Civic Financial Services Limited, a registered company, was registered on 16 Dec 1960. 9429040930275 is the NZBN it was issued. "Superannuation fund operation - separately constituted" (ANZSIC K633020) is how the company was categorised. This company has been supervised by 26 directors: Basil James Morrison - an active director whose contract began on 22 Jun 2010,
Craig Randall Stevenson - an active director whose contract began on 03 Dec 2021,
Nicola Kathryn Mills - an active director whose contract began on 14 Jan 2022,
Kenneth Michael Morris - an active director whose contract began on 16 Jun 2023,
Martin David Grenfell - an active director whose contract began on 16 Jun 2023.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: Civic Chambers, 116 Lambton Quay, Wellington, 6011 (physical address),
Civic Chambers, 116 Lambton Quay, Wellington, 6011 (registered address),
Civic Chambers, 116 Lambton Quay, Wellington, 6011 (service address),
116 Lambton Quay,, Civic Chambers, Level 7, Wellington, 6011 (office address) among others.
Civic Financial Services Limited had been using Civic Assurance House, 116 Lambton Quay, Wellington as their registered address up until 09 Nov 2022.
Previous names for the company, as we managed to find at BizDb, included: from 13 Jun 1990 to 01 Mar 2017 they were named New Zealand Local Government Insurance Corporation Limited, from 16 Dec 1960 to 13 Jun 1990 they were named The New Zealand Municipalities Co-Operative Insurance Company Limited.
A total of 11249364 shares are issued to 10 shareholders (10 groups). The first group is comprised of 479822 shares (4.27 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 470966 shares (4.19 per cent). Finally we have the third share allotment (289660 shares 2.57 per cent) made up of 1 entity.
Principal place of activity
116 Lambton Quay,, Civic Chambers, Level 7, Wellington, 6011 New Zealand
Previous addresses
Address #1: Civic Assurance House, 116 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 13 Nov 2019 to 09 Nov 2022
Address #2: Civic Assurance House, 116 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 20 Nov 2014 to 13 Nov 2019
Address #3: Level 9, Civic Assurance House, 114 -118 Lambton Quay, Wellington New Zealand
Physical & registered address used from 09 Nov 2007 to 20 Nov 2014
Address #4: Flr 9 Local Government Building, 114-118 Lambton Quay, Box 1214, Wellington
Registered address used from 29 Nov 2000 to 09 Nov 2007
Address #5: Flr 9, Local Government Building, 114-118 Lambton Quay, Wellington
Physical address used from 29 Jan 1997 to 09 Nov 2007
Basic Financial info
Total number of Shares: 11249364
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 479822 | |||
Other (Other) | Hutt City Council |
Lower Hutt |
05 Feb 2004 - |
Shares Allocation #2 Number of Shares: 470966 | |||
Other (Other) | Dunedin City Council |
Central City Dunedin |
16 Dec 1960 - |
Shares Allocation #3 Number of Shares: 289660 | |||
Other (Other) | Wanganui District Council |
Wanganui Wanganui 4500 New Zealand |
30 May 2012 - |
Shares Allocation #4 Number of Shares: 526821 | |||
Other (Other) | Wellington City Council |
Wellington |
05 Feb 2004 - |
Shares Allocation #5 Number of Shares: 2195042 | |||
Other (Other) | Auckland Council |
Auckland Central Auckland 1010 New Zealand |
16 Dec 1960 - |
Shares Allocation #6 Number of Shares: 1417704 | |||
Other (Other) | Christchurch City Council |
Christchurch |
16 Dec 1960 - |
Shares Allocation #7 Number of Shares: 441456 | |||
Other (Other) | New Plymouth District Council |
New Plymouth |
05 Feb 2004 - |
Shares Allocation #8 Number of Shares: 411737 | |||
Other (Other) | Palmerston North City Council |
The Square Palmerston North |
05 Feb 2004 - |
Shares Allocation #9 Number of Shares: 407927 | |||
Other (Other) | Invercargill City Council |
Invercargill Invercargill 9810 New Zealand |
30 May 2012 - |
Shares Allocation #10 Number of Shares: 283842 | |||
Other (Other) | Napier City Council |
Napier South Napier 4110 New Zealand |
30 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Franklin District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Gisborne District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Gore District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Grey District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Hastings District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Hauraki District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Central Otago District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Manukau City Council | 05 Feb 2004 - 15 Jun 2011 | |
Other | Canterbury Regional Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Carterton District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | North Shore City Council | 05 Feb 2004 - 15 Jun 2011 | |
Other | Hamilton City Council | 16 Dec 1960 - 30 May 2012 | |
Other | Clutha District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Far North District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Buller District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Central Hawkes Bay District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Auckland Regional Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Banks Peninsula District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Hauraki District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Gisborne District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Central Hawkes Bay District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Buller District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Ashburton District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Hastings District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Grey District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Gore District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Franklin District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Far North District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Clutha District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Central Otago District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Carterton District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Canterbury Regional Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Banks Peninsula District Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Auckland Regional Council | 05 Feb 2004 - 05 Feb 2004 | |
Other | Null - Manukau City Council | 05 Feb 2004 - 15 Jun 2011 | |
Other | Null - North Shore City Council | 05 Feb 2004 - 15 Jun 2011 | |
Other | Null - Hamilton City Council | 16 Dec 1960 - 30 May 2012 | |
Other | Ashburton District Council | 05 Feb 2004 - 05 Feb 2004 |
Basil James Morrison - Director
Appointment date: 22 Jun 2010
Address: Paeroa, Paeroa, 3600 New Zealand
Address used since 01 Jul 2019
Address: Rd 3, Paeroa, 3673 New Zealand
Address used since 25 Jul 2016
Craig Randall Stevenson - Director
Appointment date: 03 Dec 2021
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 03 Dec 2021
Nicola Kathryn Mills - Director
Appointment date: 14 Jan 2022
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 14 Jan 2022
Kenneth Michael Morris - Director
Appointment date: 16 Jun 2023
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 16 Jun 2023
Martin David Grenfell - Director
Appointment date: 16 Jun 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 16 Jun 2023
John Barry Melville - Director (Inactive)
Appointment date: 06 Mar 2013
Termination date: 16 Jun 2023
Address: Tawa, Wellington, 5028 New Zealand
Address used since 06 Mar 2013
Johanna Elizabeth Miller - Director (Inactive)
Appointment date: 18 Dec 2020
Termination date: 16 Jun 2023
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 18 Dec 2020
Anthony Trevor Gray - Director (Inactive)
Appointment date: 23 Jun 2014
Termination date: 03 Dec 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 Jun 2014
Anthony John Marryatt - Director (Inactive)
Appointment date: 08 Nov 2013
Termination date: 02 Dec 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 08 Nov 2013
Michael Clifford Hannan - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 04 Dec 2020
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 13 Nov 2009
Mark Alan Butcher - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 31 Mar 2019
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 21 Aug 2014
Bryan George Taylor - Director (Inactive)
Appointment date: 24 Jun 2005
Termination date: 23 Jun 2014
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 13 Nov 2009
Anthony John Marryatt - Director (Inactive)
Appointment date: 14 Mar 2008
Termination date: 08 Nov 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 12 Nov 2013
Robert Alfred Lineham - Director (Inactive)
Appointment date: 15 Jul 1996
Termination date: 18 Jul 2013
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 05 Jul 2013
Darryl, Clifford Griffin - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 01 Feb 2013
Address: Hobsonville, Waitakere, 0618 New Zealand
Address used since 13 Nov 2009
Kinsley Neville Sampson - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 22 Jun 2010
Address: New Plymouth, 4310 New Zealand
Address used since 17 Jun 1992
Howard John Stone - Director (Inactive)
Appointment date: 21 Jun 2000
Termination date: 10 Mar 2008
Address: Blenheim,
Address used since 29 Jul 2003
Warwick James Davis - Director (Inactive)
Appointment date: 24 Jul 1997
Termination date: 05 Aug 2005
Address: Kirwee 8170,
Address used since 10 Jun 2002
Ian William Lawrence - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 25 Jun 2005
Address: Brooklyn, Wellington,
Address used since 29 Nov 2004
Verle Alison Ada Clark - Director (Inactive)
Appointment date: 10 Jul 1995
Termination date: 27 Jun 2001
Address: Auckland,
Address used since 10 Jul 1995
Paul Warren Rieger - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 21 Jun 2000
Address: Palmerston North,
Address used since 01 Jul 1992
Douglas Allen Astley - Director (Inactive)
Appointment date: 15 Jun 1994
Termination date: 24 Jun 1997
Address: Auckland,
Address used since 15 Jun 1994
Warwick James Davis - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 03 Feb 1997
Address: Wellington,
Address used since 01 Jul 1992
John Harold Gray - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 15 Jul 1996
Address: Christchurch,
Address used since 01 Jul 1992
Thomas Glendwr Gardner Evans - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 10 Jul 1995
Address: Lower Hutt,
Address used since 01 Jul 1992
Gordon Charles Mason - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 15 Jun 1994
Address: Kaipara Flats, Warkworth,
Address used since 01 Jul 1992
Ae Nominees Limited
5 Hauraki Road
Amanah Ethical Limited
5 Hauraki Road
Bureau Specialised Insurance Agency Limited
206 Eastbourne Street
Dairy Industry Superannuation Scheme Trustee Limited
Level 15
Endeavour Fund Administration Limited
22 Catherine Street
Pss Trustees Limited
Floor 2, 20 Customhouse Quay