Assura Armour Limited, a registered company, was incorporated on 30 Jul 2015. 9429041874813 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. This company has been managed by 9 directors: Rosie R. - an active director whose contract began on 01 Sep 2020,
Eric Halff - an active director whose contract began on 01 Nov 2022,
Roger John Thompson - an active director whose contract began on 01 Nov 2022,
Pierre Jean Gritti - an active director whose contract began on 01 Nov 2022,
Selly Risakotta Van Aalst - an inactive director whose contract began on 17 Oct 2018 and was terminated on 03 Nov 2022.
Updated on 07 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: Level 8, 41 Shortland Street, Auckland, 1010 (registered address),
Level 8, 41 Shortland Street, Auckland, 1010 (service address),
1St Floor, Harvest Court, 218 George Street, Dunedin, 9016 (physical address).
Assura Armour Limited had been using 1St Floor, Harvest Court, 218 George Street, Dunedin as their registered address until 02 Mar 2023.
One entity owns all company shares (exactly 1000 shares) - Arkion Trustees (Nz) Limited - located at 1010, 41 Shortland Street, Auckland.
Previous addresses
Address #1: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered & service address used from 27 May 2021 to 02 Mar 2023
Address #2: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered address used from 12 May 2021 to 27 May 2021
Address #3: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9045 New Zealand
Registered address used from 11 May 2021 to 12 May 2021
Address #4: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Physical address used from 11 May 2021 to 27 May 2021
Address #5: Regus, Office 135, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 30 Apr 2021 to 11 May 2021
Address #6: Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 22 Apr 2021 to 30 Apr 2021
Address #7: Level 2, The Public Trust Building, 442 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 30 Jul 2015 to 22 Apr 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Arkion Trustees (nz) Limited Shareholder NZBN: 9429033808406 |
41 Shortland Street Auckland 1010 New Zealand |
03 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | In Fiduciary Services Limited Shareholder NZBN: 9429038473784 Company Number: 678919 |
Dunedin 9016 New Zealand |
30 Jul 2015 - 03 Nov 2022 |
Entity | In Fiduciary Services Limited Shareholder NZBN: 9429038473784 Company Number: 678919 |
218 George Street Dunedin 9016 New Zealand |
30 Jul 2015 - 03 Nov 2022 |
Rosie R. - Director
Appointment date: 01 Sep 2020
Eric Halff - Director
Appointment date: 01 Nov 2022
Address: Bellevue, 1293 Switzerland
Address used since 11 Jul 2023
Address: Ch-1237, Avully, Switzerland
Address used since 01 Nov 2022
Roger John Thompson - Director
Appointment date: 01 Nov 2022
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 01 Nov 2022
Pierre Jean Gritti - Director
Appointment date: 01 Nov 2022
Address: Corsier, 1246 Switzerland
Address used since 01 Nov 2022
Address: Ch-1246, Corsier Ge, Switzerland
Address used since 01 Nov 2022
Selly Risakotta Van Aalst - Director (Inactive)
Appointment date: 17 Oct 2018
Termination date: 03 Nov 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 17 Oct 2018
Irina Michajlovna Francken - Director (Inactive)
Appointment date: 06 May 2020
Termination date: 03 Nov 2022
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 01 Oct 2021
Address: Rd #15-12, Singapore, 436606 Singapore
Address used since 06 May 2020
Nicolaas Jan Carel Francken - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 06 May 2020
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 17 Oct 2017
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 08 Mar 2016
Address: Singapore, 486145 Singapore
Address used since 30 Oct 2018
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 17 Oct 2019
William M. - Director (Inactive)
Appointment date: 21 Aug 2015
Termination date: 10 Sep 2019
Matthew David French - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 25 Sep 2017
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 30 Jul 2015
Biz Otago Limited
Level 3 Public Trust Building
Eie Limited
Level 3
T&d Marketing Limited
442 Moray Place
Rail Trail Operators Incorporated
Level 3
Dunvegan Trust Limited
Level 1
Titus Limited
462 Moray Place
Eticas Trustees New Zealand Limited
Level 2, The Public Trust Building
Hermes Holdings International Limited
Level 2, The Public Trust Building
Mitchell-alice Rivers Limited
Level 2, The Public Trust Building
Mt Trust Nz Limited
Level 2, The Public Trust Building
Solidary Prime Limited
Level 2, The Public Trust Building
Xxi Learning Limited
Level 2, The Public Trust Building