Southern Cross Benefits Limited (NZBN 9429032102338) was incorporated on 30 Mar 1982. 2 addresses are in use by the company: Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 (type: registered, physical). Level 7, Aon Centre, 29 Customs Street West, Auckland had been their registered address, until 15 Sep 2022. 4600000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 4600000 shares (100 per cent of shares), namely:
Southern Cross Medical Care Society (an other) located at 155 Fanshawe Street, Auckland postcode 1010. Businesscheck's database was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 | Service & physical | 14 Sep 2022 |
| Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 | Registered | 15 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicholas John Astwick
St Heliers, Auckland, 1071
Address used since 30 Jun 2022 |
Director | 30 Jun 2022 - current |
|
Julia Margaret Raue
Epsom, Auckland, 1023
Address used since 30 Jun 2022 |
Director | 30 Jun 2022 - current |
|
Cassandra Rose Crowley
Hataitai, Wellington, 6021
Address used since 30 Dec 2022 |
Director | 30 Dec 2022 - current |
|
Melanie Lyn Hewitson
Mission Bay, Auckland, 1071
Address used since 30 Dec 2022 |
Director | 30 Dec 2022 - current |
|
Greg William Gent
Rd 2, Ruawai, 0592
Address used since 05 Dec 2014 |
Director | 05 Dec 2014 - 30 Dec 2022 |
|
Catherine Margaret Drayton
Christchurch Central, Christchurch, 8013
Address used since 10 May 2018 |
Director | 10 May 2018 - 30 Dec 2022 |
|
Arthur James Morris
Epsom, Auckland, 1023
Address used since 10 May 2018 |
Director | 10 May 2018 - 30 Jun 2022 |
|
Martin Peter Misur
Ponsonby, Auckland, 1011
Address used since 10 May 2018 |
Director | 10 May 2018 - 30 Jun 2022 |
|
Murray Peter Jordan
St Heliers, Auckland, 1071
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - 30 Jun 2022 |
|
Terence David Moore
Remuera, Auckland, 1050
Address used since 13 Oct 2021 |
Director | 13 Oct 2021 - 30 Jun 2022 |
|
Keith Bruce Taylor
Seatoun, Wellington, 6022
Address used since 29 Jul 2014 |
Director | 11 Feb 2014 - 31 Dec 2021 |
|
Christopher James White
Point Chevalier, Auckland, 1022
Address used since 15 Sep 2020 |
Director | 15 Sep 2020 - 20 Sep 2021 |
|
Terence David Moore
Remuera, Auckland, 1050
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - 15 Sep 2020 |
|
Elizabeth Mary Hickey
Remuera, Auckland, 1050
Address used since 11 Feb 2014 |
Director | 11 Feb 2014 - 31 Dec 2019 |
|
Carole Beatrice Durbin
Epsom, Auckland, 1023
Address used since 19 May 2015 |
Director | 15 Aug 2006 - 01 Dec 2015 |
|
Graeme Scott Hawkins
Epsom, Auckland, 1023
Address used since 04 Nov 2008 |
Director | 04 Nov 2008 - 04 Dec 2014 |
|
Ian Bruce Mcpherson
20 Market Place, Auckland, 1010
Address used since 14 Jun 2013 |
Director | 04 Nov 2008 - 31 Jul 2014 |
|
Phillip James Meyer
Roseneath, Wellington, 6011
Address used since 16 Dec 2005 |
Director | 05 Jun 2002 - 05 Dec 2013 |
|
David John May
Belmont, Lower Hutt 6009, 5010
Address used since 25 Feb 2004 |
Director | 05 Jun 2002 - 25 Nov 2010 |
|
Susan Carrel Macken
Ellerslie, Auckland,
Address used since 06 May 2008 |
Director | 09 Oct 1997 - 30 Jun 2009 |
|
Jeffrey Garfield Todd
Campbells Bay, Auckland 1310,
Address used since 01 Sep 1998 |
Director | 01 Sep 1998 - 30 Jun 2009 |
|
Donald Harley Gray
Rd 1, Helensville,
Address used since 06 Jul 2004 |
Director | 06 Jul 2004 - 30 Jun 2009 |
|
Douglas Donald Baird
Viaduct Harbour, Auckland,
Address used since 05 Jul 2007 |
Director | 05 Jul 2007 - 30 Jun 2009 |
|
John Richard Delahunt Matthews
10 Middleton Road, Remuera, Auckland,
Address used since 04 Oct 2005 |
Director | 23 Sep 1996 - 28 Jun 2007 |
|
Bruce Nelson Davidson
Parnell, Auckland,
Address used since 23 Sep 1996 |
Director | 23 Sep 1996 - 01 Aug 2006 |
|
Bryan Norreys Kensington
St Heliers, Auckland,
Address used since 23 Sep 1996 |
Director | 23 Sep 1996 - 30 Jul 2004 |
|
Peter Anderson Smith
Milford, Auckland,
Address used since 15 Oct 1991 |
Director | 15 Oct 1991 - 24 Jun 2002 |
|
Hylton Le Grice
Parnell,
Address used since 23 Sep 1996 |
Director | 23 Sep 1996 - 27 Mar 2002 |
|
John Bernard Ede
St Johns, Auckland 1005,
Address used since 23 Sep 1996 |
Director | 23 Sep 1996 - 07 Jul 1998 |
|
David Ervan Smythe
Remuera, Auckland,
Address used since 03 Oct 1994 |
Director | 03 Oct 1994 - 09 Oct 1997 |
|
Keith Mcdowell Ewen
Remuera, Auckland,
Address used since 15 Oct 1991 |
Director | 15 Oct 1991 - 03 Oct 1994 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 | Registered | 23 Aug 2021 - 15 Sep 2022 |
| Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 | Physical | 23 Aug 2021 - 14 Sep 2022 |
| Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 | Registered & physical | 12 Oct 2016 - 23 Aug 2021 |
| Level 12, Amp Centre, 29 Customs Street West, Auckland, 1141 | Registered & physical | 16 Nov 2015 - 12 Oct 2016 |
| Level 18 Amp Centre, 29 Customs Street West, Auckland, 1141 | Physical & registered | 01 Aug 2011 - 16 Nov 2015 |
| Level 7 Amp Centre, 29 Customs Street West, Auckland, 1141 | Physical | 12 Nov 2010 - 01 Aug 2011 |
| Level 7 Amp Centre, 29 Customs Street West, Auckland, 1141 | Registered | 09 Nov 2010 - 01 Aug 2011 |
| Level 7 Amp Centre, 29 Customs Street West, Auckland, 1141 | Physical | 08 Nov 2010 - 12 Nov 2010 |
| Level 7 Amp Centre, 29 Customs Street West, Auckland, 1141 | Registered | 08 Nov 2010 - 09 Nov 2010 |
| Level 1, Amp Centre, 29 Customs Street, Auckland | Registered | 10 Oct 2008 - 10 Oct 2008 |
| Level 1 Amp Centre, 29 Customs Street, Auckland | Registered & physical | 10 Oct 2008 - 08 Nov 2010 |
| Southern Cross Medical Care Socy, 181 Grafton Rd, Auckland | Physical & registered | 01 Jul 1997 - 10 Oct 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southern Cross Medical Care Society Other (Other) |
155 Fanshawe Street Auckland 1010 |
30 Jun 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hickey, Elizabeth Mary Individual |
Remuera Auckland 1050 |
05 Apr 2013 - 12 Apr 2013 |
|
Gray, Donald Harley Individual |
Rd 1 Helensville 0874 |
05 Apr 2013 - 12 Apr 2013 |
|
Gray, Donald Harley Individual |
Rd1 Helensville |
31 Oct 2005 - 27 Jun 2010 |
|
Baird, Douglas Donald Individual |
Viaduct Harbour Auckland |
31 Oct 2007 - 27 Jun 2010 |
|
Macken, Susan Carrel Individual |
Remuera Auckland 1005 |
30 Mar 1982 - 27 Jun 2010 |
|
Taylor, Keith Bruce Individual |
Island Bay Wellington 6023 |
05 Apr 2013 - 12 Apr 2013 |
|
Southern Cross Health Trust Company Number: 212144 Other |
Auckland Central Auckland 1010 |
12 Apr 2013 - 30 Jun 2022 |
|
Matthews, John Richard Delahunt Individual |
10 Middleton Road Remuera, Auckland |
30 Mar 1982 - 27 Jun 2010 |
|
Hawkins, Graeme Scott Individual |
Epsom Auckland 1023 |
16 Oct 2009 - 12 Apr 2013 |
|
Baird, Douglas Donald Individual |
Rd 4 Papakura 2584 |
05 Apr 2013 - 12 Apr 2013 |
|
Todd, Jeffrey Garfield Individual |
Campbells Bay Auckland 1310 |
30 Mar 1982 - 27 Jun 2010 |
|
May, David John Individual |
Belmont Lower Hutt 6009 |
30 Mar 1982 - 25 Oct 2011 |
|
Davidson, Bruce Nelson Individual |
Parnell Auckland |
30 Mar 1982 - 27 Jun 2010 |
|
Meyer, Phillip James Individual |
18 Palliser Road Roseneath, Wellington 6011 |
30 Mar 1982 - 12 Apr 2013 |
|
Durbin, Carole Beartrice Individual |
Remuera Auckland 1005 |
31 Oct 2006 - 12 Apr 2013 |
|
Mcpherson, Ian Bruce Individual |
120 Customs Street West Auckland 1010 |
16 Oct 2009 - 05 Apr 2013 |
|
Kensington, Bryan Norreys Individual |
St Heliers Auckland |
30 Mar 1982 - 27 Jun 2010 |
|
Gent, Gregory William Individual |
Rd 2 Ruawai 0592 |
05 Apr 2013 - 12 Apr 2013 |
| Effective Date | 30 Sep 2021 |
| Name | Southern Cross Health Trust |
| Type | Charitable_trust |
| Ultimate Holding Company Number | 212144 |
| Country of origin | NZ |
| Address |
Level 12, Amp Centre 29 Customs Street West Auckland 1010 |
![]() |
Waitemata Endoscopy Limited Level 10, Amp Centre |
![]() |
Hitachi Rail Gts New Zealand Limited Level 3, Amp Centre |
![]() |
Rgf Staffing New Zealand Limited Level 8, Amp Centre |
![]() |
Paprika Limited Level 14 Quay Tower |
![]() |
Amp Wealth Management New Zealand Limited Level 21, Amp Centre |
![]() |
Southern Endoscopy Specialists Limited Level 10 |