Resolution Life Ergo Mortgage and Savings Limited (issued an NZBN of 9429038543050) was incorporated on 14 Nov 1995. 5 addresess are currently in use by the company: Po Box 1692, Wellington, 6140 (type: postal, office). Level 21, Amp Centre, 29 Customs Street West, Auckland had been their registered address, up until 28 Apr 2021. Resolution Life Ergo Mortgage and Savings Limited used more names, namely: Amp/Ergo Mortgage and Savings Limited from 01 Jul 1996 to 20 Aug 2020, Ergo Mortgage Company Limited (14 Nov 1995 to 01 Jul 1996). 80000100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 80000100 shares (100 per cent of shares), namely:
Resolution Life Australasia Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Life insurance provision" (business classification K631010) is the category the Australian Bureau of Statistics issued Resolution Life Ergo Mortgage and Savings Limited. Our database was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Floor 15, 125 Queen Street, Auckland Central, Auckland, 1010 | Physical & service & registered | 28 Apr 2021 |
Po Box 1692, Wellington, 6140 | Postal | 09 May 2022 |
Floor 15, 125 Queen Street, Auckland Central, Auckland, 1010 | Office & delivery | 09 May 2022 |
Name and Address | Role | Period |
---|---|---|
Peter Michael Histon
Concord West, Nsw, 2138
Address used since 04 May 2022
Concord, Nsw, 2138
Address used since 24 Dec 2020
Concord, Nsw, 2137
Address used since 30 Jun 2020 |
Director | 30 Jun 2020 - current |
Karen Marie Scheirlinck
Whenuapai, Auckland, 0618
Address used since 28 Nov 2023
Northcote Point, Auckland, 0627
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
Marthinus Arnoldus Goosen
Oteha, Auckland, 0632
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - current |
Therese Mary Singleton
Glendowie, Auckland, 1071
Address used since 02 Nov 2010 |
Director | 03 Jun 2008 - 25 Feb 2022 |
Rachael Lenore Macdonald
Wadestown, Wellington, 6012
Address used since 30 Jun 2020 |
Director | 30 Jun 2020 - 17 Sep 2021 |
Simon John Hoole
Onehunga, Auckland, 1061
Address used since 02 Jul 2015 |
Director | 15 Apr 2014 - 31 Jul 2020 |
Blair Robert Vernon
Stanley Point, Auckland, 0624
Address used since 15 Dec 2016 |
Director | 15 Dec 2016 - 02 Jul 2019 |
Elaine Jennifer Campbell
Remuera, Auckland, 1050
Address used since 14 Jun 2017 |
Director | 22 May 2015 - 03 Aug 2018 |
Anthony George Regan
Orakei, Auckland, 1071
Address used since 13 Apr 2016 |
Director | 03 Jun 2008 - 16 Dec 2016 |
Gregory Paul Bird
Devonport, Auckland, 0624
Address used since 07 Nov 2014 |
Director | 07 Nov 2014 - 02 Oct 2015 |
James Gladstone Georgeson
St Heliers, Auckland, 1071
Address used since 29 Mar 2012 |
Director | 29 Mar 2012 - 24 Oct 2014 |
Simon John Pennington
Rd 2, Silverdale, 0992
Address used since 16 Jun 2010 |
Director | 03 Jun 2008 - 09 Jul 2010 |
Allan David Hopson
Point Chevalier, Auckland, 1022
Address used since 10 Jun 2008 |
Director | 10 Jun 2008 - 14 Oct 2009 |
Robyn Beverley Elston
Wadestown, Wellington,
Address used since 10 Jun 2008 |
Director | 10 Jun 2008 - 08 Jul 2008 |
Michael John Guggenheimer
West Pennant Hills, Nsw 2125, Australia,
Address used since 01 Aug 2003 |
Director | 09 Apr 2003 - 04 Jun 2008 |
Paul John Sainsbury
Castle Hill, Nsw 2154, Australia,
Address used since 10 Dec 2007 |
Director | 10 Dec 2007 - 04 Jun 2008 |
Craig Duncan Meller
Clifton Gardens, Nsw 2088, Australia,
Address used since 02 Apr 2002 |
Director | 02 Apr 2002 - 14 Dec 2007 |
Mark David Ennis
Te Horo,
Address used since 09 Apr 2003 |
Director | 09 Apr 2003 - 18 Apr 2005 |
Peter Robert Kennedy
Lower Hutt,
Address used since 12 Jun 2002 |
Director | 14 Sep 2001 - 03 Apr 2003 |
Craig William Dunn
St Ives, Sydney, N S W 2076, Australia,
Address used since 13 Feb 2001 |
Director | 13 Feb 2001 - 02 Apr 2002 |
John Alexander Drabble
Wellington,
Address used since 06 Apr 1999 |
Director | 06 Apr 1999 - 24 Aug 2001 |
Stephen Wykeham Balme
Mcmahon's Point, Sydney Nsw 2060, Australia,
Address used since 17 Mar 1998 |
Director | 17 Mar 1998 - 13 Feb 2001 |
Thomas Victor Taylor
Collaroy Plateau, N S W 2097, Australia,
Address used since 17 Mar 1998 |
Director | 17 Mar 1998 - 30 Jun 2000 |
Robyn Clubb
Parnell, Auckland,
Address used since 18 Aug 1998 |
Director | 18 Aug 1998 - 03 May 2000 |
Philip Lewis Mcintyre
Mount Eden, Auckland,
Address used since 17 Mar 1998 |
Director | 17 Mar 1998 - 14 Apr 2000 |
Rodney Malcolm Cook
Kelburn, Wellington,
Address used since 17 May 1996 |
Director | 17 May 1996 - 06 Apr 1999 |
Graham Bruce Meyer
Epsom, Auckland,
Address used since 17 May 1996 |
Director | 17 May 1996 - 18 Aug 1998 |
Roger Paul Greville
Khandallah, Wellington,
Address used since 14 Nov 1995 |
Director | 14 Nov 1995 - 17 Mar 1998 |
Peter Stafford Carr
Lower Hutt,
Address used since 26 Sep 1996 |
Director | 26 Sep 1996 - 17 Mar 1998 |
Philip Lewis Mcintyre
Mount Eden,
Address used since 27 Sep 1996 |
Director | 27 Sep 1996 - 17 Mar 1998 |
Alan Russell Harwood
Khandallah, Wellington,
Address used since 14 Nov 1995 |
Director | 14 Nov 1995 - 17 May 1996 |
Stephen Robert Trotter
Pauatahanui,
Address used since 11 Dec 1995 |
Director | 11 Dec 1995 - 10 May 1996 |
Christopher Nicholas Wozniak
Lower Hutt,
Address used since 14 Nov 1995 |
Director | 14 Nov 1995 - 12 Feb 1996 |
Floor 15, 125 Queen Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 21, Amp Centre, 29 Customs Street West, Auckland | Registered & physical | 01 Jun 2007 - 28 Apr 2021 |
Level 15, Anz Centre, 23 -29 Albert Street, Auckland | Physical & registered | 21 Feb 2007 - 01 Jun 2007 |
Level 2, 105 Carlton Gore Road, Newmarket, Auckland | Physical & registered | 31 May 2005 - 21 Feb 2007 |
Level 18, 171 Featherston Street, Wellington | Physical & registered | 29 Nov 2004 - 31 May 2005 |
Ground Floor, Amp Building, 86-90 Customhouse Quay, Wellington | Registered & physical | 08 May 2002 - 29 Nov 2004 |
Amp Building, Millenium Centre, 47 Main Highway, Ellerslie , Auckland | Registered | 09 Feb 2000 - 08 May 2002 |
Level 5, Building 2, Central Park, 666 Great South Road, Penrose, Auckland | Registered | 21 Sep 1999 - 09 Feb 2000 |
Level 4, Building 2, Central Park, 666 Great South Road, Penrose, Auckland | Physical | 21 Sep 1999 - 21 Sep 1999 |
Amp Building, Milenium Centre, 47 Main Highway, Ellerslie , Auckland | Physical | 21 Sep 1999 - 08 May 2002 |
Level 5, Building 2, Central Park, 666 Great South Road, Penrose, Auckland | Registered | 14 May 1998 - 21 Sep 1999 |
Level 4, Building 2, Central Park, 666 Great South Road, Penrose, Auckland | Registered | 02 Apr 1998 - 14 May 1998 |
Shareholder Name | Address | Period |
---|---|---|
Resolution Life Australasia Limited Shareholder NZBN: 9429039817211 Entity (Overseas ASIC Company) |
Auckland Central Auckland 1010 |
14 Nov 1995 - current |
Effective Date | 29 Jun 2020 |
Name | Resolution Life Group Holdings Ltd |
Type | Bermuda Company |
Country of origin | BM |
Address |
33 Alfred Street Sydney Nsw 2000 |
Southern Endoscopy Specialists Limited Level 10 |
|
Paprika Limited Level 14 Quay Tower |
|
Amp Wealth Management New Zealand Limited Level 21, Amp Centre |
|
Waitemata Endoscopy Limited Level 10, Amp Centre |
|
Ground Transportation Systems New Zealand Limited Level 3, Amp Centre |
|
Rgf Staffing New Zealand Limited Level 8, Amp Centre |
Allsafeinsurance Limited 195 Khyber Pass Road |
Pinnacle Life Custodial Services Limited Level 2, Gillies Avenue Office Park |
Pinnacle Life Limited Level 2, Gillies Avenue Office Park |
Angel Financial Limited 160 Coates Avenue |
Shirdi Accounting Services Limited Unit 4 32a Blockhouse Bay Road |
Financial Lifestyle Limited Suite 2, 162 Kitchner Rd |