General information

Clubs New Zealand Insurance Services Limited

Type: NZ Limited Company (Ltd)
9429036546909
New Zealand Business Number
1201770
Company Number
Registered
Company Status
081854955
GST Number

Clubs New Zealand Insurance Services Limited (issued an NZ business number of 9429036546909) was started on 05 Apr 2002. 2 addresses are currently in use by the company: Level 2 Abbott House, 128 Kilmore St, Christchurch, 8013 (type: physical, service). 93 Garlands Road, Hillsborough, Christchurch had been their registered address, up until 10 Aug 2016. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Clubs New Zealand Incorporated (an entity) located at 240 Thorndon Quay, Wellington. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Abbott Underwriting Agency (Holdings) Limited (an entity) - located at 128 Kilmore St, Christchurch. Businesscheck's data was last updated on 15 Mar 2024.

Current address Type Used since
Level 2 Abbott House, 128 Kilmore St, Christchurch, 8013 Physical & service & registered 10 Aug 2016
Contact info
64 3 3667536
Phone (Phone)
Directors
Name and Address Role Period
Anthony David Jones
Algies Bay, Warkworth, 0920
Address used since 18 Dec 2019
Kumeu, Auckland, 0892
Address used since 07 Mar 2019
Director 07 Mar 2019 - current
John Terrence Ray
Tokoroa, Tokoroa, 3420
Address used since 12 Sep 2020
Director 12 Sep 2020 - current
Judith Karyn Fairbairn
Shirley, Christchurch, 8061
Address used since 01 Sep 2021
Director 01 Sep 2021 - current
Keith Stuart Ballantyne
Halswell, Christchurch, 8025
Address used since 22 Feb 2023
Director 22 Feb 2023 - current
Bryan Thomas Ferguson
Otorohanga, Otorohanga, 3900
Address used since 22 Aug 2017
Director 22 Aug 2017 - 22 Feb 2023
Stuart Kevan Speirs
Belfast, Christchurch, 8051
Address used since 31 Jan 2017
Director 30 Mar 2009 - 01 Sep 2021
Keith Stuart Ballantyne
Halswell, Christchurch, 8025
Address used since 24 May 2014
Director 24 May 2014 - 12 Sep 2020
Scott Michael Sheridan
Prebbleton, Prebbleton, 7604
Address used since 30 Jun 2016
Director 30 Jun 2016 - 07 Mar 2019
Derrick John Abbott
Rd6, Yaldhurst, Christchurch, 7676
Address used since 11 Aug 2015
Director 07 Nov 2008 - 24 Jun 2016
David Alexander Tilley
Gonville, Wanganui, 4501
Address used since 25 Mar 2012
Director 25 Mar 2012 - 24 May 2014
Caroline Margaret Kellaway
Christchurch,
Address used since 20 Jul 2005
Director 20 Jul 2005 - 25 Mar 2012
Scott Michael Sheridan
Halswell, Christchurch,
Address used since 07 Nov 2008
Director 07 Nov 2008 - 31 Mar 2009
Bryan Duthie Fairbairn
Christchurch,
Address used since 05 Apr 2002
Director 05 Apr 2002 - 07 Nov 2008
Colleen Joy Fairbairn
Christchurch,
Address used since 05 Apr 2002
Director 05 Apr 2002 - 07 Nov 2008
Roger Knowles Parton
Maungarakei, Wellington,
Address used since 05 Apr 2002
Director 05 Apr 2002 - 20 Jul 2005
Addresses
Previous address Type Period
93 Garlands Road, Hillsborough, Christchurch, 8022 Registered & physical 10 Dec 2015 - 10 Aug 2016
Unit 4b Moorhouse City, 166 Moorhouse Avenue, Christchurch 8011 Registered & physical 14 Nov 2008 - 10 Dec 2015
100 Victoria St, Christchurch Registered 13 Dec 2004 - 14 Nov 2008
Level 16, Sovereign Assurance House, 142 Lambton Quay, Wellington Registered 05 Apr 2002 - 13 Dec 2004
Level 16, Sovereign Assurance House, 142 Lambton Quay, Wellington Physical 05 Apr 2002 - 14 Nov 2008
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Clubs New Zealand Incorporated
Entity
240 Thorndon Quay
Wellington
05 Apr 2002 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Abbott Underwriting Agency (holdings) Limited
Shareholder NZBN: 9429032659474
Entity (NZ Limited Company)
128 Kilmore St
Christchurch
8013
07 Nov 2008 - current

Historic shareholders

Shareholder Name Address Period
Fairbairn, Bryan Duthie
Individual
Christchurch
05 Apr 2002 - 27 Jun 2010
Fairbairn, Colleen Joy
Individual
Christchurch
05 Apr 2002 - 23 Jun 2008
Fairbairn, Bryan Duthie
Individual
Christchurch
05 Apr 2002 - 27 Jun 2010
Fairbairn, Judith Karyn
Individual
Christchurch 8061
23 Jun 2008 - 27 Jun 2010
Fairbairn, Colleen Joy
Individual
Christchurch
05 Apr 2002 - 23 Jun 2008
Tait, David Anderson
Individual
Christchurch
05 Apr 2002 - 27 Jun 2010
Location