Shortcuts

Abbott Life And Health (2015) Limited

Type: NZ Limited Company (Ltd)
9429041675106
NZBN
5651908
Company Number
Registered
Company Status
K642040
Industry classification code
Insurance Broking Service
Industry classification description
Current address
Level 2, Abbott House
128 Kilmore St
Christchurch 8013
New Zealand
Physical & registered & service address used since 12 Jul 2016

Abbott Life and Health (2015) Limited was launched on 31 Mar 2015 and issued an NZ business number of 9429041675106. The registered LTD company has been managed by 12 directors: Lee Michael Christopher Robinson - an active director whose contract started on 23 Nov 2018,
John O'herlihy - an active director whose contract started on 23 Nov 2018,
Anthony David Jones - an active director whose contract started on 30 Jul 2019,
Tony William Gaskin - an inactive director whose contract started on 31 Jan 2022 and was terminated on 22 Feb 2024,
Timothy David Raymond Loan - an inactive director whose contract started on 08 May 2017 and was terminated on 31 Jan 2022.
According to BizDb's database (last updated on 20 Mar 2024), the company filed 1 address: Level 2, Abbott House, 128 Kilmore St, Christchurch, 8013 (category: physical, registered).
Until 12 Jul 2016, Abbott Life and Health (2015) Limited had been using 93 Garlands Road, Hillsborough, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Abbott Nz Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Abbott Life and Health (2015) Limited is categorised as "Insurance broking service" (business classification K642040).

Addresses

Previous addresses

Address: 93 Garlands Road, Hillsborough, Christchurch, 8022 New Zealand

Registered & physical address used from 10 Dec 2015 to 12 Jul 2016

Address: Moorhouse City, 166 Moorhouse Ave, Christchurch, 8140 New Zealand

Physical & registered address used from 31 Mar 2015 to 10 Dec 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Abbott Nz Holdings Limited
Shareholder NZBN: 9429046498137
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Abbott Insurance Brokers Christchurch Limited
Shareholder NZBN: 9429039704184
Company Number: 314251
Entity Abbott Insurance Brokers Christchurch Limited
Shareholder NZBN: 9429039704184
Company Number: 314251
Entity Abbott Insurance Brokers Limited
Shareholder NZBN: 9429039704184
Company Number: 314251
128 Kilmore Street
Christchurch
8013
New Zealand

Ultimate Holding Company

28 Jun 2018
Effective Date
Abbott Nz Holdings Limited
Name
Ltd
Type
6590173
Ultimate Holding Company Number
NZ
Country of origin
Level 2 Abbott House
128 Kilmore Street
Christchurch 8013
New Zealand
Address
Directors

Lee Michael Christopher Robinson - Director

Appointment date: 23 Nov 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 28 Aug 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Jan 2022

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 23 Nov 2018


John O'herlihy - Director

Appointment date: 23 Nov 2018

Address: Erskineville, New South Wales, 20143 Australia

Address used since 23 Nov 2018


Anthony David Jones - Director

Appointment date: 30 Jul 2019

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 18 Dec 2019

Address: Kumeu, Auckland, 0892 New Zealand

Address used since 30 Jul 2019


Tony William Gaskin - Director (Inactive)

Appointment date: 31 Jan 2022

Termination date: 22 Feb 2024

Address: Aotea, Porirua, 5024 New Zealand

Address used since 31 Jan 2022


Timothy David Raymond Loan - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 31 Jan 2022

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 08 May 2017


Stuart Kevan Speirs - Director (Inactive)

Appointment date: 14 Dec 2015

Termination date: 30 Jul 2019

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 31 Jan 2017


Peter David Newman - Director (Inactive)

Appointment date: 14 Dec 2015

Termination date: 29 Mar 2018

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 14 Dec 2015


Francis Edwin Spencer - Director (Inactive)

Appointment date: 14 Dec 2015

Termination date: 01 May 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 14 Dec 2015


Scott Michael Sheridan - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 01 Jul 2016

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 31 Mar 2015


Andrew James Dufton - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 01 Jul 2016

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 31 Mar 2015


Derrick John Abbott - Director (Inactive)

Appointment date: 14 Dec 2015

Termination date: 01 Jul 2016

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 14 Dec 2015


Graham Douglas Heenan - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 30 Jun 2016

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 16 Oct 2015

Similar companies