Southern Cross Health Services Limited (issued an NZ business number of 9429039370150) was registered on 19 Jan 1989. 3 addresses are currently 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, up to 16 Sep 2022. Southern Cross Health Services Limited used more names, namely: Aetna Health (N.z.) Limited from 01 May 2000 to 01 Dec 2003, Aetna International (N.z.) Limited (14 Mar 1989 to 01 May 2000) and Panstone Investments Limited (19 Jan 1989 - 14 Mar 1989). 31771570 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 31771570 shares (100% of shares), namely:
Southern Cross Medical Care Society (an other) located at 155 Fanshawe Street, Auckland postcode 1010. The Businesscheck information was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 6772, Wellesley Street, Auckland, 1141 | Postal | 26 Aug 2021 |
| Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 | Service & physical | 09 Sep 2022 |
| Level 1, Te Kupenga, 155 Fanshawe Street, Auckland, 1010 | Registered | 16 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
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 - current |
|
Stefan John Azzopardi
Glendowie, Auckland, 1071
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - 05 Apr 2023 |
|
Elizabeth Mary Hickey
Remuera, Auckland, 1050
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - 31 Dec 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 |
|
Graeme Scott Hawkins
Epsom, Auckland, 1023
Address used since 04 Nov 2008 |
Director | 04 Nov 2008 - 04 Dec 2014 |
|
Phillip James Meyer
Roseneath, Wellington, 6011
Address used since 16 Dec 2005 |
Director | 02 Jul 2002 - 05 Dec 2013 |
|
Mark John Verbiest
9 Chews Lane, Wellington Central, Wellington 6011,
Address used since 01 Oct 2009 |
Director | 04 Nov 2008 - 06 Dec 2011 |
|
David John May
Belmont, Lower Hutt 6009, 5010
Address used since 25 Feb 2004 |
Director | 02 Jul 2002 - 25 Nov 2010 |
|
Susan Carrel Macken
Ellerslie, Auckland,
Address used since 08 May 2008 |
Director | 08 May 2001 - 30 Jun 2009 |
|
Jeffrey Garfield Todd
Campbells Bay, Auckland,
Address used since 08 May 2001 |
Director | 08 May 2001 - 30 Jun 2009 |
|
Donald Harley Gray
Rd 1, Helensville,
Address used since 06 Jul 2004 |
Director | 06 Jul 2004 - 01 Sep 2008 |
|
John Richard Delahunt Matthews
10 Middleton Road, Remuera, Auckland 1005,
Address used since 16 Dec 2005 |
Director | 08 May 2001 - 28 Jun 2007 |
|
Bruce Nelson Davidson
Parnell, Auckland,
Address used since 08 May 2001 |
Director | 08 May 2001 - 01 Aug 2006 |
|
Bryan Norreys Kensington
St Heliers, Auckland,
Address used since 08 May 2001 |
Director | 08 May 2001 - 30 Jul 2004 |
|
Peter Anderson Smith
Milford, Auckland,
Address used since 08 May 2001 |
Director | 08 May 2001 - 24 Jun 2002 |
|
Hylton Legrice
Parnell, Auckland,
Address used since 08 May 2001 |
Director | 08 May 2001 - 27 Mar 2002 |
|
George Roger Wayne France
Remuera, Auckland,
Address used since 30 Oct 2000 |
Director | 30 Oct 2000 - 08 May 2001 |
|
John Frederick Judge
Remuera, Auckland,
Address used since 30 Oct 2000 |
Director | 30 Oct 2000 - 08 May 2001 |
|
Charles H Klippel
Avon, Ct 06001, United States Of America,
Address used since 01 Aug 1997 |
Director | 01 Aug 1997 - 30 Oct 2000 |
|
Steven Arthur Goldberg
Devonport, Auckland,
Address used since 20 Aug 1999 |
Director | 20 Aug 1999 - 30 Oct 2000 |
|
James E Simon
W Simsbury, Ct 06092, Usa,
Address used since 20 Aug 1999 |
Director | 20 Aug 1999 - 30 Oct 2000 |
|
John W Coyle
Lower Glynedd, P A 19002, Usa,
Address used since 07 Jan 2000 |
Director | 07 Jan 2000 - 30 Oct 2000 |
|
Murray John Wells
Remuera, Auckland,
Address used since 31 Mar 1989 |
Director | 31 Mar 1989 - 20 Aug 1999 |
|
Ronald Powell Carter
Glendowie, Auckland,
Address used since 06 Jun 1996 |
Director | 06 Jun 1996 - 20 Aug 1999 |
|
Martin Edward Wylie
Herne Bay, Auckland,
Address used since 06 Jun 1996 |
Director | 06 Jun 1996 - 11 Dec 1998 |
|
Douglas Curry Henck
House Three, Hong Kong,
Address used since 09 Feb 1989 |
Director | 09 Feb 1989 - 01 Aug 1997 |
|
Dennis John Pedini
200 Connaught Road, Central, Hong Kong,
Address used since 06 Jun 1996 |
Director | 06 Jun 1996 - 01 Aug 1997 |
|
Trevor Arthur Lynds
Remuera, Auckland,
Address used since 09 Feb 1989 |
Director | 09 Feb 1989 - 06 Jun 1996 |
|
Douglas Lenard Hazard
Parnell, Auckland,
Address used since 31 Mar 1989 |
Director | 31 Mar 1989 - 06 Jun 1996 |
|
Charles Hamilton Klippel
Simsbury, Connecticut, Usa,
Address used since 09 Feb 1989 |
Director | 09 Feb 1989 - 23 Feb 1989 |
|
Norman Jackson Ashworth
89 Speight Road, Kohimarama, Auckland,
Address used since 09 Feb 1989 |
Director | 09 Feb 1989 - 23 Feb 1989 |
|
Thomas George Dudeck
Haddam, Connecticut, Usa 06438,
Address used since 13 Feb 1989 |
Director | 13 Feb 1989 - 23 Feb 1989 |
| 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 | 23 Aug 2021 - 16 Sep 2022 |
| Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 | Physical | 23 Aug 2021 - 09 Sep 2022 |
| Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 | Physical & registered | 16 Nov 2015 - 23 Aug 2021 |
| Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 | Physical & registered | 07 Sep 2015 - 16 Nov 2015 |
| Level 18, Amp Centre, 29 Customs Street West, Auckland, 1141 | Physical & registered | 01 Aug 2011 - 07 Sep 2015 |
| Level One, Quay Tower, 29 Customs Street West, Auckland | Registered | 15 Nov 2000 - 15 Nov 2000 |
| 181 Grafton Road, Auckland | Physical & registered | 15 Nov 2000 - 01 Aug 2011 |
| Level 1, Quay Tower, 29 Customs Street West, Auckland | Physical | 15 Nov 2000 - 15 Nov 2000 |
| 1st Floor, 205 Federal Street, Auckland | Registered | 05 May 1997 - 15 Nov 2000 |
| 8th Floor, Turners & Growers Building, 70 Symonds Street, Auckland | Registered | 03 Oct 1995 - 05 May 1997 |
| 6th Floor, Aetna House, 303 Broadway, Newmarket Auckland | Registered | 09 Dec 1994 - 03 Oct 1995 |
| 2nd Floor, 57-59 Symonds Street, Auckland | Registered | 08 Dec 1992 - 09 Dec 1994 |
| - | Physical | 20 Feb 1992 - 15 Nov 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southern Cross Medical Care Society Other (Other) |
155 Fanshawe Street Auckland 1010 |
19 Jan 1989 - 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 |