Shortcuts

Securitisation Management Services Limited

Type: NZ Limited Company (Ltd)
9429032510195
NZBN
2183443
Company Number
Registered
Company Status
K641945
Industry classification code
Service To Finance And Investment Nec
Industry classification description
Current address
Level 2
12 Jellicoe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Jul 2013
Level 2
12 Jellicoe Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 23 Nov 2022

Securitisation Management Services Limited, a registered company, was launched on 13 Nov 2008. 9429032510195 is the number it was issued. "Service to finance and investment nec" (ANZSIC K641945) is how the company is classified. This company has been run by 12 directors: Carl Roy Ferguson - an active director whose contract started on 25 Jul 2018,
Stephen Raymond Lucas - an active director whose contract started on 01 Dec 2022,
Amie Mary Smith - an active director whose contract started on 21 Aug 2023,
Jon Edward Raby - an inactive director whose contract started on 07 Mar 2012 and was terminated on 11 Aug 2023,
Chandrakant Bhindi - an inactive director whose contract started on 23 Jun 2017 and was terminated on 10 Feb 2022.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: Level 2, 12 Jellicoe Street, Auckland, 1010 (type: postal, office).
Securitisation Management Services Limited had been using Level 28 Asb Bank Centre, 135 Albert Street, Auckland as their physical address up to 08 Jul 2013.
A single entity owns all company shares (exactly 1000 shares) - Asb Bank Limited - located at 1010, Asb North Wharf, 12 Jellicoe Street, Auckland.

Addresses

Previous address

Address #1: Level 28 Asb Bank Centre, 135 Albert Street, Auckland New Zealand

Physical & registered address used from 13 Nov 2008 to 08 Jul 2013

Contact info
64 9 3372603
Phone
64 0800 803804
05 Nov 2020 Phone
ASBSecretariat@asb.co.nz
19 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Asb Bank Limited
Shareholder NZBN: 9429039435743
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand

Ultimate Holding Company

29 May 2022
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
AU
Country of origin
Directors

Carl Roy Ferguson - Director

Appointment date: 25 Jul 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 19 Mar 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 11 Feb 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Jul 2018


Stephen Raymond Lucas - Director

Appointment date: 01 Dec 2022

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 01 Dec 2022


Amie Mary Smith - Director

Appointment date: 21 Aug 2023

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 21 Aug 2023


Jon Edward Raby - Director (Inactive)

Appointment date: 07 Mar 2012

Termination date: 11 Aug 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Mar 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Mar 2012


Chandrakant Bhindi - Director (Inactive)

Appointment date: 23 Jun 2017

Termination date: 10 Feb 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 23 Jun 2017


Kevin Croxford Mcdonald - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 30 Jun 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Sep 2016


Nigel Charles Annett - Director (Inactive)

Appointment date: 17 May 2013

Termination date: 23 Jun 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 May 2013


Kerry David Francis - Director (Inactive)

Appointment date: 13 Nov 2008

Termination date: 24 Apr 2013

Address: Auckland,

Address used since 13 Nov 2008


Shayne Richard Bryant - Director (Inactive)

Appointment date: 09 Jul 2010

Termination date: 07 Mar 2012

Address: Freemans Bay, Auckland, 1010 New Zealand

Address used since 09 Jul 2010


Stewart Blythe Mcrobie - Director (Inactive)

Appointment date: 13 Nov 2008

Termination date: 09 Jul 2010

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 13 Nov 2008


Peter Sidney Hall - Director (Inactive)

Appointment date: 13 Nov 2008

Termination date: 30 Apr 2009

Address: K D Francis And S B Mcrobie), 7 Cathedral Place, Parnell, Auckland,

Address used since 13 Nov 2008


Peter Snidey Hall - Director (Inactive)

Appointment date: 13 Nov 2008

Termination date: 13 Nov 2008

Address: K D Francis And S B Mcrobie), 7 Cathedral Place, Parnell, Auckland,

Address used since 13 Nov 2008

Similar companies