General information

Acanthus Insurance Company Limited

Type: NZ Limited Company (Ltd)
9429040753126
New Zealand Business Number
40504
Company Number
Registered
Company Status

Acanthus Insurance Company Limited (NZBN 9429040753126) was incorporated on 23 Jun 1983. 2 addresses are in use by the company: 69 Rutherford Street, Lower Hutt, 5010 (type: registered, physical). The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt had been their registered address, up until 02 May 2008. Acanthus Insurance Company Limited used other aliases, namely: Acanthus Insurance Co Limited from 23 Jun 1983 to 12 May 1997. 1000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000000 shares (100% of shares), namely:
Nz Architects Co-Op Society Limited (an entity) located at Lower Hutt. Businesscheck's database was updated on 23 Apr 2024.

Current address Type Used since
69 Rutherford Street, Lower Hutt, 5010 Registered & physical & service 02 May 2008
Directors
Name and Address Role Period
Colin Ross Orchiston
Muritai, Lower Hutt, 5013
Address used since 22 Apr 2010
Director 30 Jun 1993 - current
Deborah Jane Cranko
Wellington, 6012
Address used since 24 Feb 2016
Director 17 Dec 1997 - current
Alexander David Couchman
Bayswater, Auckland, 0622
Address used since 19 Sep 2012
Director 19 Sep 2012 - current
Peter Lane Marshall
Northwood, Christchurch, 8051
Address used since 08 Jul 2015
Director 08 Jul 2015 - current
Melanie Lochore
Freemans Bay, Auckland, 1011
Address used since 10 Oct 2017
Director 10 Oct 2017 - current
Michael John Davis
Vogeltown, Wellington, 6021
Address used since 14 Nov 2018
Director 14 Nov 2018 - current
Jane Elizabeth Aimer
Remuera, Auckland, 1050
Address used since 16 Nov 2010
Director 21 Mar 2003 - 14 Jul 2021
Malcolm George Bowes
Parnell, Auckland, 1052
Address used since 25 Nov 2010
Director 21 Mar 2003 - 12 Nov 2020
Hamish Linn Wixon
Vauxhall, Dunedin, 9013
Address used since 02 Nov 2011
Director 17 Mar 1999 - 22 Aug 2018
Graham Francis Strez
Northcote, Auckland, 0627
Address used since 23 Mar 2017
Director 06 Jul 1990 - 24 Feb 2018
Barry John Dacombe
Huntsbury, Christchurch, 8022
Address used since 16 Nov 2010
Director 06 Jul 1990 - 24 Feb 2018
Thomas Edward Dixon
North Shore City, 0626
Address used since 03 Apr 2009
Director 31 Jul 1998 - 19 Sep 2012
Brian James Dodd
Remuera,
Address used since 06 Jul 1990
Director 06 Jul 1990 - 27 Jun 2003
John David Sutherland
Glendowie,
Address used since 20 Jun 1990
Director 20 Jun 1990 - 28 Mar 2000
Peter Edmund Wixon
Dunedin,
Address used since 06 Jul 1990
Director 06 Jul 1990 - 31 Jul 1998
Gerald Lawrence Boyack Hodgson
Tauranga,
Address used since 11 Dec 1992
Director 11 Dec 1992 - 31 Jul 1998
Barry Stuart Ridsdale Millage
Korokoro,
Address used since 06 Jul 1990
Director 06 Jul 1990 - 20 Jun 1995
William Gibb Pinfold
Maori Hill, Dunedin,
Address used since 06 Jul 1990
Director 06 Jul 1990 - 30 Jun 1993
Addresses
Previous address Type Period
The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt Registered & physical 01 May 2005 - 02 May 2008
69 Rutherford Street, Lower Hutt Physical 03 May 1999 - 01 May 2005
Kmg Kendons, 69 Rutherford Street, Lower Hutt Registered 08 Apr 1994 - 01 May 2005
Calvert Haywood & Co, 46-50 Bloomfield Terrace, Lower Hutt Registered 28 Jan 1992 - 08 Apr 1994
Financial Data
Financial info
1000000
Total number of Shares
April
Annual return filing month
December
Financial report filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
NZ Architects Co-op Society Limited
Entity
Lower Hutt
23 Jun 1983 - current
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street