Asteron Life Limited (New Zealand Business Number 9429040905464) was incorporated on 30 Jan 1904. 2 addresses are in use by the company: Level 13, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service). Asteron Centre, Level 13, 55 Featherston St, Wellington had been their physical address, up to 01 Oct 2021. Asteron Life Limited used more names, namely: Royal & Sun Alliance Life and Disability (New Zealand) Limited from 04 Jul 1997 to 01 Jul 2003, Sun Alliance Life Limited (30 Jan 1904 to 04 Jul 1997) and Sun Alliance Life Limited (30 Jan 1904 - 04 Jul 1997). 227342450 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20000000 shares (8.8% of shares), namely:
Suncorp Group New Zealand Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 19.79% of all shares (exactly 45000000 shares); it includes
Suncorp Group New Zealand Limited (an entity) - located at 48 Shortland Street, Auckland. Next there is the next group of shareholders, share allotment (162342450 shares, 71.41%) belongs to 1 entity, namely:
Suncorp Group New Zealand Limited, located at 48 Shortland Street, Auckland (an entity). Our information was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Asteron Centre, Level 13, 55 Featherston St, Wellington, 6011 | Registered | 12 Jan 2011 |
Level 13, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 | Physical & service | 01 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
David Mark Flacks
Remuera, Auckland, 1050
Address used since 07 Sep 2015 |
Director | 07 Sep 2015 - current |
Steven Bruce Johnston
Birkdale, Queensland, 4159
Address used since 20 Sep 2019 |
Director | 20 Sep 2019 - current |
Kate Amanda Armstrong
Herne Bay, Auckland, 1011
Address used since 16 Feb 2021
Herne Bay, Auckland, 1011
Address used since 04 May 2020 |
Director | 04 May 2020 - current |
James Joseph Higgins
Glendowie, Auckland, 1071
Address used since 01 Dec 2020 |
Director | 01 Dec 2020 - current |
Alison Barrass
Rd 1, Howick, 2571
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Kate Louise Jorgensen
Kohimarama, Auckland, 1071
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Lindsay James Tanner
Tylden, Victoria, 3444
Address used since 13 Mar 2023 |
Director | 13 Mar 2023 - current |
Douglas Francis Mctaggart
New Farm, Queensland, 4005
Address used since 23 Sep 2022
New Farm, Queensland, 4005
Address used since 02 Mar 2022
Queensland, 4011
Address used since 26 Sep 2018 |
Director | 26 Sep 2018 - 13 Mar 2023 |
Alison Rosemary Gerry
Rd 1, Queenstown, 9371
Address used since 30 Jul 2015 |
Director | 30 Jul 2015 - 11 May 2022 |
Paul William Smeaton
Freemans Bay, Auckland, 1011
Address used since 30 Oct 2017
Freemans Bay, Auckland, 1011
Address used since 30 Apr 2017 |
Director | 06 May 2016 - 01 Dec 2020 |
Geoffrey Thomas Ricketts
Parnell, Auckland, 1052
Address used since 23 Mar 2016 |
Director | 16 Jun 1992 - 31 Dec 2019 |
Michael Andrew Cameron
Edmonstone Street, South Brisbane, Queensland, 4101
Address used since 01 Sep 2016
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Brisbane, Queensland, 4000
Address used since 01 Jan 1970 |
Director | 01 Sep 2016 - 26 May 2019 |
Nadine Anne Tereora
Torbay, Auckland, 0630
Address used since 06 Aug 2015 |
Director | 06 Mar 2014 - 15 Jul 2016 |
Jeremy John Robson
Rose Bay, Nsw, 2029
Address used since 12 Nov 2015
266 George Street, Brisbane, Queensland, 4000
Address used since 01 Jan 1970
266 George Street, Brisbane, Queensland, 4000
Address used since 01 Jan 1970 |
Director | 12 Nov 2015 - 06 May 2016 |
Gary Charles Dransfield
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
New South Wales, 2030
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 26 Oct 2015 |
Geoffrey Edward Summerhayes
Cremorne, Nsw, 2090
Address used since 23 Mar 2015 |
Director | 01 Jul 2008 - 30 Sep 2015 |
Eion Sinclair Edgar
Kelvin Heights, Queenstown, 9300
Address used since 01 May 2012 |
Director | 01 May 2012 - 30 Jul 2015 |
David Antony Carter
Auckland Central, Auckland, 1010
Address used since 28 Jan 2013 |
Director | 01 Feb 2012 - 06 Mar 2014 |
Peter Christopher Conroy
Kohimarama, Auckland 1071,
Address used since 08 Feb 2010 |
Director | 08 Feb 2010 - 09 May 2012 |
Sean Carroll
Massey, Waitakere, 0614
Address used since 01 Dec 2010 |
Director | 02 Sep 2004 - 10 Feb 2012 |
Antony Vriens
Red Beach, Auckland, 0932
Address used since 24 Dec 2007 |
Director | 24 Dec 2007 - 18 Nov 2010 |
Bryan David Connor
Dannemora, Howick, Auckland,
Address used since 30 Apr 2007 |
Director | 30 Apr 2007 - 08 Feb 2010 |
Dennis Phillip Fox
Waverton, New South Wales 2060, Australia,
Address used since 16 Jul 2003 |
Director | 16 Jul 2003 - 30 Jun 2008 |
Christopher Skilton
8 Goodwin St, Kangaroo Pt, Qld 4169, Australia,
Address used since 20 Mar 2007 |
Director | 20 Mar 2007 - 03 Dec 2007 |
Michael John Wilkins
Turramurra, New South Wales 2074, Australia,
Address used since 20 Aug 2001 |
Director | 20 Aug 2001 - 21 Mar 2007 |
James Earl Douglas
Mt Eden, Auckland,
Address used since 16 Jul 2003 |
Director | 16 Jul 2003 - 02 Feb 2007 |
Harold Bentley
Kensington, New South Wales 2033, Australia,
Address used since 25 Feb 2003 |
Director | 25 Feb 2003 - 24 Nov 2006 |
Robin Albert Flannagan
Herne Bay, Auckland,
Address used since 16 Jul 2003 |
Director | 16 Jul 2003 - 04 Oct 2006 |
Tony Keith Boucher
Devonport, Auckland,
Address used since 16 Jul 2003 |
Director | 16 Jul 2003 - 31 Dec 2004 |
Eion Sinclair Edgar
Dunedin,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 16 Jul 2003 |
Bryan Ewart Johnson
Wellington,
Address used since 09 Mar 1994 |
Director | 09 Mar 1994 - 16 Jul 2003 |
Richard Frank Elworthy
Fendalton, Christchurch,
Address used since 01 Jan 1998 |
Director | 01 Jan 1998 - 16 Jul 2003 |
Ewoud Jacobus Kulk
Dural, N S W 2158, Australia,
Address used since 13 Apr 1998 |
Director | 13 Apr 1998 - 16 Jul 2003 |
Alan Bradley
Milford, Auckland,
Address used since 26 Nov 1998 |
Director | 26 Nov 1998 - 04 Apr 2003 |
Christine Alison Scott
Newmarket, Auckland,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 04 Apr 2003 |
Timothy Charles Sole
Kelburn, Wellington,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 31 Dec 1998 |
Douglas Callum Kirkpatrick
Havelock North, Hawke's Bay,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 26 Nov 1998 |
John Richard Gyles
Common Hill, West Chiltington Rh20 2nn, England,
Address used since 30 Jan 1997 |
Director | 30 Jan 1997 - 28 Mar 1998 |
Sir Roderick Bignell Weir
5-189 The Terrace, Wellington,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 31 Dec 1997 |
William Bernard Crowley
Takapuna, Auckland,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 31 Dec 1997 |
Anthony John Barron
Hurtmore Road, Godalming, Surrey England,
Address used since 01 Nov 1992 |
Director | 01 Nov 1992 - 12 Sep 1996 |
John Richard Gyles
Common Hill, West Chiltington Rh20 2nn, England,
Address used since 30 Jun 1995 |
Director | 30 Jun 1995 - 12 Sep 1996 |
Ralph Petty
Harpenden, Hertfordshire, England,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 30 Jun 1995 |
Colin William Bright
Remuera, Auckland,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 14 Dec 1993 |
Peter Edwin Croucher
Worthing, West Sussex Bn14 9at, England,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 01 Nov 1992 |
Previous address | Type | Period |
---|---|---|
Asteron Centre, Level 13, 55 Featherston St, Wellington, 6011 | Physical | 12 Jan 2011 - 01 Oct 2021 |
Asteron House, 139 The Terrace, Wellington | Physical & registered | 22 Mar 2004 - 12 Jan 2011 |
139 The Terrace, Wellington | Physical | 27 May 1997 - 22 Mar 2004 |
125-127 Featherston St, Wellington | Registered | 24 Nov 1993 - 22 Mar 2004 |
Shareholder Name | Address | Period |
---|---|---|
Suncorp Group New Zealand Limited Shareholder NZBN: 9429037547660 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
30 Jan 1904 - current |
Shareholder Name | Address | Period |
---|---|---|
Suncorp Group New Zealand Limited Shareholder NZBN: 9429037547660 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
30 Jan 1904 - current |
Shareholder Name | Address | Period |
---|---|---|
Suncorp Group New Zealand Limited Shareholder NZBN: 9429037547660 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
30 Jan 1904 - current |
Effective Date | 31 Oct 2021 |
Name | Suncorp Group Limited |
Type | Overseas Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
Level 28 266 George Street Brisbane, Qld 4000 |
Mmy Limited Shop 6, 55 Featherston St |
|
Wellington Building Industry Training Trust C/o Buddle Hanson & Co |
|
Irelax (wellington) Limited 1 Bunny Street |
|
Leaders Real Estate Masterton Limited Level 1, 77 Thorndon Quay |
|
Calibrated Fluid Control Limited Level 1 262 Thorndon Quay |
|
Packaworld International Limited Level 1 (near Cafe) 262 Thorndon Quay, Pipitea |