Shortcuts

Aia Sovereign Limited

Type: NZ Limited Company (Ltd)
9429037838522
NZBN
909639
Company Number
Registered
Company Status
Current address
74 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 27 Feb 2019
57 Market Road
Epsom
Auckland 1051
New Zealand
Registered address used since 13 Feb 2024

Aia Sovereign Limited, a registered company, was launched on 27 May 1998. 9429037838522 is the business number it was issued. The company has been supervised by 46 directors: Nicholas Simon John Stanhope - an active director whose contract began on 21 Apr 2016,
Sharron Moana Botica - an active director whose contract began on 29 Apr 2022,
Jackie Waddams - an active director whose contract began on 30 Jun 2023,
Barbara Doune Connett - an inactive director whose contract began on 20 Apr 2018 and was terminated on 30 Jun 2023,
Kristy Maree Redfern - an inactive director whose contract began on 02 Jul 2018 and was terminated on 29 Apr 2022.
Last updated on 20 Apr 2024, our database contains detailed information about 1 address: 57 Market Road, Epsom, Auckland, 1051 (category: registered, physical).
Aia Sovereign Limited had been using 74 Taharoto Road, Takapuna, Auckland as their registered address until 27 Feb 2019.
Former names for the company, as we established at BizDb, included: from 26 Sep 2001 to 04 Jul 2018 they were named Asb Group (Life) Limited, from 07 Sep 1998 to 26 Sep 2001 they were named Colonial Holding Company (Nz) Limited and from 27 May 1998 to 07 Sep 1998 they were named Rising Sun Holdings Limited.
A total of 143581823 shares are allotted to 6 shareholders (6 groups). The first group includes 6622517 shares (4.61%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1673843 shares (1.17%). Lastly there is the 3rd share allotment (15364917 shares 10.7%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 12 Jul 2018 to 27 Feb 2019

Address #2: Level 2, Asb North Wharf, 12 Jellicoe Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Jul 2013 to 12 Jul 2018

Address #3: Level 28, Asb Bank Centre, 135 Albert Street, Auckland New Zealand

Registered & physical address used from 07 Dec 2007 to 08 Jul 2013

Address #4: C/- Linley Wood, Level 28, Asb Bank Centre, 135 Albert Street, Auckland

Physical & registered address used from 18 Mar 2002 to 07 Dec 2007

Address #5: C/- Darlene Henare, Level 3, Sovereign House, 33-45 Hurstmere Road, Takapuna, Auckland

Registered address used from 12 Sep 2001 to 18 Mar 2002

Address #6: C/- Martin Hunter, Level 3, Sovereign House, 33-45 Hurstmere Road, Takapuna, Auckland

Physical address used from 11 Sep 2001 to 18 Mar 2002

Address #7: C/- Darlene Henare, Level 3, Sovereign House, 33-45 Hurstmere Road, Takapuna, Auckland

Physical address used from 11 Sep 2001 to 11 Sep 2001

Address #8: Level 4, 117 Customhouse Quay, Wellington

Physical address used from 21 Feb 2001 to 11 Sep 2001

Address #9: Level 4, 117 Customhouse Quay, Wellington

Registered address used from 21 Feb 2001 to 12 Sep 2001

Address #10: C/-kensington Swan, 3rd Floor, 89 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 21 Feb 2001

Address #11: C/-kensington Swan, 3rd Floor, 89 The Terrace, Wellington

Registered address used from 11 Jan 1999 to 12 Apr 2000

Address #12: C/-kensington Swan, 3rd Floor, 89 The Terrace, Wellington

Physical address used from 11 Jan 1999 to 21 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 143581823

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6622517
Other (Other) Aia Holdings Pte. Limited Singapore
048542
Singapore
Shares Allocation #2 Number of Shares: 1673843
Other (Other) Aia Holdings Pte. Limited Singapore
048542
Singapore
Shares Allocation #3 Number of Shares: 15364917
Other (Other) Aia Holdings Pte. Limited Singapore
048542
Singapore
Shares Allocation #4 Number of Shares: 4855470
Other (Other) Aia Holdings Pte. Limited Singapore
048542
Singapore
Shares Allocation #5 Number of Shares: 31894976
Other (Other) Aia Holdings Pte. Limited Singapore
048542
Singapore
Shares Allocation #6 Number of Shares: 83170100
Other (Other) Aia Holdings Pte. Limited Singapore
048542
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Aia International Limited 2 Church Street
Hamilton
HM 11
Bermuda
Other Commonwealth Insurance Holdings Limited 201 Sussex Street
Sydney, Nsw
2000
Australia
Other Aia International Limited 2 Church Street
Hamilton
HM 11
Bermuda
Other Aia Group Limited
Other Aia International Limited 2 Church Street
Hamilton
HM 11
Bermuda
Other Aia International Limited 2 Church Street
Hamilton
HM 11
Bermuda
Other Aia International Limited 2 Church Street
Hamilton
HM 11
Bermuda
Other Aia International Limited 2 Church Street
Hamilton
HM 11
Bermuda
Other Commonwealth Insurance Holdings Limited 201 Sussex Street
Sydney, Nsw
2000
Australia
Other Colonial Holding Company Limited
Shareholder NZBN: 9429034808054
Company Number: 1625809
Other Colonial Tasman Pty Ltd
Other Commonwealth Insurance Holdings Limited 201 Sussex Street
Sydney, Nsw
2000
Australia
Other Null - Colonial Tasman Pty Ltd
Other Colonial Holding Company Limited
Shareholder NZBN: 9429034808054
Company Number: 1625809

Ultimate Holding Company

01 Jul 2018
Effective Date
Aia Group Limited
Name
Company
Type
1366053
Ultimate Holding Company Number
HK
Country of origin
G Tower 1, 201 Sussex Street
Sydney 2000
Australia
Address
Directors

Nicholas Simon John Stanhope - Director

Appointment date: 21 Apr 2016

Address: Rd 6, Matakana, 0986 New Zealand

Address used since 08 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Apr 2016


Sharron Moana Botica - Director

Appointment date: 29 Apr 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 29 Apr 2022


Jackie Waddams - Director

Appointment date: 30 Jun 2023

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 30 Jun 2023


Barbara Doune Connett - Director (Inactive)

Appointment date: 20 Apr 2018

Termination date: 30 Jun 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 05 Oct 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 20 Apr 2018


Kristy Maree Redfern - Director (Inactive)

Appointment date: 02 Jul 2018

Termination date: 29 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 02 Jul 2018


Cherise Leanne Barrie - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 19 Apr 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Apr 2016


Andrew Peter Ward - Director (Inactive)

Appointment date: 18 Mar 2014

Termination date: 15 Dec 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 18 Mar 2014


Barbara Doune Connett - Director (Inactive)

Appointment date: 21 Dec 2015

Termination date: 21 Apr 2016

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 21 Dec 2015


Symon George Brewis-weston - Director (Inactive)

Appointment date: 14 May 2013

Termination date: 24 Dec 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 May 2013


Jason Lawrence Clifton - Director (Inactive)

Appointment date: 21 Apr 2015

Termination date: 27 Nov 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 21 Apr 2015


Linda Rose Page - Director (Inactive)

Appointment date: 27 Jul 2012

Termination date: 20 Apr 2015

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 27 Jul 2012


Carolyn Mary Kidd - Director (Inactive)

Appointment date: 26 Oct 2011

Termination date: 21 Oct 2013

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 26 Oct 2011


Charles Andrew Anderson - Director (Inactive)

Appointment date: 26 Oct 2011

Termination date: 15 Mar 2013

Address: Rd 2, Albany, 0792 New Zealand

Address used since 26 Oct 2011


Ian Joseph Andrew Perera - Director (Inactive)

Appointment date: 26 Oct 2011

Termination date: 29 Jun 2012

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 26 Oct 2011


Garry Lynton Mackrell - Director (Inactive)

Appointment date: 18 Dec 2001

Termination date: 26 Oct 2011

Address: Cronulla, Nsw 2230, Australia,

Address used since 27 Oct 2008


Jonathan Peter Hartley - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 26 Oct 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Nov 2009


Donald Mcgillivray Elder - Director (Inactive)

Appointment date: 02 Sep 2005

Termination date: 26 Oct 2011

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 30 Nov 2009


Ian Mark Narev - Director (Inactive)

Appointment date: 08 Apr 2008

Termination date: 26 Oct 2011

Address: Paddington, Nsw 2021, Australia,

Address used since 09 Apr 2008


Ross Maxwell Mcewan - Director (Inactive)

Appointment date: 15 Dec 2008

Termination date: 26 Oct 2011

Address: 2 Bowman Street, Pyrmont, Sydney, Nsw 2009, Australia,

Address used since 15 Dec 2008


Jonathan Peter Ling - Director (Inactive)

Appointment date: 30 Mar 2010

Termination date: 26 Oct 2011

Address: Remuera, Auckland,

Address used since 30 Mar 2010


Barbara Joan Chapman - Director (Inactive)

Appointment date: 26 Apr 2011

Termination date: 26 Oct 2011

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 13 Jul 2011


Gavin Ronald Walker - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 26 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2011


Gary James Judd - Director (Inactive)

Appointment date: 23 Oct 2001

Termination date: 03 Aug 2011

Address: 30 Beach Road, Auckland, 1010 New Zealand

Address used since 08 Feb 2011


Annabel Fitzgerald Spring - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 08 Nov 2010

Address: Woollahra, Nsw, 2025 Australia

Address used since 01 Oct 2010


Charles Pink - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 03 Nov 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2009


Gavin Ronald Walker - Director (Inactive)

Appointment date: 10 Mar 2010

Termination date: 30 Sep 2010

Address: Remuera, Auckland,

Address used since 10 Mar 2010


Richard Boven - Director (Inactive)

Appointment date: 23 Oct 2001

Termination date: 04 Aug 2010

Address: Oratia, Auckland, 0604 New Zealand

Address used since 01 Feb 2005


James Michael Robert Syme - Director (Inactive)

Appointment date: 23 Oct 2001

Termination date: 04 Aug 2010

Address: Remuera, Auckland,

Address used since 11 Feb 2008


Graham Hugh Burrett - Director (Inactive)

Appointment date: 23 Oct 2001

Termination date: 01 Jan 2009

Address: Shed 24, Princes Wharf, Auckland,

Address used since 13 May 2002


Stuart Ian Grimshaw - Director (Inactive)

Appointment date: 29 Apr 2003

Termination date: 15 Oct 2008

Address: Killara, Sydney, Nsw 2071, Australia,

Address used since 01 Feb 2005


Leslie Gordon Cupper - Director (Inactive)

Appointment date: 23 Oct 2001

Termination date: 05 Feb 2008

Address: Mosman, N S W 2088, Australia,

Address used since 23 Oct 2001


Mary Patricia Leonie Quin - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 02 Aug 2007

Address: Anchorage Ak 99516, Usa,

Address used since 31 Oct 2005


John Antony Hood - Director (Inactive)

Appointment date: 23 Oct 2001

Termination date: 01 Jun 2004

Address: Remuera, Auckland,

Address used since 23 Oct 2001


Patrick Anthony Edwards - Director (Inactive)

Appointment date: 23 Oct 2001

Termination date: 06 Feb 2003

Address: Rose Bay, N S W 2029, Australia,

Address used since 23 Oct 2001


Hugh Douglas Harley - Director (Inactive)

Appointment date: 23 Oct 2001

Termination date: 14 Dec 2001

Address: Balmain, N S W 2041, Australia,

Address used since 23 Oct 2001


Ian Robert Hendry - Director (Inactive)

Appointment date: 02 Oct 2000

Termination date: 23 Oct 2001

Address: Greenhithe, Auckland,

Address used since 02 Oct 2000


Richard Adrian Coon - Director (Inactive)

Appointment date: 20 Mar 2001

Termination date: 23 Oct 2001

Address: 71 Riverlea Road, Whenuapai, Auckland,

Address used since 20 Mar 2001


Kathryn Margaret Cameron Kerr - Director (Inactive)

Appointment date: 05 Jun 2001

Termination date: 23 Oct 2001

Address: Leichhardt, N S W 2040, Australia,

Address used since 05 Jun 2001


Malcolm Vaughan Jones - Director (Inactive)

Appointment date: 07 Aug 2000

Termination date: 05 Jun 2001

Address: Carlton, Victoria 3053, Australia,

Address used since 07 Aug 2000


David John May - Director (Inactive)

Appointment date: 23 Sep 1998

Termination date: 01 Sep 2000

Address: Silverstream, Wellington,

Address used since 23 Sep 1998


Andre Carstens - Director (Inactive)

Appointment date: 06 Jun 2000

Termination date: 04 Aug 2000

Address: North Balwyn, Victoria, Australia,

Address used since 06 Jun 2000


Enzo Silverii - Director (Inactive)

Appointment date: 31 Dec 1998

Termination date: 14 Jul 2000

Address: Whitby,

Address used since 31 Dec 1998


Allan Jeffery Roney - Director (Inactive)

Appointment date: 31 Dec 1998

Termination date: 06 Jun 2000

Address: Hampton, Victoria 3188, Australia,

Address used since 31 Dec 1998


Shane Michael Mcnally - Director (Inactive)

Appointment date: 02 Dec 1999

Termination date: 07 Mar 2000

Address: Roseneath, Wellington,

Address used since 02 Dec 1999


Enzo Silverii - Director (Inactive)

Appointment date: 30 Sep 1998

Termination date: 31 Dec 1998

Address: Whitby,

Address used since 30 Sep 1998


Ross Stephen O'neill - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 28 Sep 1998

Address: Karori, Wellington,

Address used since 27 May 1998

Nearby companies

Vero Liability Insurance Limited
A.n.z. Centre

On You Foundation Trust
C/-jones Young

Lot 6 Takahoa Bay Limited
Level 14, Asb Bank Centre

Cavanagh & Associates Limited
Level 14, Asb Bank Centre

Cat Trustee Company Limited
44 Wellesley Street

Rojo Distribution (nz) Limited
44 Wellesley Street