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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 505000 | |||
Other (Other) | Asiaciti Trust Group Limited |
Savalalo Apia Samoa |
24 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Bricol Holdings Ltd | 21 May 2001 - 10 Feb 2005 | |
Other | Asiaciti Trust Group Ltd | 21 May 2001 - 10 Feb 2005 | |
Other | Null - Bricol Holdings Ltd | 21 May 2001 - 10 Feb 2005 | |
Other | Null - Asiaciti Trust Group Ltd | 21 May 2001 - 10 Feb 2005 | |
Other | Null - Atp Holdings Limited | 10 Feb 2005 - 24 Aug 2017 | |
Other | Atp Holdings Limited | 10 Feb 2005 - 24 Aug 2017 |
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
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