Partners Life Limited (issued an NZ business number of 9429031409889) was started on 23 Aug 2010. 12 addresess are in use by the company: Level 3, 1-7 The Strand, Takapuna, North Shore, 0622 (type: office, delivery). 6-10 The Strand, Takapuna, North Shore had been their registered address, until 17 Oct 2011. 493325000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 493325000 shares (100 per cent of shares), namely:
Partners Group Holdings Limited (an entity) located at Takapuna, Auckland postcode 0622. "Financial service nec" (ANZSIC K641915) is the category the ABS issued Partners Life Limited. Businesscheck's database was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level One, 33-45 Hurstmere Road, Takapuna, Auckland, 0740 | Shareregister & other (Address For Share Register) | 07 Oct 2011 |
Level One, 33-45 Hurstmere Road, Takapuna, North Shore, 0740 | Physical & registered & service | 17 Oct 2011 |
Level One, 33-45 Hurstmere Road, Takapuna, North Shore, 0740 | Delivery & office | 22 May 2019 |
Private Bag 300995, Albany, Auckland, 0752 | Postal | 22 May 2019 |
Name and Address | Role | Period |
---|---|---|
Naomi Eunice Ballantyne
Whenuapai, Auckland, 0618
Address used since 25 Jul 2014 |
Director | 14 Dec 2010 - current |
James Raymond Minto
Millers Point, Sydney, 2000
Address used since 01 Feb 2017
100 Havelock Street, West Perth, Wa, 6005
Address used since 01 Jan 1970
100 Havelock Street, West Perth, Wa, 6005
Address used since 01 Jan 1970 |
Director | 01 Feb 2017 - current |
Timothy Oliver Bennett
Wellington Central, Wellington, 6011
Address used since 18 Nov 2021
Oriental Bay, Wellington, 6011
Address used since 18 Dec 2017 |
Director | 18 Dec 2017 - current |
Shelley Maree Ruha
Epsom, Auckland, 1023
Address used since 14 May 2020 |
Director | 14 May 2020 - current |
Tracey Kim Jones
Orakei, Auckland, 1071
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Sarah Elizabeth Ann Smith
Mangawhai, Mangawhai, 0505
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Yuichiro Abe
#21-03, One Devonshire, 239896
Address used since 30 Nov 2022 |
Director | 30 Nov 2022 - current |
Junichi Yoshii
#22-20 V On Shenton, Singapore,
Address used since 18 Apr 2023 |
Director | 12 Apr 2023 - current |
Hitoshi Yamaguchi
Urayasu-shi, Chiba, 279-0013
Address used since 12 Apr 2023 |
Director | 12 Apr 2023 - current |
Takashi Fujii
Bundoora, Vic, 3083
Address used since 30 Nov 2022 |
Director | 30 Nov 2022 - 31 Mar 2023 |
Toshiaki Sumino
Kanagawa, 211-0037
Address used since 16 Jan 2023 |
Director | 16 Jan 2023 - 31 Mar 2023 |
Joanna Mary Gordon Perry
Glendowie, Auckland, 1071
Address used since 20 May 2011 |
Director | 20 May 2011 - 31 Dec 2022 |
Julie Austa Fahey
Port Melbourne, Melbourne, 3207
Address used since 01 Nov 2017
541 St Kilda Road, Melbourne, 3004
Address used since 01 Jan 1970 |
Director | 01 Nov 2017 - 31 Dec 2022 |
Paul Chrystall
Epsom, Auckland, 1023
Address used since 01 Mar 2017 |
Director | 01 Mar 2017 - 30 Nov 2022 |
Menes Ong Chee
18 Salisbury Road, Tsim Sha Tsui, Kowloon,
Address used since 26 Jan 2022
Singapore, 098297
Address used since 25 Feb 2021 |
Director | 25 Feb 2021 - 30 Nov 2022 |
Daniel Eamon Kearns
Double Bay, Nsw, 2028
Address used since 26 May 2021 |
Director | 26 May 2021 - 30 Nov 2022 |
Daniel Eamon Kearns
Double Bay, Nsw, 2028
Address used since 26 May 2021
Singapore, 249616
Address used since 25 Feb 2021 |
Director | 25 Feb 2021 - 26 May 2021 |
Luv Dinesh Parikh
#2 Leonie Hill Road, Singapore, 239192
Address used since 18 Dec 2017 |
Director | 18 Dec 2017 - 15 Apr 2021 |
Kwang Yew See
Singapore, 238622
Address used since 04 Dec 2018 |
Director | 04 Dec 2018 - 15 Apr 2021 |
Kishore Moorjani
Singapore, 588620
Address used since 07 Nov 2019
Raffles Park, Singapore,
Address used since 09 Sep 2016 |
Director | 09 Sep 2016 - 25 Feb 2021 |
Daniel Eamon Kearns
Singapore, 249616
Address used since 10 Sep 2020 |
Director | 10 Sep 2020 - 25 Feb 2021 |
Lance William Jenkins
Narrow Neck, Auckland, 0622
Address used since 04 Sep 2013 |
Director | 04 Sep 2013 - 09 Sep 2019 |
Richard Adrian Coon
Rd 1, Picton, 7281
Address used since 01 Nov 2017 |
Director | 01 Nov 2017 - 02 Apr 2019 |
Ian Samuel Knowles
Plimmerton, Porirua, 5026
Address used since 04 Feb 2014 |
Director | 19 Feb 2012 - 18 Dec 2017 |
John Van Der Wielen
Attadale, Western Australia, 6156
Address used since 09 Sep 2016 |
Director | 09 Sep 2016 - 18 Dec 2017 |
Paul Chrystall
Epsom, Auckland, 1023
Address used since 05 Nov 2012 |
Director | 05 Nov 2012 - 09 Sep 2016 |
Christopher Laurence Coon
Takapuna, Auckland, 0622
Address used since 13 Jun 2012 |
Director | 26 Dec 2010 - 16 Mar 2015 |
Boyd Hubert Klap
Thorndon, Wellington, 6011
Address used since 26 Dec 2010 |
Director | 26 Dec 2010 - 17 Sep 2013 |
Richard Adrian Coon
Rd1, Rotorua, 3077
Address used since 13 Jun 2012 |
Director | 23 Aug 2010 - 05 Nov 2012 |
Richard Adrian Coon
Rd1, Rotorua, 3077
Address used since 13 Jun 2012 |
Director | 23 Aug 2010 - 05 Nov 2012 |
Pauline Prescott
Rd 1, Motueka, 7196
Address used since 14 Dec 2010 |
Director | 14 Dec 2010 - 05 May 2011 |
Type | Used since | |
---|---|---|
Private Bag 300995, Albany, Auckland, 0752 | Postal | 22 May 2019 |
Level 3, 1-7 The Strand, Takapuna, Auckland, 0622 | Shareregister | 24 Feb 2023 |
Level 3, 1-7 The Strand, Takapuna, Auckland, 0622 | Registered & service | 06 Mar 2023 |
Level 3, 1-7 The Strand, Takapuna, North Shore, 0622 | Office | 03 May 2023 |
Level 3, 1-7 The Strand, Takapuna, Auckland, 0622 | Delivery | 03 May 2023 |
Level One, 33-45 Hurstmere Road , Takapuna , North Shore , 0740 |
Previous address | Type | Period |
---|---|---|
6-10 The Strand, Takapuna, North Shore, 0740 | Registered & physical | 24 Dec 2010 - 17 Oct 2011 |
296 Dods Road, Rd 1, Rotorua, 3077 | Physical & registered | 20 Sep 2010 - 24 Dec 2010 |
87 Hurstmere Road, Takapuna, North Shore City, 0622 | Registered & physical | 23 Aug 2010 - 20 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Partners Group Holdings Limited Shareholder NZBN: 9429031410595 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
23 Aug 2010 - current |
Effective Date | 21 Jul 1991 |
Name | Partners Group Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 3071885 |
Country of origin | NZ |
Seahawk Charters Limited Level 3, 12 Huron Street |
|
Partners Group Holdings Limited Level One, 33-45 Hurstmere Road |
|
North Shore Building Supplies Limited Level 2, 33-45 Hurstmere Road |
|
Respite Shelters International Incorporated 39a Shanaway Rise |
|
Rotary North Harbour Incorporated North Shore Squash Club |
|
Abacasoft Limited 34 A Gordon Avenue |
Partners Group Holdings Limited Level One, 33-45 Hurstmere Road |
Trade Finance Limited 72 Shakespeare Road |
Equipment Leasing Consultants Limited 3 Rangitira Avenue |
Jabez Consulting Limited 40 Taharoto Road |
Greenwood & Co Limited 14a Dominion Street |
Lms Global Group Limited Level 5, 507 Lake Road |