Shortcuts

Acanthus Insurance Company Limited

Type: NZ Limited Company (Ltd)
9429040753126
NZBN
40504
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 02 May 2008

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000000
Entity Nz Architects Co-op Society Limited Lower Hutt
Directors

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

Nearby companies

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