Shortcuts

Elantis Premium Funding (nz) Limited

Type: NZ Limited Company (Ltd)
9429039222640
NZBN
469183
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K642060
Industry classification code
Service To Insurance Nec
Industry classification description
Current address
Level 23, Crombie Lockwood Tower
191 Queen Street
Auckland 1010
New Zealand
Registered address used since 24 May 2018
Po Box 106386
Auckland
Auckland 1143
New Zealand
Postal address used since 04 Mar 2020
Level 11
Swanson House
12-26 Swanson Street, Auckland 1010
New Zealand
Office & delivery address used since 31 Mar 2022

Elantis Premium Funding (Nz) Limited, a registered company, was incorporated on 02 May 1990. 9429039222640 is the NZ business identifier it was issued. "Service to insurance nec" (ANZSIC K642060) is how the company is categorised. This company has been supervised by 24 directors: Peter Charles Searson - an active director whose contract began on 15 Nov 2021,
Stephen Graham Lockwood - an active director whose contract began on 26 Jun 2023,
Natasha Ella Heslop-Mcintosh - an inactive director whose contract began on 20 Jul 2020 and was terminated on 26 Jun 2023,
Nicholas Harry Cunningham - an inactive director whose contract began on 02 Oct 2019 and was terminated on 15 Nov 2021,
Ross John Clarke - an inactive director whose contract began on 14 Jul 2014 and was terminated on 20 Jul 2020.
Updated on 20 Mar 2024, our database contains detailed information about 5 addresses the company registered, namely: Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 (registered address),
Level 11, Swanson House, 12-26 Swanson Street, Auckland, 1010 (physical address),
Level 11, Swanson House, 12-26 Swanson Street, Auckland, 1010 (service address),
Level 11, Swanson House, 12-26 Swanson Street, Auckland, 1010 (office address) among others.
Elantis Premium Funding (Nz) Limited had been using Level 6, Swanson House, 12-26 Swanson Street, Auckland as their physical address up until 08 Apr 2022.
Past names used by the company, as we managed to find at BizDb, included: from 10 Sep 1996 to 14 Jul 2014 they were named Lumley Finance (N.z.) Limited, from 11 Jan 1991 to 10 Sep 1996 they were named Security and General Insurance Company (N.z.) Limited and from 02 May 1990 to 11 Jan 1991 they were named Solano Holdings Limited.
A single entity owns all company shares (exactly 250000 shares) - Arthur J. Gallagher Broking (Nz) Limited - located at 1010, 100 Beaumont Street, Auckland.

Addresses

Other active addresses

Address #4: Level 11, Swanson House, 12-26 Swanson Street, Auckland, 1010 New Zealand

Physical & service address used from 08 Apr 2022

Address #5: Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 New Zealand

Registered address used from 30 Oct 2023

Principal place of activity

Level 11, Swanson House, 12-26 Swanson Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 6, Swanson House, 12-26 Swanson Street, Auckland, 1010 New Zealand

Physical address used from 24 May 2018 to 08 Apr 2022

Address #2: Level 11, Swanson House, 12-26 Swanson Street, Auckland, 1010 New Zealand

Physical address used from 09 Dec 2014 to 24 May 2018

Address #3: Level 22, 191 Queen Street, Auckland, 1040 New Zealand

Registered address used from 26 Jun 2014 to 24 May 2018

Address #4: Level 21, Lumley Centre, 88 Shortland Street, Auckland New Zealand

Registered address used from 07 Nov 2005 to 26 Jun 2014

Address #5: Level 21, Lumley Centre, 88 Shortland Street, Auckland New Zealand

Physical address used from 07 Nov 2005 to 09 Dec 2014

Address #6: -

Physical address used from 25 Mar 1996 to 07 Nov 2005

Address #7: Level 14, Lumley House, 7 City Road, Auckland

Registered address used from 25 Mar 1996 to 07 Nov 2005

Address #8: Level 14, Lumley House, 7 City Road, Auckland

Physical address used from 21 Feb 1992 to 25 Mar 1996

Contact info
64 0800 438634
04 Mar 2020 toll free number
64 9 3081106
04 Mar 2020 General office number
admin@elantis.co.nz
06 Mar 2019 Email
www.elantis.co.nz
06 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 29 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Entity (NZ Limited Company) Arthur J. Gallagher Broking (nz) Limited
Shareholder NZBN: 9429033628639
100 Beaumont Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lumley General Insurance (n.z.) Limited
Shareholder NZBN: 9429032259360
Company Number: 108043
Entity Lumley General Insurance (n.z.) Limited
Shareholder NZBN: 9429032259360
Company Number: 108043

Ultimate Holding Company

30 Mar 2021
Effective Date
Arthur J. Gallagher & Co
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
2711 Centerville Road
Suite 400
Wilmington 19818
United States
Address
Directors

Peter Charles Searson - Director

Appointment date: 15 Nov 2021

ASIC Name: Arthur J. Gallagher Australasia Holdings Pty Ltd

Address: Chandler, Queensland, 4155 Australia

Address used since 15 Nov 2021

Address: North Sydney, Sydney, New South Wales, 2060 Australia


Stephen Graham Lockwood - Director

Appointment date: 26 Jun 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 26 Jun 2023


Natasha Ella Heslop-mcintosh - Director (Inactive)

Appointment date: 20 Jul 2020

Termination date: 26 Jun 2023

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 20 Jul 2020


Nicholas Harry Cunningham - Director (Inactive)

Appointment date: 02 Oct 2019

Termination date: 15 Nov 2021

ASIC Name: Elantis Premium Funding Limited

Address: 1 Elizabeth Plaza, North Sydney, Nsw, 2060 Australia

Address: Kensington, Nsw, 2033 Australia

Address used since 01 Mar 2020

Address: Kensington, Nsw, 2033 Australia

Address used since 02 Oct 2019


Ross John Clarke - Director (Inactive)

Appointment date: 14 Jul 2014

Termination date: 20 Jul 2020

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 14 Jul 2014


Christopher Sean Ellis - Director (Inactive)

Appointment date: 30 Mar 2016

Termination date: 02 Oct 2019

Address: Oatley, New South Wales, 2223 Australia

Address used since 30 Mar 2016


Susan Wendy Houghton - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 01 Mar 2016

Address: Chatswood, Nsw, 2067 Australia

Address used since 28 Feb 2013


Stephen Graham Lockwood - Director (Inactive)

Appointment date: 12 Jun 2014

Termination date: 14 Jul 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 Jun 2014


Ross John Clarke - Director (Inactive)

Appointment date: 12 Jun 2014

Termination date: 16 Jun 2014

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 12 Jun 2014


Francis John Cameron - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 12 Jun 2014

Address: North Carterton, Wellington, 5713 New Zealand

Address used since 10 Nov 2010


John Arthur Lyon - Director (Inactive)

Appointment date: 21 May 2008

Termination date: 12 Jun 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 21 May 2008


Anthony Natale Gianotti - Director (Inactive)

Appointment date: 18 Jun 2009

Termination date: 12 Jun 2014

Address: Northbridge, New South Wales, 2063 Australia

Address used since 10 Nov 2010


Robert Geoffrey Scott - Director (Inactive)

Appointment date: 02 May 2007

Termination date: 28 Feb 2013

Address: Waverley, New South Wales, 2024 Australia

Address used since 30 Apr 2012


Stephen Micheal Mcconnell - Director (Inactive)

Appointment date: 30 Jul 2007

Termination date: 18 Jun 2009

Address: Castle Hill, Nsw 2154, Australia,

Address used since 30 Jul 2007


Rieny Marck - Director (Inactive)

Appointment date: 05 Sep 1996

Termination date: 30 Apr 2008

Address: Pakuranga, Auckland,

Address used since 05 Sep 1996


Robert James Buckley - Director (Inactive)

Appointment date: 14 Oct 2003

Termination date: 29 Jun 2007

Address: Sorrento 6020, Western Australia, Australia,

Address used since 14 Oct 2003


Ross Douglas Swadling - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 14 Oct 2003

Address: Belrose, Nsw,

Address used since 06 May 1992


Denis Grenville Thom - Director (Inactive)

Appointment date: 05 Sep 1996

Termination date: 14 Oct 2003

Address: Wellington,

Address used since 05 Sep 1996


Murray Keith Burns - Director (Inactive)

Appointment date: 05 Sep 1996

Termination date: 14 Oct 2003

Address: Karori, Wellington,

Address used since 05 Sep 1996


Robert Anthony Crichton-brown - Director (Inactive)

Appointment date: 05 Sep 1996

Termination date: 14 Oct 2003

Address: London W8 4ap, England,

Address used since 02 Sep 2002


Anthony William Whyte - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 14 Oct 2003

Address: Glendowie, Auckland,

Address used since 29 Sep 1997


Roger Lawrence Bostock - Director (Inactive)

Appointment date: 25 Oct 2000

Termination date: 14 Oct 2003

Address: Epsom, Auckland,

Address used since 25 Oct 2000


Mervyn Ellis Scott - Director (Inactive)

Appointment date: 05 Sep 1996

Termination date: 30 Jun 2002

Address: St Heliers, Auckland,

Address used since 05 Sep 1996


Roger Lawrence Bostock - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 30 Jun 1999

Address: Epsom, Auckland,

Address used since 06 May 1992

Nearby companies
Similar companies

Acs (nz) Limited
Level 11, The Aig Building

Alliance Premium Funding Limited
Level 14, Pwc Tower

Belong Services Limited
80 Queen Street

L&h Tpa Limited
Staples Rodway Ltd

Life Insurance Policy Exchange Limited
Level 12

Mclarens Group (nz) Limited
Level 9