Bastion Assets Trustee Limited was incorporated on 27 Oct 2005 and issued a New Zealand Business Number of 9429034465042. The registered LTD company has been run by 14 directors: Thomas Yin - an active director whose contract started on 10 Nov 2020,
Antoine M. - an active director whose contract started on 09 Dec 2021,
Diego Lissi - an inactive director whose contract started on 27 Oct 2005 and was terminated on 09 Dec 2021,
Antony Reginald Brokenshire - an inactive director whose contract started on 15 Apr 2019 and was terminated on 10 Nov 2020,
Adam Gregory Mcdonnell - an inactive director whose contract started on 15 Jan 2018 and was terminated on 29 Apr 2019.
According to our data (last updated on 26 Mar 2024), the company uses 1 address: Po Box 3639, Shortland Street, Auckland, 1140 (type: postal, office).
Until 11 Feb 2021, Bastion Assets Trustee Limited had been using L4, 17 Albert Street, Auckland Cbd, Auckland as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Che 113 678 695 - Altiqa Partecipazioni Sa (an other) located at Lugano postcode 6900.
Principal place of activity
L12, 17 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Previous addresses
Address #1: L4, 17 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 07 Dec 2020 to 11 Feb 2021
Address #2: Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jan 2020 to 07 Dec 2020
Address #3: Level 15 West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Jul 2014 to 07 Jan 2020
Address #4: Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand
Physical & registered address used from 05 Apr 2011 to 04 Jul 2014
Address #5: C/-anchor Management Services Limited, Level 15, West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand
Registered & physical address used from 26 Nov 2010 to 05 Apr 2011
Address #6: C/-anchor Management Services Limited, Level 15, West Plaza, Cnr Albert & Fanshawe Streets, Auckland New Zealand
Registered & physical address used from 03 Jan 2008 to 26 Nov 2010
Address #7: C/-anchor Management Services Limited, Level 5, West Plaza, Cnr Albert & Fanshawe Streets, Auckland
Registered & physical address used from 27 Oct 2005 to 03 Jan 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Che 113 678 695 - Altiqa Partecipazioni Sa |
Lugano 6900 Switzerland |
19 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 Company Number: 889796 |
1-3 Albert Street Auckland 1010 New Zealand |
27 Oct 2005 - 19 Jul 2019 |
Entity | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 Company Number: 889796 |
1-3 Albert Street Auckland 1010 New Zealand |
27 Oct 2005 - 19 Jul 2019 |
Thomas Yin - Director
Appointment date: 10 Nov 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Nov 2020
Antoine M. - Director
Appointment date: 09 Dec 2021
Diego Lissi - Director (Inactive)
Appointment date: 27 Oct 2005
Termination date: 09 Dec 2021
Address: Monaco, Monaco
Address used since 27 Aug 2013
Antony Reginald Brokenshire - Director (Inactive)
Appointment date: 15 Apr 2019
Termination date: 10 Nov 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 15 Apr 2019
Adam Gregory Mcdonnell - Director (Inactive)
Appointment date: 15 Jan 2018
Termination date: 29 Apr 2019
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 19 Feb 2018
David Frank Willis - Director (Inactive)
Appointment date: 21 Mar 2014
Termination date: 01 Feb 2018
Address: Auckland, 0622 New Zealand
Address used since 20 Mar 2015
Kok-seong Tan - Director (Inactive)
Appointment date: 09 Feb 2017
Termination date: 11 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Feb 2017
Michael John Reynolds - Director (Inactive)
Appointment date: 23 Jul 2009
Termination date: 09 Feb 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jul 2016
Nicholas John Shepherd - Director (Inactive)
Appointment date: 23 Jul 2009
Termination date: 08 Jul 2014
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 18 Nov 2010
Mark Christopher Morphy - Director (Inactive)
Appointment date: 11 Oct 2007
Termination date: 23 Jul 2009
Address: Greenhithe, Auckland,
Address used since 11 Oct 2007
Michael John Reynolds - Director (Inactive)
Appointment date: 27 Oct 2005
Termination date: 23 Oct 2007
Address: Herne Bay, Auckland,
Address used since 28 Jun 2007
Nicholas John Shepherd - Director (Inactive)
Appointment date: 09 Feb 2007
Termination date: 23 Oct 2007
Address: Torbay, Auckland,
Address used since 09 Feb 2007
Filippo Ferrari - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 17 Oct 2007
Address: Rue Princesse Caroline, 98000 Monaco, Principality Of Monaco,
Address used since 14 Feb 2007
Marco Theodoli - Director (Inactive)
Appointment date: 27 Oct 2005
Termination date: 14 Feb 2007
Address: Paradiso, Switzerland,
Address used since 27 Oct 2005
Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza
Hedgebook Limited
3 Albert Street
Technology One New Zealand Limited
Level 14
Fundertech Limited
Level 8
Gel Limited
9 Albert Street
Wadhwa Limited
Shop 5, 9 Albert Street