Shortcuts

Southern Cross Health Services Limited

Type: NZ Limited Company (Ltd)
9429039370150
NZBN
419918
Company Number
Registered
Company Status
Current address
Po Box 6772
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 26 Aug 2021
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 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.

Addresses

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

Contact info
64 27 5620756
Phone
nathalie.watson@southerncross.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 31771570
Other (Other) Southern Cross Medical Care Society 155 Fanshawe Street
Auckland
1010
New Zealand
Directors

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

Nearby companies