Asteron Life Limited, a registered company, was started on 30 Jan 1904. 9429040905464 is the New Zealand Business Number it was issued. The company has been run by 46 directors: David Mark Flacks - an active director whose contract began on 07 Sep 2015,
Steven Bruce Johnston - an active director whose contract began on 20 Sep 2019,
Kate Amanda Armstrong - an active director whose contract began on 04 May 2020,
James Joseph Higgins - an active director whose contract began on 01 Dec 2020,
Kate Louise Jorgensen - an active director whose contract began on 01 Sep 2022.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: Level 13, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Level 13, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Asteron Centre, Level 13, 55 Featherston St, Wellington, 6011 (registered address).
Asteron Life Limited had been using Asteron Centre, Level 13, 55 Featherston St, Wellington as their physical address up until 01 Oct 2021.
Old names used by this company, as we found at BizDb, included: from 04 Jul 1997 to 01 Jul 2003 they were called Royal & Sun Alliance Life and Disability (New Zealand) Limited, from 30 Jan 1904 to 04 Jul 1997 they were called Sun Alliance Life Limited and from 30 Jan 1904 to 04 Jul 1997 they were called Sun Alliance Life Limited.
A total of 227342450 shares are allocated to 3 shareholders (3 groups). The first group consists of 20000000 shares (8.8%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 45000000 shares (19.79%). Lastly the 3rd share allocation (162342450 shares 71.41%) made up of 1 entity.
Previous addresses
Address #1: Asteron Centre, Level 13, 55 Featherston St, Wellington, 6011 New Zealand
Physical address used from 12 Jan 2011 to 01 Oct 2021
Address #2: Asteron House, 139 The Terrace, Wellington New Zealand
Physical & registered address used from 22 Mar 2004 to 12 Jan 2011
Address #3: 139 The Terrace, Wellington
Physical address used from 27 May 1997 to 22 Mar 2004
Address #4: 125-127 Featherston St, Wellington
Registered address used from 24 Nov 1993 to 22 Mar 2004
Basic Financial info
Total number of Shares: 227342450
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000000 | |||
Entity (NZ Limited Company) | Suncorp Group New Zealand Limited Shareholder NZBN: 9429037547660 |
48 Shortland Street Auckland 1010 New Zealand |
30 Jan 1904 - |
Shares Allocation #2 Number of Shares: 45000000 | |||
Entity (NZ Limited Company) | Suncorp Group New Zealand Limited Shareholder NZBN: 9429037547660 |
48 Shortland Street Auckland 1010 New Zealand |
30 Jan 1904 - |
Shares Allocation #3 Number of Shares: 162342450 | |||
Entity (NZ Limited Company) | Suncorp Group New Zealand Limited Shareholder NZBN: 9429037547660 |
48 Shortland Street Auckland 1010 New Zealand |
30 Jan 1904 - |
Ultimate Holding Company
David Mark Flacks - Director
Appointment date: 07 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Sep 2015
Steven Bruce Johnston - Director
Appointment date: 20 Sep 2019
Address: Birkdale, Queensland, 4159 Australia
Address used since 20 Sep 2019
Kate Amanda Armstrong - Director
Appointment date: 04 May 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Feb 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 May 2020
James Joseph Higgins - Director
Appointment date: 01 Dec 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Dec 2020
Kate Louise Jorgensen - Director
Appointment date: 01 Sep 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Sep 2022
Alison Jane Barrass - Director
Appointment date: 01 Sep 2022
Address: Rd 1, Howick, 2571 New Zealand
Address used since 01 Sep 2022
Alison Barrass - Director
Appointment date: 01 Sep 2022
Address: Rd 1, Howick, 2571 New Zealand
Address used since 01 Sep 2022
Lindsay James Tanner - Director
Appointment date: 13 Mar 2023
Address: Tylden, Victoria, 3444 Australia
Address used since 13 Mar 2023
Douglas Francis Mctaggart - Director (Inactive)
Appointment date: 26 Sep 2018
Termination date: 13 Mar 2023
Address: New Farm, Queensland, 4005 Australia
Address used since 23 Sep 2022
Address: New Farm, Queensland, 4005 Australia
Address used since 02 Mar 2022
Address: Queensland, 4011 Australia
Address used since 26 Sep 2018
Alison Rosemary Gerry - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 11 May 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 30 Jul 2015
Paul William Smeaton - Director (Inactive)
Appointment date: 06 May 2016
Termination date: 01 Dec 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 Oct 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 Apr 2017
Geoffrey Thomas Ricketts - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 31 Dec 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Mar 2016
Michael Andrew Cameron - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 26 May 2019
ASIC Name: Suncorp Group Limited
Address: Edmonstone Street, South Brisbane, Queensland, 4101 Australia
Address used since 01 Sep 2016
Address: Brisbane, Queensland, 4000 Australia
Address: Brisbane, Queensland, 4000 Australia
Nadine Anne Tereora - Director (Inactive)
Appointment date: 06 Mar 2014
Termination date: 15 Jul 2016
Address: Torbay, Auckland, 0630 New Zealand
Address used since 06 Aug 2015
Jeremy John Robson - Director (Inactive)
Appointment date: 12 Nov 2015
Termination date: 06 May 2016
ASIC Name: Asteron Pty Limited
Address: Rose Bay, Nsw, 2029 Australia
Address used since 12 Nov 2015
Address: 266 George Street, Brisbane, Queensland, 4000 Australia
Address: 266 George Street, Brisbane, Queensland, 4000 Australia
Gary Charles Dransfield - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 26 Oct 2015
ASIC Name: Guardianfp Limited
Address: Brisbane, Queensland, 4000 Australia
Address: Brisbane, Queensland, 4000 Australia
Address: New South Wales, 2030 Australia
Address used since 01 Oct 2015
Geoffrey Edward Summerhayes - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 30 Sep 2015
Address: Cremorne, Nsw, 2090 Australia
Address used since 23 Mar 2015
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 30 Jul 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 May 2012
David Antony Carter - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 06 Mar 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Jan 2013
Peter Christopher Conroy - Director (Inactive)
Appointment date: 08 Feb 2010
Termination date: 09 May 2012
Address: Kohimarama, Auckland 1071,
Address used since 08 Feb 2010
Sean Carroll - Director (Inactive)
Appointment date: 02 Sep 2004
Termination date: 10 Feb 2012
Address: Massey, Waitakere, 0614 New Zealand
Address used since 01 Dec 2010
Antony Vriens - Director (Inactive)
Appointment date: 24 Dec 2007
Termination date: 18 Nov 2010
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 24 Dec 2007
Bryan David Connor - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 08 Feb 2010
Address: Dannemora, Howick, Auckland,
Address used since 30 Apr 2007
Dennis Phillip Fox - Director (Inactive)
Appointment date: 16 Jul 2003
Termination date: 30 Jun 2008
Address: Waverton, New South Wales 2060, Australia,
Address used since 16 Jul 2003
Christopher Skilton - Director (Inactive)
Appointment date: 20 Mar 2007
Termination date: 03 Dec 2007
Address: 8 Goodwin St, Kangaroo Pt, Qld 4169, Australia,
Address used since 20 Mar 2007
Michael John Wilkins - Director (Inactive)
Appointment date: 20 Aug 2001
Termination date: 21 Mar 2007
Address: Turramurra, New South Wales 2074, Australia,
Address used since 20 Aug 2001
James Earl Douglas - Director (Inactive)
Appointment date: 16 Jul 2003
Termination date: 02 Feb 2007
Address: Mt Eden, Auckland,
Address used since 16 Jul 2003
Harold Bentley - Director (Inactive)
Appointment date: 25 Feb 2003
Termination date: 24 Nov 2006
Address: Kensington, New South Wales 2033, Australia,
Address used since 25 Feb 2003
Robin Albert Flannagan - Director (Inactive)
Appointment date: 16 Jul 2003
Termination date: 04 Oct 2006
Address: Herne Bay, Auckland,
Address used since 16 Jul 2003
Tony Keith Boucher - Director (Inactive)
Appointment date: 16 Jul 2003
Termination date: 31 Dec 2004
Address: Devonport, Auckland,
Address used since 16 Jul 2003
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 16 Jul 2003
Address: Dunedin,
Address used since 16 Jun 1992
Bryan Ewart Johnson - Director (Inactive)
Appointment date: 09 Mar 1994
Termination date: 16 Jul 2003
Address: Wellington,
Address used since 09 Mar 1994
Richard Frank Elworthy - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 16 Jul 2003
Address: Fendalton, Christchurch,
Address used since 01 Jan 1998
Ewoud Jacobus Kulk - Director (Inactive)
Appointment date: 13 Apr 1998
Termination date: 16 Jul 2003
Address: Dural, N S W 2158, Australia,
Address used since 13 Apr 1998
Alan Bradley - Director (Inactive)
Appointment date: 26 Nov 1998
Termination date: 04 Apr 2003
Address: Milford, Auckland,
Address used since 26 Nov 1998
Christine Alison Scott - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 04 Apr 2003
Address: Newmarket, Auckland,
Address used since 01 Apr 1999
Timothy Charles Sole - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 31 Dec 1998
Address: Kelburn, Wellington,
Address used since 16 Jun 1992
Douglas Callum Kirkpatrick - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 26 Nov 1998
Address: Havelock North, Hawke's Bay,
Address used since 16 Jun 1992
John Richard Gyles - Director (Inactive)
Appointment date: 30 Jan 1997
Termination date: 28 Mar 1998
Address: Common Hill, West Chiltington Rh20 2nn, England,
Address used since 30 Jan 1997
William Bernard Crowley - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 31 Dec 1997
Address: Takapuna, Auckland,
Address used since 16 Jun 1992
Sir Roderick Bignell Weir - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 31 Dec 1997
Address: 5-189 The Terrace, Wellington,
Address used since 16 Jun 1992
Anthony John Barron - Director (Inactive)
Appointment date: 01 Nov 1992
Termination date: 12 Sep 1996
Address: Hurtmore Road, Godalming, Surrey England,
Address used since 01 Nov 1992
John Richard Gyles - Director (Inactive)
Appointment date: 30 Jun 1995
Termination date: 12 Sep 1996
Address: Common Hill, West Chiltington Rh20 2nn, England,
Address used since 30 Jun 1995
Ralph Petty - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 30 Jun 1995
Address: Harpenden, Hertfordshire, England,
Address used since 16 Jun 1992
Colin William Bright - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 14 Dec 1993
Address: Remuera, Auckland,
Address used since 16 Jun 1992
Peter Edwin Croucher - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 01 Nov 1992
Address: Worthing, West Sussex Bn14 9at, England,
Address used since 16 Jun 1992
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