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.
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
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 | Period |
---|---|---|---|
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 |
13 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lumley General Insurance (n.z.) Limited Shareholder NZBN: 9429032259360 Company Number: 108043 |
02 May 1990 - 13 Jun 2014 | |
Entity | Lumley General Insurance (n.z.) Limited Shareholder NZBN: 9429032259360 Company Number: 108043 |
02 May 1990 - 13 Jun 2014 |
Ultimate Holding Company
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
Eva Fong Urology Limited
191 Queen St
Xingye Trustee Limited
C/o Forest Harrison
Lan's Enterprise Limited
191 Queen Street
Tb & Hl Trustee Limited
Level 9
Casa Bella Trustee Limited
Level 9
Violet Trustee Limited
Level 9
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