General information

Elantis Premium Funding (nz) Limited

Type: NZ Limited Company (Ltd)
9429039222640
New Zealand Business Number
469183
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K642060 - Service To Insurance Nec
Industry classification codes with description

Elantis Premium Funding (Nz) Limited (issued an NZBN of 9429039222640) was registered on 02 May 1990. 6 addresess are currently in use by the company: Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 (type: registered, physical). Level 6, Swanson House, 12-26 Swanson Street, Auckland had been their physical address, up until 08 Apr 2022. Elantis Premium Funding (Nz) Limited used other aliases, namely: Lumley Finance (N.z.) Limited from 10 Sep 1996 to 14 Jul 2014, Security and General Insurance Company (N.z.) Limited (11 Jan 1991 to 10 Sep 1996) and Solano Holdings Limited (02 May 1990 - 11 Jan 1991). 250000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 250000 shares (100% of shares), namely:
Arthur J. Gallagher Broking (Nz) Limited (an entity) located at 100 Beaumont Street, Auckland postcode 1010. "Service to insurance nec" (ANZSIC K642060) is the classification the ABS issued to Elantis Premium Funding (Nz) Limited. Our data was updated on 20 Mar 2024.

Current address Type Used since
Level 23, Crombie Lockwood Tower, 191 Queen Street, Auckland, 1010 Registered 24 May 2018
Po Box 106386, Auckland, Auckland, 1143 Postal 04 Mar 2020
Level 11, Swanson House, 12-26 Swanson Street, Auckland, 1010 Office & delivery 31 Mar 2022
Level 11, Swanson House, 12-26 Swanson Street, Auckland, 1010 Physical & service 08 Apr 2022
Contact info
64 0800 438634
Phone (toll free number)
64 9 3081106
Phone (General office number)
admin@elantis.co.nz
Email
www.elantis.co.nz
Website
Directors
Name and Address Role Period
Peter Charles Searson
Chandler, Queensland, 4155
Address used since 15 Nov 2021
North Sydney, Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Director 15 Nov 2021 - current
Stephen Graham Lockwood
Herne Bay, Auckland, 1011
Address used since 26 Jun 2023
Director 26 Jun 2023 - current
Natasha Ella Heslop-mcintosh
Mangere Bridge, Auckland, 2022
Address used since 20 Jul 2020
Director 20 Jul 2020 - 26 Jun 2023
Nicholas Harry Cunningham
1 Elizabeth Plaza, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Kensington, Nsw, 2033
Address used since 01 Mar 2020
Kensington, Nsw, 2033
Address used since 02 Oct 2019
Director 02 Oct 2019 - 15 Nov 2021
Ross John Clarke
Campbells Bay, Auckland, 0630
Address used since 14 Jul 2014
Director 14 Jul 2014 - 20 Jul 2020
Christopher Sean Ellis
Oatley, New South Wales, 2223
Address used since 30 Mar 2016
Director 30 Mar 2016 - 02 Oct 2019
Susan Wendy Houghton
Chatswood, Nsw, 2067
Address used since 28 Feb 2013
Director 28 Feb 2013 - 01 Mar 2016
Stephen Graham Lockwood
Herne Bay, Auckland, 1011
Address used since 12 Jun 2014
Director 12 Jun 2014 - 14 Jul 2014
Ross John Clarke
Campbells Bay, Auckland, 0630
Address used since 12 Jun 2014
Director 12 Jun 2014 - 16 Jun 2014
Francis John Cameron
North Carterton, Wellington, 5713
Address used since 10 Nov 2010
Director 31 Mar 1992 - 12 Jun 2014
John Arthur Lyon
Birkenhead, Auckland, 0626
Address used since 21 May 2008
Director 21 May 2008 - 12 Jun 2014
Anthony Natale Gianotti
Northbridge, New South Wales, 2063
Address used since 10 Nov 2010
Director 18 Jun 2009 - 12 Jun 2014
Robert Geoffrey Scott
Waverley, New South Wales, 2024
Address used since 30 Apr 2012
Director 02 May 2007 - 28 Feb 2013
Stephen Micheal Mcconnell
Castle Hill, Nsw 2154, Australia,
Address used since 30 Jul 2007
Director 30 Jul 2007 - 18 Jun 2009
Rieny Marck
Pakuranga, Auckland,
Address used since 05 Sep 1996
Director 05 Sep 1996 - 30 Apr 2008
Robert James Buckley
Sorrento 6020, Western Australia, Australia,
Address used since 14 Oct 2003
Director 14 Oct 2003 - 29 Jun 2007
Ross Douglas Swadling
Belrose, Nsw,
Address used since 06 May 1992
Director 06 May 1992 - 14 Oct 2003
Denis Grenville Thom
Wellington,
Address used since 05 Sep 1996
Director 05 Sep 1996 - 14 Oct 2003
Murray Keith Burns
Karori, Wellington,
Address used since 05 Sep 1996
Director 05 Sep 1996 - 14 Oct 2003
Robert Anthony Crichton-brown
London W8 4ap, England,
Address used since 02 Sep 2002
Director 05 Sep 1996 - 14 Oct 2003
Anthony William Whyte
Glendowie, Auckland,
Address used since 29 Sep 1997
Director 29 Sep 1997 - 14 Oct 2003
Roger Lawrence Bostock
Epsom, Auckland,
Address used since 25 Oct 2000
Director 25 Oct 2000 - 14 Oct 2003
Mervyn Ellis Scott
St Heliers, Auckland,
Address used since 05 Sep 1996
Director 05 Sep 1996 - 30 Jun 2002
Roger Lawrence Bostock
Epsom, Auckland,
Address used since 06 May 1992
Director 06 May 1992 - 30 Jun 1999
Addresses
Other active addresses
Type Used since
Level 11, Swanson House, 12-26 Swanson Street, Auckland, 1010 Physical & service 08 Apr 2022
Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 Registered 30 Oct 2023
Principal place of activity
Level 11 , Swanson House , 12-26 Swanson Street, Auckland , 1010
Previous address Type Period
Level 6, Swanson House, 12-26 Swanson Street, Auckland, 1010 Physical 24 May 2018 - 08 Apr 2022
Level 11, Swanson House, 12-26 Swanson Street, Auckland, 1010 Physical 09 Dec 2014 - 24 May 2018
Level 22, 191 Queen Street, Auckland, 1040 Registered 26 Jun 2014 - 24 May 2018
Level 21, Lumley Centre, 88 Shortland Street, Auckland Registered 07 Nov 2005 - 26 Jun 2014
Level 21, Lumley Centre, 88 Shortland Street, Auckland Physical 07 Nov 2005 - 09 Dec 2014
- Physical 25 Mar 1996 - 07 Nov 2005
Level 14, Lumley House, 7 City Road, Auckland Registered 25 Mar 1996 - 07 Nov 2005
Level 14, Lumley House, 7 City Road, Auckland Physical 21 Feb 1992 - 25 Mar 1996
Financial Data
Financial info
250000
Total number of Shares
March
Annual return filing month
June
Financial report filing month
29 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 250000
Shareholder Name Address Period
Arthur J. Gallagher Broking (nz) Limited
Shareholder NZBN: 9429033628639
Entity (NZ Limited Company)
100 Beaumont Street
Auckland
1010
13 Jun 2014 - current

Historic shareholders

Shareholder Name Address Period
Lumley General Insurance (n.z.) Limited
Shareholder NZBN: 9429032259360
Company Number: 108043
Entity
02 May 1990 - 13 Jun 2014
Lumley General Insurance (n.z.) Limited
Shareholder NZBN: 9429032259360
Company Number: 108043
Entity
02 May 1990 - 13 Jun 2014

Ultimate Holding Company
Effective Date 30 Mar 2021
Name Arthur J. Gallagher & Co
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Address 2711 Centerville Road
Suite 400
Wilmington 19818
Location
Companies nearby
Similar companies
Mclarens Group (nz) Limited
Level 9
Belong Services Limited
Level 18, 80 Queen Street
Gra Cover Limited
Level 6, 135 Broadway
South British Capital Limited
1st Floor, Bldg 5
Repay Limited
Hillcrest
Holdcroft Business Interruption Consulting Limited
38 West Tamaki Road