Abbott Insurance Brokers Christchurch Limited was started on 10 Sep 1986 and issued a New Zealand Business Number of 9429039704184. This registered LTD company has been supervised by 14 directors: Lee Michael Christopher Robinson - an active director whose contract began on 23 Nov 2018,
John O'herlihy - an active director whose contract began on 23 Nov 2018,
Anthony David Jones - an active director whose contract began on 30 Jul 2019,
Tony William Gaskin - an inactive director whose contract began on 31 Jan 2022 and was terminated on 22 Feb 2024,
Timothy David Raymond Loan - an inactive director whose contract began on 08 May 2017 and was terminated on 31 Jan 2022.
According to our data (updated on 30 Mar 2024), this company registered 1 address: Level 2 Abbott House, 128 Kilmore Street, Christchurch, 8013 (category: registered, physical).
Up until 12 Jul 2016, Abbott Insurance Brokers Christchurch Limited had been using 93 Garlands Road, Hillsborough, Christchurch as their physical address.
BizDb identified previous aliases for this company: from 10 Sep 1986 to 02 Feb 2021 they were called Abbott Insurance Brokers Limited.
A total of 1081 shares are allocated to 4 groups (5 shareholders in total). As far as the first group is concerned, 27 shares are held by 1 entity, namely:
Power, Russell David (an individual) located at Halswell, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 90.01% shares (exactly 973 shares) and includes
Abbott Nz Holdings Limited - located at Christchurch Central, Christchurch.
The 3rd share allocation (54 shares, 5%) belongs to 2 entities, namely:
New Zealand Trustee Services Limited, located at 191 Queen Street, Auckland (an entity),
Speirs, Stuart Kevan, located at Belfast, Christchurch (an individual). Abbott Insurance Brokers Christchurch Limited is categorised as "Insurance broking service" (ANZSIC K642040).
Previous addresses
Address: 93 Garlands Road, Hillsborough, Christchurch, 8022 New Zealand
Physical & registered address used from 10 Dec 2015 to 12 Jul 2016
Address: Unit 4b Moorhouse City, 166 Moorhouse Ave, Christchurch New Zealand
Registered & physical address used from 07 Dec 2006 to 10 Dec 2015
Address: 4b, Moorhouse Avenue, Christchurch
Registered address used from 27 Jun 2006 to 27 Jun 2006
Address: 4b, 166 Moorhouse Avenue, Christchurch
Physical address used from 27 Jun 2006 to 27 Jun 2006
Address: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch
Registered & physical address used from 18 Dec 2002 to 27 Jun 2006
Address: 236 Hereford Street, Christchurch
Registered address used from 21 Mar 2000 to 18 Dec 2002
Address: Nigel Ferguson, Broadway Building, 54 Mandeville Street, Christchurch
Registered address used from 02 Aug 1995 to 21 Mar 2000
Address: Nigel Ferguson, Broadway Building, 62 Riccarton Road, Christchurch
Registered address used from 04 May 1992 to 02 Aug 1995
Address: 236 Hereford Street, Christchurch
Physical address used from 19 Feb 1992 to 18 Dec 2002
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 1081
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27 | |||
Individual | Power, Russell David |
Halswell Christchurch 8025 New Zealand |
01 Oct 2018 - |
Shares Allocation #2 Number of Shares: 973 | |||
Entity (NZ Limited Company) | Abbott Nz Holdings Limited Shareholder NZBN: 9429046498137 |
Christchurch Central Christchurch 8013 New Zealand |
06 Mar 2018 - |
Shares Allocation #3 Number of Shares: 54 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
27 Mar 2020 - |
Individual | Speirs, Stuart Kevan |
Belfast Christchurch 8051 New Zealand |
27 Mar 2020 - |
Shares Allocation #4 Number of Shares: 27 | |||
Individual | Mcnulty, Bret James |
St Albans Christchurch 8014 New Zealand |
01 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Southsure Assurance Limited Shareholder NZBN: 9429039613523 Company Number: 342475 |
Invercargill Invercargill 9810 New Zealand |
08 Apr 2014 - 06 Mar 2018 |
Individual | Fairbairn, Judith Karyn |
Fairway Park Christchurch 8061 New Zealand |
01 Oct 2018 - 20 Sep 2023 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
08 Dec 2004 - 06 Mar 2018 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
08 Dec 2004 - 06 Mar 2018 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
08 Dec 2004 - 06 Mar 2018 |
Individual | Reid, Mark David |
Parklands Christchurch 8083 New Zealand |
29 Oct 2015 - 06 Mar 2018 |
Individual | Dufton, Andrew James |
Moncks Bay Christchurch 8081 New Zealand |
05 Jun 2008 - 06 Mar 2018 |
Individual | Abbott, Derrick John |
Rd6 Christchurch New Zealand |
10 Sep 1986 - 03 Nov 2017 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
08 Dec 2004 - 06 Mar 2018 |
Individual | Sheridan, Scott Michael |
Prebbleton Prebbleton 7604 New Zealand |
08 Dec 2004 - 16 Nov 2017 |
Individual | Eastgate, Robert Frederick |
St Albans Christchurch New Zealand |
10 Sep 1986 - 21 Nov 2012 |
Individual | Sheridan, Scott Michael |
Prebbleton Prebbleton 7604 New Zealand |
08 Dec 2004 - 16 Nov 2017 |
Individual | Abbott, Derrick John |
Rd6 Christchurch New Zealand |
10 Sep 1986 - 03 Nov 2017 |
Entity | Steadfast Nz Holdings Limited Shareholder NZBN: 9429035664895 Company Number: 1447409 |
Auckland Central Auckland 1010 New Zealand |
04 Jul 2016 - 06 Mar 2018 |
Entity | Southsure Assurance Limited Shareholder NZBN: 9429039613523 Company Number: 342475 |
Invercargill Invercargill 9810 New Zealand |
08 Apr 2014 - 06 Mar 2018 |
Individual | Speirs, Stuart Kevan |
Addington Christchurch 8024 New Zealand |
05 Jun 2008 - 06 Mar 2018 |
Individual | Speirs, Stuart Kevan |
Addington Christchurch 8024 New Zealand |
05 Jun 2008 - 06 Mar 2018 |
Individual | Speirs, Stuart Kevan |
Addington Christchurch 8024 New Zealand |
05 Jun 2008 - 06 Mar 2018 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
08 Dec 2004 - 03 Nov 2017 |
Individual | Dufton, Andrew James |
Moncks Bay Christchurch 8081 New Zealand |
05 Jun 2008 - 06 Mar 2018 |
Entity | Steadfast Nz Holdings Limited Shareholder NZBN: 9429035664895 Company Number: 1447409 |
Auckland Central Auckland 1010 New Zealand |
04 Jul 2016 - 06 Mar 2018 |
Individual | Dufton, Andrew James |
Moncks Bay Christchurch 8081 New Zealand |
05 Jun 2008 - 06 Mar 2018 |
Individual | Sheridan, Annette Tracey |
Prebbleton Prebbleton 7604 New Zealand |
08 Dec 2004 - 16 Nov 2017 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
08 Dec 2004 - 03 Nov 2017 |
Ultimate Holding Company
Lee Michael Christopher Robinson - Director
Appointment date: 23 Nov 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 04 Sep 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jan 2022
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 23 Nov 2018
John O'herlihy - Director
Appointment date: 23 Nov 2018
Address: Erskineville, New South Wales, 2043 Australia
Address used since 23 Nov 2018
Anthony David Jones - Director
Appointment date: 30 Jul 2019
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 18 Dec 2019
Address: Kumeu, Auckland, 0892 New Zealand
Address used since 30 Jul 2019
Tony William Gaskin - Director (Inactive)
Appointment date: 31 Jan 2022
Termination date: 22 Feb 2024
Address: Aotea, Porirua, 5024 New Zealand
Address used since 31 Jan 2022
Timothy David Raymond Loan - Director (Inactive)
Appointment date: 08 May 2017
Termination date: 31 Jan 2022
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 08 May 2017
Stuart Kevan Speirs - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 30 Jul 2019
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 31 Jan 2017
Allan John Reynolds - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 27 Feb 2019
ASIC Name: Trident Broking Pty Ltd
Address: Turramurra, 2074 Australia
Address used since 01 Jul 2016
Address: Sydney, 2000 Australia
Address: Sydney, 2000 Australia
Robert Bernard Kelly - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 27 Feb 2019
ASIC Name: Steadfast Group Ltd
Address: 99 Bathurst Street, Sydney, New South Wales, 2000 Australia
Address: 3 Darling Island Road, Darling Island, 2009 Australia
Address used since 01 Jul 2016
Address: 99 Bathurst Street, Sydney, New South Wales, 2000 Australia
Address: 99 Bathurst Street, Sydney, New South Wales, 2000 Australia
Peter David Newman - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 29 Mar 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 07 Apr 2014
Francis Edwin Spencer - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 01 May 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 Apr 2014
Derrick John Abbott - Director (Inactive)
Appointment date: 12 Oct 1991
Termination date: 01 Jul 2016
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 25 Nov 2009
Scott Michael Sheridan - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 01 Jul 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Nov 2011
Andrew James Dufton - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 01 Jul 2016
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 19 Jul 2013
Graham Douglas Heenan - Director (Inactive)
Appointment date: 03 Apr 2012
Termination date: 30 Jun 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 16 Oct 2015
Abbott Insurance Brokers Wellington Limited
Level 2, Abbott House
Abbott Underwriting Agency Limited
Level 2, Abbott House
Abbott Underwriting Agency (holdings) Limited
Level 2, Abbott House
Clubs New Zealand Insurance Services Limited
Level 2 Abbott House
Abbott Premium Funding Company Limited
Level 2, Abbott House
Abbott Life And Health (2015) Limited
Level 2, Abbott House
Abbott Insurance Brokers Nelson Marlborough Limited
Level 2, Abbott House
Abbott Insurance Brokers Southern Limited
Level 2, Abbott House
Abbott Insurance Brokers Wellington Limited
Level 2, Abbott House
Abbott Life And Health (2015) Limited
Level 2, Abbott House
Abbott Underwriting Agency Limited
Level 2, Abbott House
Vision Financial Group Limited
C/-keith Yardley & Associates Limited