Southern Response Earthquake Services Limited, a registered company, was launched on 02 Oct 1978. 9429040361581 is the number it was issued. "General insurance" (business classification K632230) is how the company was classified. This company has been managed by 23 directors: Bevan Edward Killick - an active director whose contract started on 05 Apr 2012,
Alister George James - an active director whose contract started on 20 Dec 2018,
Aedeen Boadita-Cormican - an active director whose contract started on 22 Dec 2021,
Fiona Sheryl Pimm - an active director whose contract started on 22 Dec 2021,
Anne June Urlwin - an inactive director whose contract started on 05 Apr 2012 and was terminated on 22 Dec 2021.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 5 addresses the company registered, specifically: 53 Princess Street, Riccarton, Christchurch, 8041 (registered address),
53 Princess Street, Riccarton, Christchurch, 8041 (physical address),
53 Princess Street, Riccarton, Christchurch, 8041 (service address),
53 Princess Street, Riccarton, Christchurch, 8041 (other address) among others.
Southern Response Earthquake Services Limited had been using 7 Winston Avenue, Papanui, Christchurch as their registered address up until 06 Dec 2021.
Previous names for the company, as we established at BizDb, included: from 24 Sep 1996 to 05 Apr 2012 they were called Ami Insurance Limited, from 19 May 1992 to 24 Sep 1996 they were called Nzaa Insurance Limited and from 02 Oct 1978 to 19 May 1992 they were called Simu Superannuation Nominees Limited.
A total of 985000102 shares are allotted to 4 shareholders (4 groups). The first group consists of 9000000 shares (0.91%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 483500051 shares (49.09%). Lastly we have the next share allotment (483500051 shares 49.09%) made up of 1 entity.
Other active addresses
Address #4: 53 Princess Street, Riccarton, Christchurch, 8041 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 27 Nov 2021
Address #5: 53 Princess Street, Riccarton, Christchurch, 8041 New Zealand
Registered & physical & service address used from 06 Dec 2021
Principal place of activity
6 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 21 Feb 2019 to 06 Dec 2021
Address #2: 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 31 May 2011 to 21 Feb 2019
Address #3: 29-35 Latimer Square, Christchurch New Zealand
Registered address used from 16 Sep 2003 to 31 May 2011
Address #4: Allied Mutual Insurance Limited, 29-35 Latimer Square, Christchurch
Registered address used from 06 Oct 1997 to 16 Sep 2003
Address #5: 29-35 Latimer Square, Christchurch New Zealand
Physical address used from 29 May 1997 to 31 May 2011
Basic Financial info
Total number of Shares: 985000102
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000000 | |||
Other (Other) | Minister Responsible For The Earthquake Commission |
Parliament Buildings Wellington 6160 New Zealand |
16 Dec 2020 - |
Shares Allocation #2 Number of Shares: 483500051 | |||
Other (Other) | Minister Of Finance |
Parliament Buildings Wellington 6160 New Zealand |
05 Apr 2012 - |
Shares Allocation #3 Number of Shares: 483500051 | |||
Other (Other) | Minister Responsible For The Earthquake Commission |
Parliament Buildings Wellington 6160 New Zealand |
16 Dec 2020 - |
Shares Allocation #4 Number of Shares: 9000000 | |||
Other (Other) | Minister Of Finance |
Parliament Buildings Wellington 6160 New Zealand |
05 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Minister For Greater Christchurch Regeneration |
Parliament Buildings Wellington 6160 New Zealand |
26 Jul 2019 - 16 Dec 2020 |
Individual | Minister Of Finance, Her Majesty The Queen In Right Of New Zealand Acting By And Through The |
Level 5, No. 1 The Terrace Wellington 6011 New Zealand |
11 Apr 2011 - 05 Apr 2012 |
Other | Minister Responsible For The Earthquake Commission |
Parliament Buildings Wellington 6160 New Zealand |
05 Apr 2012 - 26 Jul 2019 |
Other | Minister Responsible For The Earthquake Commission |
Parliament Buildings Wellington 6160 New Zealand |
05 Apr 2012 - 26 Jul 2019 |
Other | Minister For Greater Christchurch Regeneration |
Parliament Buildings Wellington 6160 New Zealand |
26 Jul 2019 - 16 Dec 2020 |
Other | Minister For Greater Christchurch Regeneration |
Parliament Buildings Wellington 6160 New Zealand |
26 Jul 2019 - 16 Dec 2020 |
Other | Minister For Greater Christchurch Regeneration |
Parliament Buildings Wellington 6160 New Zealand |
26 Jul 2019 - 16 Dec 2020 |
Other | Minister For Greater Christchurch Regeneration |
Parliament Buildings Wellington 6160 New Zealand |
26 Jul 2019 - 16 Dec 2020 |
Other | Minister Responsible For The Earthquake Commission |
Parliament Buildings Wellington 6160 New Zealand |
05 Apr 2012 - 26 Jul 2019 |
Other | Minister Responsible For The Earthquake Commission |
Parliament Buildings Wellington 6160 New Zealand |
05 Apr 2012 - 26 Jul 2019 |
Other | Minister Responsible For The Earthquake Commission |
Parliament Buildings Wellington 6160 New Zealand |
05 Apr 2012 - 26 Jul 2019 |
Other | Minister Responsible For The Earthquake Commission |
Parliament Buildings Wellington 6160 New Zealand |
05 Apr 2012 - 26 Jul 2019 |
Other | Minister For Greater Christchurch Regeneration |
Parliament Buildings Wellington 6160 New Zealand |
26 Jul 2019 - 16 Dec 2020 |
Entity | Members Holdings Limited Shareholder NZBN: 9429039003447 Company Number: 543282 |
02 Oct 1978 - 05 Apr 2013 | |
Entity | Members Holdings Limited Shareholder NZBN: 9429039003447 Company Number: 543282 |
02 Oct 1978 - 05 Apr 2013 | |
Other | Minister Responsible For The Earthquake Commission |
Parliament Buildings Wellington 6160 New Zealand |
05 Apr 2012 - 26 Jul 2019 |
Other | Minister Responsible For The Earthquake Commission |
Parliament Buildings Wellington 6160 New Zealand |
05 Apr 2012 - 26 Jul 2019 |
Bevan Edward Killick - Director
Appointment date: 05 Apr 2012
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 05 Apr 2012
Alister George James - Director
Appointment date: 20 Dec 2018
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 20 Dec 2018
Aedeen Boadita-cormican - Director
Appointment date: 22 Dec 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 Dec 2021
Fiona Sheryl Pimm - Director
Appointment date: 22 Dec 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 08 Jan 2024
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 22 Dec 2021
Anne June Urlwin - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 22 Dec 2021
Address: 37 Lakeside Road, Wanaka, 9305 New Zealand
Address used since 03 Apr 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 05 Apr 2012
Ross Gregory Butler - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 19 Dec 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Jun 2018
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 19 Dec 2016
Susan Anne Thodey - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 30 Sep 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Apr 2014
Jenny Elizabeth Bestwick - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 30 Sep 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 19 Dec 2015
Sarah Louise Sinclair - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 30 Jun 2017
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jul 2014
David Clark Whyte - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 30 Jun 2014
Address: Rd 3, Albany, 0793 New Zealand
Address used since 17 Sep 2013
Kerry Gould Louis Nolan - Director (Inactive)
Appointment date: 07 Nov 1991
Termination date: 05 Apr 2012
Address: 263 Balcairn Road, R D 1, Amberley, 7481 New Zealand
Address used since 22 Sep 2010
Trevor Lionel Kerr - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 05 Apr 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Sep 2010
Richard Marston Flower - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 05 Apr 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Feb 1997
John Best Balmforth - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 05 Apr 2012
Address: Christchurch, 8014 New Zealand
Address used since 21 Feb 1997
Brian Dudley Gargiulo - Director (Inactive)
Appointment date: 02 Sep 2002
Termination date: 05 Apr 2012
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 09 Sep 2009
Philip Morland Shewell - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 05 Apr 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 09 Sep 2009
David John Pritchard - Director (Inactive)
Appointment date: 13 Apr 2011
Termination date: 05 Apr 2012
Address: Paremata, Porirua, 5024 New Zealand
Address used since 13 Apr 2011
David John Wolfenden - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 28 Feb 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 22 Sep 2010
Alexander Hugh Emslie - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 27 Jun 2008
Address: R D 6, Queenstown,
Address used since 21 Feb 1997
William Manderson Logan - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 30 Jun 2002
Address: Christchurch,
Address used since 21 Feb 1997
Alan Adrian Revell - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 06 Oct 2000
Address: Wellington,
Address used since 21 Feb 1997
Christopher Graeme Maister - Director (Inactive)
Appointment date: 02 Apr 1992
Termination date: 21 Feb 1997
Address: Christchurch,
Address used since 02 Apr 1992
Philip Freeman Maples - Director (Inactive)
Appointment date: 15 Dec 1992
Termination date: 02 Dec 1993
Address: Christchurch,
Address used since 15 Dec 1992
Milburn New Zealand Limited
1/1 Show Place
Fernhoff Limited
1/1 Show Place
Holcim (new Zealand) Limited
1/1 Show Place
Canterbury Scientific Limited
71 Whiteleigh Avenue
Geosystems New Zealand Limited
Suite 2, 1 Show Place
Tastech Limited
Building 4, 1 Show Place
Djht Limited
22 Gosling Crescent
Insurance Marketing Limited
119 Blenheim Road
Mcdonald Everest Insurance Brokers Limited
Same As Registered Office
Momentum Business Solutions Limited
238 Barrington Street
Streets Insurance Limited
2nd Floor
Synergy Brokerage Limited
335 Lincoln Road