Shortcuts

Asteron Life Limited

Type: NZ Limited Company (Ltd)
9429040905464
NZBN
18153
Company Number
Registered
Company Status
Current address
Asteron Centre
Level 13, 55 Featherston St
Wellington 6011
New Zealand
Registered address used since 12 Jan 2011
Level 13, Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 01 Oct 2021

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.

Addresses

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

Financial Data

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
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
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
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

Ultimate Holding Company

31 Oct 2021
Effective Date
Suncorp Group Limited
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 28
266 George Street
Brisbane, Qld 4000
Australia
Address
Directors

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

Nearby companies

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