Shortcuts

Bastion Assets Trustee Limited

Type: NZ Limited Company (Ltd)
9429034465042
NZBN
1717527
Company Number
Registered
Company Status
Current address
L12, 17 Albert Street, Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Feb 2021
Po Box 3639
Shortland Street
Auckland 1140
New Zealand
Postal address used since 15 Nov 2021
L12, 17 Albert Street, Auckland Cbd
Auckland 1010
New Zealand
Office & delivery address used since 15 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Other (Other) Che 113 678 695 - Altiqa Partecipazioni Sa Lugano
6900
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Anchor Investment Holdings Limited
Shareholder NZBN: 9429037936068
Company Number: 889796
1-3 Albert Street
Auckland
1010
New Zealand
Entity Anchor Investment Holdings Limited
Shareholder NZBN: 9429037936068
Company Number: 889796
1-3 Albert Street
Auckland
1010
New Zealand
Directors

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

Nearby companies

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