Shortcuts

Southern Response Earthquake Services Limited

Type: NZ Limited Company (Ltd)
9429040361581
NZBN
139179
Company Number
Registered
Company Status
K632230
Industry classification code
General Insurance
Industry classification description
Current address
6 Show Place
Addington
Christchurch 8024
New Zealand
Other address (Address For Share Register) used since 01 Sep 2011
7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Other address (Address For Share Register) used since 13 Feb 2019
Po Box 9052
Tower Junction
Christchurch 8149
New Zealand
Postal address used since 06 Sep 2021

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.

Addresses

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

Contact info
64 800 501525
15 Feb 2019 Phone
claims@southernresponse.co.nz
15 Feb 2019 Email
www.southernresponse.co.nz
15 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 9000000
Other (Other) Minister Responsible For The Earthquake Commission Parliament Buildings
Wellington
6160
New Zealand
Shares Allocation #2 Number of Shares: 483500051
Other (Other) Minister Of Finance Parliament Buildings
Wellington
6160
New Zealand
Shares Allocation #3 Number of Shares: 483500051
Other (Other) Minister Responsible For The Earthquake Commission Parliament Buildings
Wellington
6160
New Zealand
Shares Allocation #4 Number of Shares: 9000000
Other (Other) Minister Of Finance Parliament Buildings
Wellington
6160
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Minister For Greater Christchurch Regeneration Parliament Buildings
Wellington
6160
New Zealand
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
Other Minister Responsible For The Earthquake Commission Parliament Buildings
Wellington
6160
New Zealand
Other Minister Responsible For The Earthquake Commission Parliament Buildings
Wellington
6160
New Zealand
Other Minister For Greater Christchurch Regeneration Parliament Buildings
Wellington
6160
New Zealand
Other Minister For Greater Christchurch Regeneration Parliament Buildings
Wellington
6160
New Zealand
Other Minister For Greater Christchurch Regeneration Parliament Buildings
Wellington
6160
New Zealand
Other Minister For Greater Christchurch Regeneration Parliament Buildings
Wellington
6160
New Zealand
Other Minister Responsible For The Earthquake Commission Parliament Buildings
Wellington
6160
New Zealand
Other Minister Responsible For The Earthquake Commission Parliament Buildings
Wellington
6160
New Zealand
Other Minister Responsible For The Earthquake Commission Parliament Buildings
Wellington
6160
New Zealand
Other Minister Responsible For The Earthquake Commission Parliament Buildings
Wellington
6160
New Zealand
Other Minister For Greater Christchurch Regeneration Parliament Buildings
Wellington
6160
New Zealand
Entity Members Holdings Limited
Shareholder NZBN: 9429039003447
Company Number: 543282
Entity Members Holdings Limited
Shareholder NZBN: 9429039003447
Company Number: 543282
Other Minister Responsible For The Earthquake Commission Parliament Buildings
Wellington
6160
New Zealand
Other Minister Responsible For The Earthquake Commission Parliament Buildings
Wellington
6160
New Zealand
Directors

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

Nearby companies

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

Similar companies

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