Shortcuts

Asiaciti Trust New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036894741
NZBN
1139353
Company Number
Registered
Company Status
Current address
Level 1, 12 O'connell Street, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Jun 2018

Asiaciti Trust New Zealand Limited, a registered company, was registered on 21 May 2001. 9429036894741 is the number it was issued. This company has been run by 15 directors: Graeme Walter Briggs - an active director whose contract began on 22 Jun 2001,
Jerome Briggs - an active director whose contract began on 03 Oct 2016,
Katherina Weiss - an active director whose contract began on 01 Apr 2020,
James William Wiseman - an active director whose contract began on 21 Feb 2022,
Antony Reginald Brokenshire - an active director whose contract began on 04 Mar 2024.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: Level 1, 12 O'connell Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Asiaciti Trust New Zealand Limited had been using Level 10, 34 Shortland Street, Auckland Central, Auckland as their registered address up to 19 Jun 2018.
Previous names used by this company, as we found at BizDb, included: from 26 Aug 2003 to 04 Sep 2003 they were named Asiaciti Trust (New Zealand) Limited, from 21 May 2001 to 26 Aug 2003 they were named Bricol Financial Group Limited.
A single entity owns all company shares (exactly 505000 shares) - Asiaciti Trust Group Limited - located at 1010, Savalalo, Apia.

Addresses

Previous addresses

Address: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 20 Oct 2014 to 19 Jun 2018

Address: Plaza Level, 41 Shortland Street, Auckland 1010 New Zealand

Physical address used from 22 Mar 2010 to 20 Oct 2014

Address: Plaza Level, 41 Shortland St, Auckland

Physical address used from 26 Nov 2001 to 22 Mar 2010

Address: Level 7 86-90 Lambton Quay, Wellington

Registered & physical address used from 26 Nov 2001 to 26 Nov 2001

Address: Plaza Level, 41 Shortland St, Auckland New Zealand

Registered address used from 26 Nov 2001 to 20 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 505000

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 505000
Other (Other) Asiaciti Trust Group Limited Savalalo
Apia

Samoa

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bricol Holdings Ltd
Other Asiaciti Trust Group Ltd
Other Null - Bricol Holdings Ltd
Other Null - Asiaciti Trust Group Ltd
Other Null - Atp Holdings Limited
Other Atp Holdings Limited
Directors

Graeme Walter Briggs - Director

Appointment date: 22 Jun 2001

Address: Red Hill South, Victoria, 3937 Australia

Address used since 05 Jan 2021

Address: #03-04, Singapore, 249445 Singapore

Address used since 18 Aug 2020

Address: #06-04, Singapore, 239639 Singapore

Address used since 19 Jan 2018

Address: #04-03 Sam Kiang Mansions, Singapore 238108, Singapore

Address used since 22 Nov 2005


Jerome Briggs - Director

Appointment date: 03 Oct 2016

Address: Malvern, Victoria, 3144 Australia

Address used since 13 Mar 2023

Address: Singapore, 309837 Singapore

Address used since 06 Dec 2021

Address: Singapore, 268634 Singapore

Address used since 12 Jun 2019

Address: Singapore, 248705 Singapore

Address used since 03 Oct 2016


Katherina Weiss - Director

Appointment date: 01 Apr 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 14 Mar 2023

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 18 Nov 2021

Address: Auckland, 1010 New Zealand

Address used since 01 Mar 2021

Address: Zurich, 8008 Switzerland

Address used since 01 Apr 2020


James William Wiseman - Director

Appointment date: 21 Feb 2022

Address: #05-10, Singapore, 465461 Singapore

Address used since 21 Feb 2022


Antony Reginald Brokenshire - Director

Appointment date: 04 Mar 2024

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 04 Mar 2024


Colin Douglas Porter - Director (Inactive)

Appointment date: 02 Jul 2020

Termination date: 20 Sep 2021

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 02 Jul 2020


Kevin George Taylor - Director (Inactive)

Appointment date: 21 Oct 2011

Termination date: 29 Apr 2021

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 28 Sep 2018

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 21 Oct 2011


Richard Jon Broad - Director (Inactive)

Appointment date: 22 Feb 2019

Termination date: 09 Apr 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Feb 2019


Lauren Cherie Willis - Director (Inactive)

Appointment date: 03 Feb 2010

Termination date: 22 Feb 2019

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 21 May 2015


Sam Hamana Tiakiwai Ruha - Director (Inactive)

Appointment date: 02 May 2005

Termination date: 21 Oct 2011

Address: Epsom, Auckland 1023,

Address used since 20 Apr 2010


Adrian Luke Taylor - Director (Inactive)

Appointment date: 11 Nov 2001

Termination date: 02 Feb 2010

Address: Bci House, Rarotonga, Cook Islands,

Address used since 11 Nov 2001


Michael Christopher Alexander - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 02 May 2005

Address: Muriwai, Auckland,

Address used since 25 Aug 2003


Geoffrey Stewart Pownall - Director (Inactive)

Appointment date: 11 Nov 2001

Termination date: 30 Jun 2003

Address: Mt Roskill, Auckland,

Address used since 11 Nov 2001


Graham Robert Hill - Director (Inactive)

Appointment date: 21 May 2001

Termination date: 22 Jun 2001

Address: Thorndon, Wellington,

Address used since 21 May 2001


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 21 May 2001

Termination date: 21 May 2001

Address: Raumati Beach, Wellington,

Address used since 21 May 2001

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street