Asb Covered Bond Trustee Limited, a registered company, was launched on 16 May 2011. 9429031094740 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. This company has been managed by 17 directors: Glynis Shayne Talivai - an active director whose contract began on 22 Jul 2019,
David Charles Callanan - an active director whose contract began on 01 Jun 2020,
Bradford Anthony Edley - an active director whose contract began on 11 Apr 2023,
Amy-Louise Eileen Cavanaugh - an active director whose contract began on 13 Nov 2023,
Peter Andrew Aish - an inactive director whose contract began on 01 Jun 2021 and was terminated on 04 Apr 2023.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: Level 16, Sap Tower, 151 Queen Street, Auckland, 1010 (category: registered, physical).
Asb Covered Bond Trustee Limited had been using Level 9, 34 Shortland Street, Auckland as their physical address up until 01 Dec 2021.
A single entity owns all company shares (exactly 100 shares) - Public Trust - located at 1010, Auckland.
Previous addresses
Address: Level 9, 34 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 27 Mar 2015 to 01 Dec 2021
Address: Level 35, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 14 Mar 2014 to 27 Mar 2015
Address: Ground Floor, 40-42 Queens Drive, Lower Hut, 6315 New Zealand
Physical address used from 03 Mar 2014 to 14 Mar 2014
Address: Level 5, 40-42 Queens Drive, Lower Hut, 6315 New Zealand
Physical address used from 07 Feb 2014 to 03 Mar 2014
Address: Level 5, 40-42 Queens Drive, Lower Hut, 6315 New Zealand
Registered address used from 07 Feb 2014 to 14 Mar 2014
Address: Level 10, 141 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 16 May 2011 to 07 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Public Trust |
Auckland 1010 New Zealand |
16 May 2011 - |
Ultimate Holding Company
Glynis Shayne Talivai - Director
Appointment date: 22 Jul 2019
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 22 Jul 2019
David Charles Callanan - Director
Appointment date: 01 Jun 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Aug 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Jun 2020
Bradford Anthony Edley - Director
Appointment date: 11 Apr 2023
Address: Belmont, Auckland, 0622 New Zealand
Address used since 11 Apr 2023
Amy-louise Eileen Cavanaugh - Director
Appointment date: 13 Nov 2023
Address: Mount Wellington, Auckland, 1072 New Zealand
Address used since 13 Nov 2023
Peter Andrew Aish - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 04 Apr 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2021
Andrew Robert Hughes - Director (Inactive)
Appointment date: 16 Aug 2019
Termination date: 01 Jul 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Aug 2019
Angela Marie Dixon - Director (Inactive)
Appointment date: 10 Jan 2018
Termination date: 29 May 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 10 Jan 2018
John Edmund Ross - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 16 Aug 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Feb 2017
Robert Leslie Smith - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 22 Dec 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Feb 2014
Simeon John Wright - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 07 Apr 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 14 Apr 2015
Dennis Raymond Church - Director (Inactive)
Appointment date: 16 May 2011
Termination date: 06 Mar 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Oct 2012
Martin Hampton Jones - Director (Inactive)
Appointment date: 05 Jul 2013
Termination date: 27 Mar 2015
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 05 Jul 2013
Graeme Percival Hansen - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 18 Dec 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Sep 2012
Kenneth Francis Reilly - Director (Inactive)
Appointment date: 16 May 2011
Termination date: 02 May 2013
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 16 May 2011
Ann Veronica Brennan - Director (Inactive)
Appointment date: 16 May 2011
Termination date: 12 Apr 2013
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 16 May 2011
Grenville Barron Gaskell - Director (Inactive)
Appointment date: 16 May 2011
Termination date: 31 Aug 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 16 May 2011
Grant Peter Brenton - Director (Inactive)
Appointment date: 16 May 2011
Termination date: 14 Aug 2012
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 16 May 2011
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates Nz Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build
Galavest Holdings Limited
34 Shortland Street
Kiwi Covered Bond Trustee Limited
Level 9
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Terei Investment Trustee Limited
Level 10, The Dorchester Build
Untitled Trustees (nz) Limited
34 Shortland Street