Southern Cross Pet Insurance Limited (NZBN 9429039130105) was launched on 07 Mar 1991. 8 addresess are currently in use by the company: Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 (type: office, delivery). Level 7, Aon Centre, 29 Customs Street West, Auckland had been their registered address, up to 02 Sep 2022. Southern Cross Pet Insurance Limited used other names, namely: Southern Cross Healthcare Limited from 27 May 2005 to 29 Jul 2019, Southern Cross Healthcare Nominees Limited (07 Mar 1991 to 27 May 2005). 15000100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 2500000 shares (16.67 per cent of shares), namely:
Southern Cross Medical Care Society (an other) located at 155 Fanshawe Street, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 83.33 per cent of all shares (exactly 12500000 shares); it includes
Southern Cross Medical Care Society (an other) - located at 155 Fanshawe Street, Auckland. The next group of shareholders, share allocation (100 shares, 0%) belongs to 1 entity, namely:
Southern Cross Medical Care Society, located at 155 Fanshawe Street, Auckland (an other). Our data was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 6772, Wellesley Street, Auckland, 1141 | Postal | 26 Aug 2021 |
| Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 | Office & delivery | 26 Aug 2021 |
| Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 | Registered & physical & service | 02 Sep 2022 |
| Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 | Office & delivery | 17 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Marise Lynne James
Westown, New Plymouth, 4310
Address used since 24 Oct 2023
New Plymouth, New Plymouth, 4312
Address used since 28 Feb 2021
Bell Block, New Plymouth, 4312
Address used since 31 Jan 2020 |
Director | 31 Jan 2020 - current |
|
Nicholas John Astwick
St Heliers, Auckland, 1071
Address used since 31 Jan 2020 |
Director | 31 Jan 2020 - current |
|
Mary Jill Gardiner
Panmure, Auckland, 1072
Address used since 01 Feb 2020 |
Director | 31 Jan 2020 - current |
|
David John Bridgman
Parnell, Auckland, 1052
Address used since 05 Dec 2024 |
Director | 05 Dec 2024 - current |
|
Christopher John Black
Remuera, Auckland, 1050
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - 04 Dec 2024 |
|
Julia Margaret Raue
Epsom, Auckland, 1023
Address used since 31 Jan 2020 |
Director | 31 Jan 2020 - 31 Aug 2022 |
|
Gregory William Gent
Rd 2, Ruawai, 0592
Address used since 15 May 2019 |
Director | 15 May 2019 - 31 Jan 2020 |
|
George Roger Wayne France
Newmarket, Auckland, 1023
Address used since 15 May 2019 |
Director | 15 May 2019 - 31 Jan 2020 |
|
Elizabeth Mary Hickey
Remuera, Auckland, 1050
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - 31 Dec 2019 |
|
Nicholas John Astwick
St Heliers, Auckland, 1071
Address used since 20 Oct 2018
Kohimarama, Auckland, 1071
Address used since 27 Feb 2017 |
Director | 27 Feb 2017 - 15 May 2019 |
|
Peter Tynan
Mount Eden, Auckland, 1024
Address used since 01 Dec 2015 |
Director | 01 Dec 2015 - 27 Feb 2017 |
|
Douglas Donald Baird
Grafton, Auckland, 1010
Address used since 03 Mar 2015 |
Director | 05 Jul 2007 - 01 Dec 2016 |
|
Carole Beatrice Durbin
Epsom, Auckland, 1023
Address used since 19 May 2015 |
Director | 01 Aug 2006 - 01 Dec 2015 |
|
Phillip James Meyer
Roseneath, Wellington, 6011
Address used since 31 Aug 2009 |
Director | 05 Jul 2005 - 05 Dec 2013 |
|
Donald Harley Gray
Rd 1, Helensville, 0874
Address used since 05 Jul 2005 |
Director | 05 Jul 2005 - 30 Jun 2013 |
|
David John May
Belmont, Lower Hutt 6009, 5010
Address used since 05 Jul 2005 |
Director | 05 Jul 2005 - 25 Nov 2010 |
|
Susan Carrel Macken
Ellerslie, , Auckland,
Address used since 08 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 |
|
John Richard Delahunt Matthews
10 Middleton Road, Remuera, Auckland 1005,
Address used since 16 Dec 2005 |
Director | 03 Oct 1994 - 28 Jun 2007 |
|
Bruce Nelson Davidson
Parnell,
Address used since 22 Oct 1991 |
Director | 22 Oct 1991 - 01 Aug 2006 |
|
Bryan Norreys Kensington
St Heliers,
Address used since 07 Oct 1991 |
Director | 07 Oct 1991 - 30 Jul 2004 |
|
Peter Anderson Smith
Milford,
Address used since 22 Oct 1991 |
Director | 22 Oct 1991 - 24 Jun 2002 |
|
Hylton Legrice
Parnell,
Address used since 22 Oct 1991 |
Director | 22 Oct 1991 - 27 Mar 2002 |
|
John Bernard Ede
St Johns, Auckland,
Address used since 07 Oct 1991 |
Director | 07 Oct 1991 - 07 Jul 1998 |
|
David Ervan Smythe
Remuera, Auckland,
Address used since 22 Oct 1991 |
Director | 22 Oct 1991 - 09 Oct 1997 |
|
Keith Mcdowell Ewen
Remuera, Auckland,
Address used since 22 Oct 1991 |
Director | 22 Oct 1991 - 03 Oct 1994 |
| Type | Used since | |
|---|---|---|
| Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 | Office & delivery | 17 Aug 2023 |
| Po Box 99934, Newmarket, Auckland, 1149 | Postal | 17 Aug 2023 |
| Level 7, Aon Centre , 29 Customs Street West , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 | Registered & physical | 03 Sep 2021 - 02 Sep 2022 |
| Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 | Registered & physical | 08 Aug 2019 - 03 Sep 2021 |
| Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 | Registered & physical | 16 Nov 2015 - 08 Aug 2019 |
| Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 | Registered & physical | 07 Sep 2015 - 16 Nov 2015 |
| Level 18, Amp Centre, 29 Customs Street West, Auckland, 1141 | Physical & registered | 01 Aug 2011 - 07 Sep 2015 |
| 181 Grafton Road, Auckland | Physical & registered | 01 Jul 1997 - 01 Aug 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southern Cross Medical Care Society Other (Other) |
155 Fanshawe Street Auckland 1010 |
07 Mar 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southern Cross Medical Care Society Other (Other) |
155 Fanshawe Street Auckland 1010 |
07 Mar 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southern Cross Medical Care Society Other (Other) |
155 Fanshawe Street Auckland 1010 |
07 Mar 1991 - current |
![]() |
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 |