Shortcuts

Southern Cross Insurance Services Limited

Type: NZ Limited Company (Ltd)
9429039208545
NZBN
474108
Company Number
Registered
Company Status
Current address
Level 1, Te Kupenga
155 Fanshawe Street
Auckland 1010
New Zealand
Service & physical address used since 09 Sep 2022
Level 1, Te Kupenga
155 Fanshawe Street
Auckland 1010
New Zealand
Registered address used since 16 Sep 2022

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2000002
Other (Other) Southern Cross Medical Care Society 155 Fanshawe Street
Auckland
1010
New Zealand
Directors

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

Nearby companies