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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Abbott Nz Holdings Limited Shareholder NZBN: 9429046498137 |
Christchurch Central Christchurch 8013 New Zealand |
29 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Abbott Insurance Brokers Christchurch Limited Shareholder NZBN: 9429039704184 Company Number: 314251 |
31 Mar 2015 - 29 Jun 2018 | |
Entity | Abbott Insurance Brokers Christchurch Limited Shareholder NZBN: 9429039704184 Company Number: 314251 |
31 Mar 2015 - 29 Jun 2018 | |
Entity | Abbott Insurance Brokers Limited Shareholder NZBN: 9429039704184 Company Number: 314251 |
128 Kilmore Street Christchurch 8013 New Zealand |
31 Mar 2015 - 29 Jun 2018 |
Ultimate Holding Company
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
Abbott Insurance Brokers Wellington Limited
Level 2, Abbott House
Abbott Underwriting Agency Limited
Level 2, Abbott House
Abbott Underwriting Agency (holdings) Limited
Level 2, Abbott House
Clubs New Zealand Insurance Services Limited
Level 2 Abbott House
Abbott Premium Funding Company Limited
Level 2, Abbott House
Abbott Insurance Brokers Christchurch Limited
Level 2 Abbott House
Abbott Insurance Brokers Christchurch Limited
Level 2 Abbott House
Abbott Insurance Brokers Nelson Marlborough Limited
Level 2, Abbott House
Abbott Insurance Brokers Southern Limited
Level 2, Abbott House
Abbott Insurance Brokers Wellington Limited
Level 2, Abbott House
Abbott Underwriting Agency Limited
Level 2, Abbott House
Vision Financial Group Limited
C/-keith Yardley & Associates Limited