Southern Cross Health Services Limited, a registered company, was started on 19 Jan 1989. 9429039370150 is the number it was issued. This company has been run by 34 directors: Nicholas John Astwick - an active director whose contract began on 27 Feb 2017,
Stefan John Azzopardi - an inactive director whose contract began on 01 Nov 2021 and was terminated on 05 Apr 2023,
Elizabeth Mary Hickey - an inactive director whose contract began on 01 Dec 2016 and was terminated on 31 Dec 2019,
Peter Tynan - an inactive director whose contract began on 01 Dec 2015 and was terminated on 27 Feb 2017,
Douglas Donald Baird - an inactive director whose contract began on 05 Jul 2007 and was terminated on 01 Dec 2016.
Updated on 09 May 2025, the BizDb data contains detailed information about 3 addresses the company registered, namely: Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 (registered address),
Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 (physical address),
Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 (service address),
Po Box 6772, Wellesley Street, Auckland, 1141 (postal address) among others.
Southern Cross Health Services Limited had been using Level 7, Aon Centre, 29 Customs Street West, Auckland as their registered address up to 16 Sep 2022.
Old names used by the company, as we identified at BizDb, included: from 01 May 2000 to 01 Dec 2003 they were called Aetna Health (N.z.) Limited, from 14 Mar 1989 to 01 May 2000 they were called Aetna International (N.z.) Limited and from 19 Jan 1989 to 14 Mar 1989 they were called Panstone Investments Limited.
A single entity owns all company shares (exactly 31771570 shares) - Southern Cross Medical Care Society - located at 1010, 155 Fanshawe Street, Auckland.
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 address used from 23 Aug 2021 to 16 Sep 2022
Address #2: Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Physical address used from 23 Aug 2021 to 09 Sep 2022
Address #3: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 16 Nov 2015 to 23 Aug 2021
Address #4: 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 #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: Level One, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 15 Nov 2000 to 15 Nov 2000
Address #7: 181 Grafton Road, Auckland New Zealand
Physical & registered address used from 15 Nov 2000 to 01 Aug 2011
Address #8: Level 1, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 15 Nov 2000 to 15 Nov 2000
Address #9: 1st Floor, 205 Federal Street, Auckland
Registered address used from 05 May 1997 to 15 Nov 2000
Address #10: 8th Floor, Turners & Growers Building, 70 Symonds Street, Auckland
Registered address used from 03 Oct 1995 to 05 May 1997
Address #11: 6th Floor, Aetna House, 303 Broadway, Newmarket Auckland
Registered address used from 09 Dec 1994 to 03 Oct 1995
Address #12: 2nd Floor, 57-59 Symonds Street, Auckland
Registered address used from 08 Dec 1992 to 09 Dec 1994
Address #13: -
Physical address used from 20 Feb 1992 to 15 Nov 2000
Basic Financial info
Total number of Shares: 31771570
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: 31771570 | |||
| Other (Other) | Southern Cross Medical Care Society |
155 Fanshawe Street Auckland 1010 New Zealand |
19 Jan 1989 - |
Nicholas John Astwick - Director
Appointment date: 27 Feb 2017
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
Stefan John Azzopardi - Director (Inactive)
Appointment date: 01 Nov 2021
Termination date: 05 Apr 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Nov 2021
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
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
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: 02 Jul 2002
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: 02 Jul 2002
Termination date: 25 Nov 2010
Address: Belmont, Lower Hutt 6009, 5010 New Zealand
Address used since 25 Feb 2004
Susan Carrel Macken - Director (Inactive)
Appointment date: 08 May 2001
Termination date: 30 Jun 2009
Address: Ellerslie, Auckland,
Address used since 08 May 2008
Jeffrey Garfield Todd - Director (Inactive)
Appointment date: 08 May 2001
Termination date: 30 Jun 2009
Address: Campbells Bay, Auckland,
Address used since 08 May 2001
Donald Harley Gray - Director (Inactive)
Appointment date: 06 Jul 2004
Termination date: 01 Sep 2008
Address: Rd 1, Helensville,
Address used since 06 Jul 2004
John Richard Delahunt Matthews - Director (Inactive)
Appointment date: 08 May 2001
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: 08 May 2001
Termination date: 01 Aug 2006
Address: Parnell, Auckland,
Address used since 08 May 2001
Bryan Norreys Kensington - Director (Inactive)
Appointment date: 08 May 2001
Termination date: 30 Jul 2004
Address: St Heliers, Auckland,
Address used since 08 May 2001
Peter Anderson Smith - Director (Inactive)
Appointment date: 08 May 2001
Termination date: 24 Jun 2002
Address: Milford, Auckland,
Address used since 08 May 2001
Hylton Legrice - Director (Inactive)
Appointment date: 08 May 2001
Termination date: 27 Mar 2002
Address: Parnell, Auckland,
Address used since 08 May 2001
George Roger Wayne France - Director (Inactive)
Appointment date: 30 Oct 2000
Termination date: 08 May 2001
Address: Remuera, Auckland,
Address used since 30 Oct 2000
John Frederick Judge - Director (Inactive)
Appointment date: 30 Oct 2000
Termination date: 08 May 2001
Address: Remuera, Auckland,
Address used since 30 Oct 2000
Charles H Klippel - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 30 Oct 2000
Address: Avon, Ct 06001, United States Of America,
Address used since 01 Aug 1997
Steven Arthur Goldberg - Director (Inactive)
Appointment date: 20 Aug 1999
Termination date: 30 Oct 2000
Address: Devonport, Auckland,
Address used since 20 Aug 1999
James E Simon - Director (Inactive)
Appointment date: 20 Aug 1999
Termination date: 30 Oct 2000
Address: W Simsbury, Ct 06092, Usa,
Address used since 20 Aug 1999
John W Coyle - Director (Inactive)
Appointment date: 07 Jan 2000
Termination date: 30 Oct 2000
Address: Lower Glynedd, P A 19002, Usa,
Address used since 07 Jan 2000
Murray John Wells - Director (Inactive)
Appointment date: 31 Mar 1989
Termination date: 20 Aug 1999
Address: Remuera, Auckland,
Address used since 31 Mar 1989
Ronald Powell Carter - Director (Inactive)
Appointment date: 06 Jun 1996
Termination date: 20 Aug 1999
Address: Glendowie, Auckland,
Address used since 06 Jun 1996
Martin Edward Wylie - Director (Inactive)
Appointment date: 06 Jun 1996
Termination date: 11 Dec 1998
Address: Herne Bay, Auckland,
Address used since 06 Jun 1996
Douglas Curry Henck - Director (Inactive)
Appointment date: 09 Feb 1989
Termination date: 01 Aug 1997
Address: House Three, Hong Kong,
Address used since 09 Feb 1989
Dennis John Pedini - Director (Inactive)
Appointment date: 06 Jun 1996
Termination date: 01 Aug 1997
Address: 200 Connaught Road, Central, Hong Kong,
Address used since 06 Jun 1996
Trevor Arthur Lynds - Director (Inactive)
Appointment date: 09 Feb 1989
Termination date: 06 Jun 1996
Address: Remuera, Auckland,
Address used since 09 Feb 1989
Douglas Lenard Hazard - Director (Inactive)
Appointment date: 31 Mar 1989
Termination date: 06 Jun 1996
Address: Parnell, Auckland,
Address used since 31 Mar 1989
Charles Hamilton Klippel - Director (Inactive)
Appointment date: 09 Feb 1989
Termination date: 23 Feb 1989
Address: Simsbury, Connecticut, Usa,
Address used since 09 Feb 1989
Norman Jackson Ashworth - Director (Inactive)
Appointment date: 09 Feb 1989
Termination date: 23 Feb 1989
Address: 89 Speight Road, Kohimarama, Auckland,
Address used since 09 Feb 1989
Thomas George Dudeck - Director (Inactive)
Appointment date: 13 Feb 1989
Termination date: 23 Feb 1989
Address: Haddam, Connecticut, Usa 06438,
Address used since 13 Feb 1989
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