Acanthus Insurance Company Limited was incorporated on 23 Jun 1983 and issued an NZ business number of 9429040753126. The registered LTD company has been managed by 18 directors: Colin Ross Orchiston - an active director whose contract began on 30 Jun 1993,
Deborah Jane Cranko - an active director whose contract began on 17 Dec 1997,
Alexander David Couchman - an active director whose contract began on 19 Sep 2012,
Peter Lane Marshall - an active director whose contract began on 08 Jul 2015,
Melanie Lochore - an active director whose contract began on 10 Oct 2017.
According to our database (last updated on 23 Apr 2024), this company uses 1 address: 69 Rutherford Street, Lower Hutt, 5010 (types include: registered, physical).
Up to 02 May 2008, Acanthus Insurance Company Limited had been using The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt as their registered address.
BizDb identified past names for this company: from 23 Jun 1983 to 12 May 1997 they were called Acanthus Insurance Co Limited.
A total of 1000000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000000 shares are held by 1 entity, namely:
Nz Architects Co-Op Society Limited (an entity) located at Lower Hutt.
Previous addresses
Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Registered & physical address used from 01 May 2005 to 02 May 2008
Address: 69 Rutherford Street, Lower Hutt
Physical address used from 03 May 1999 to 01 May 2005
Address: Kmg Kendons, 69 Rutherford Street, Lower Hutt
Registered address used from 08 Apr 1994 to 01 May 2005
Address: Calvert Haywood & Co, 46-50 Bloomfield Terrace, Lower Hutt
Registered address used from 28 Jan 1992 to 08 Apr 1994
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity | Nz Architects Co-op Society Limited |
Lower Hutt |
23 Jun 1983 - |
Colin Ross Orchiston - Director
Appointment date: 30 Jun 1993
Address: Muritai, Lower Hutt, 5013 New Zealand
Address used since 22 Apr 2010
Deborah Jane Cranko - Director
Appointment date: 17 Dec 1997
Address: Wellington, 6012 New Zealand
Address used since 24 Feb 2016
Alexander David Couchman - Director
Appointment date: 19 Sep 2012
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 19 Sep 2012
Peter Lane Marshall - Director
Appointment date: 08 Jul 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 08 Jul 2015
Melanie Lochore - Director
Appointment date: 10 Oct 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 10 Oct 2017
Michael John Davis - Director
Appointment date: 14 Nov 2018
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 14 Nov 2018
Jane Elizabeth Aimer - Director (Inactive)
Appointment date: 21 Mar 2003
Termination date: 14 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Nov 2010
Malcolm George Bowes - Director (Inactive)
Appointment date: 21 Mar 2003
Termination date: 12 Nov 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Nov 2010
Hamish Linn Wixon - Director (Inactive)
Appointment date: 17 Mar 1999
Termination date: 22 Aug 2018
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 02 Nov 2011
Graham Francis Strez - Director (Inactive)
Appointment date: 06 Jul 1990
Termination date: 24 Feb 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 23 Mar 2017
Barry John Dacombe - Director (Inactive)
Appointment date: 06 Jul 1990
Termination date: 24 Feb 2018
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 16 Nov 2010
Thomas Edward Dixon - Director (Inactive)
Appointment date: 31 Jul 1998
Termination date: 19 Sep 2012
Address: North Shore City, 0626 New Zealand
Address used since 03 Apr 2009
Brian James Dodd - Director (Inactive)
Appointment date: 06 Jul 1990
Termination date: 27 Jun 2003
Address: Remuera,
Address used since 06 Jul 1990
John David Sutherland - Director (Inactive)
Appointment date: 20 Jun 1990
Termination date: 28 Mar 2000
Address: Glendowie,
Address used since 20 Jun 1990
Peter Edmund Wixon - Director (Inactive)
Appointment date: 06 Jul 1990
Termination date: 31 Jul 1998
Address: Dunedin,
Address used since 06 Jul 1990
Gerald Lawrence Boyack Hodgson - Director (Inactive)
Appointment date: 11 Dec 1992
Termination date: 31 Jul 1998
Address: Tauranga,
Address used since 11 Dec 1992
Barry Stuart Ridsdale Millage - Director (Inactive)
Appointment date: 06 Jul 1990
Termination date: 20 Jun 1995
Address: Korokoro,
Address used since 06 Jul 1990
William Gibb Pinfold - Director (Inactive)
Appointment date: 06 Jul 1990
Termination date: 30 Jun 1993
Address: Maori Hill, Dunedin,
Address used since 06 Jul 1990
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street