General information

Resolution Life Ergo Mortgage And Savings Limited

Type: NZ Limited Company (Ltd)
9429038543050
New Zealand Business Number
662366
Company Number
Registered
Company Status
K631010 - Life Insurance Provision
Industry classification codes with description

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
Contact info
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
80000100
Total number of Shares
May
Annual return filing month
December
Financial report filing month
16 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 80000100
Shareholder Name Address Period
Resolution Life Australasia Limited
Shareholder NZBN: 9429039817211
Entity (Overseas ASIC Company)
Auckland Central
Auckland
1010
14 Nov 1995 - current

Ultimate Holding Company
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
Location
Companies nearby
Similar companies
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