Feb 1992 to 01 Aug 2011
Basic Financial info
Total number of Shares: 2000002
Annual return filing month: August
Annual return last filed: 12 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000002 | |||
| Other (Other) | Southern Cross Medical Care Society |
155 Fanshawe Street Auckland 1010 New Zealand |
11 Jul 1990 - |
Nicholas John Astwick - Director
Appointment date: 01 Dec 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2021
Skye Lisa-beth Daniels - Director
Appointment date: 01 Mar 2024
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Mar 2024
Stefan John Azzopardi - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 05 Apr 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Dec 2021
Gregory William Gent - Director (Inactive)
Appointment date: 02 Dec 2015
Termination date: 01 Dec 2021
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 02 Dec 2015
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
Douglas Donald Baird - Director (Inactive)
Appointment date: 05 Jul 2007
Termination date: 01 Dec 2016
Address: Grafton, Auckland, 1010 New Zealand
Address used since 28 Aug 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
Graeme Scott Hawkins - Director (Inactive)
Appointment date: 04 Nov 2008
Termination date: 04 Dec 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Nov 2008
Phillip James Meyer - Director (Inactive)
Appointment date: 07 Feb 2005
Termination date: 05 Dec 2013
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 16 Dec 2005
Mark John Verbiest - Director (Inactive)
Appointment date: 04 Nov 2008
Termination date: 06 Dec 2011
Address: 9 Chews Lane, Wellington Central, Wellington 6011,
Address used since 01 Oct 2009
David John May - Director (Inactive)
Appointment date: 07 Feb 2005
Termination date: 25 Nov 2010
Address: Belmont, Lower Hutt 6009, 5010 New Zealand
Address used since 07 Feb 2005
Jeffrey Garfield Todd - Director (Inactive)
Appointment date: 07 Feb 2005
Termination date: 30 Jun 2009
Address: Campbells Bay, Auckland 1310,
Address used since 07 Feb 2005
Susan Carrel Macken - Director (Inactive)
Appointment date: 07 Feb 2005
Termination date: 30 Jun 2009
Address: Ellerslie, , Auckland,
Address used since 08 May 2008
Donald Harley Gray - Director (Inactive)
Appointment date: 07 Feb 2005
Termination date: 01 Sep 2008
Address: Rd 1, Helensville,
Address used since 07 Feb 2005
John Richard Delahunt Matthews - Director (Inactive)
Appointment date: 07 Feb 2005
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: 07 Feb 2005
Termination date: 01 Aug 2006
Address: Parnell, Auckland,
Address used since 07 Feb 2005
Keith Llewellyn Jones - Director (Inactive)
Appointment date: 28 May 1991
Termination date: 24 Feb 2005
Address: Bucklands Beach, Auckland,
Address used since 28 May 1991
Roger Alan Bowie - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 27 Feb 2002
Address: St Heliers, Auckland 5,
Address used since 31 Mar 1998
David Eric Turner - Director (Inactive)
Appointment date: 28 May 1991
Termination date: 31 Mar 1998
Address: Remuera, Auckland,
Address used since 28 May 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