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 |
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 |
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 |
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 |
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 |
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 |
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 |
Eva Fong Urology Limited 191 Queen St |
|
Xingye Trustee Limited C/o Forest Harrison |
|
Lan's Enterprise Limited 191 Queen Street |
|
Tb & Hl Trustee Limited Level 9 |
|
Casa Bella Trustee Limited Level 9 |
|
Violet Trustee Limited Level 9 |
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 |