Shortcuts

Asset Custodian Nominees Limited

Type: NZ Limited Company (Ltd)
9429036795123
NZBN
1157915
Company Number
Registered
Company Status
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
Level 19, Aon Centre
1 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 03 Sep 2018
Po Box 11872
Wellington 6142
New Zealand
Postal address used since 21 Jun 2021
Level 19, Aon Centre
1 Willis Street
Wellington 6011
New Zealand
Office & delivery address used since 21 Jun 2021

Asset Custodian Nominees Limited, a registered company, was launched on 04 Sep 2001. 9429036795123 is the NZBN it was issued. "Nominee service" (business classification K641935) is how the company was classified. This company has been managed by 20 directors: Allan Seng Tong Yeo - an active director whose contract started on 24 Mar 2006,
Paul Gerard Foley - an active director whose contract started on 30 Apr 2013,
David Ian Beattie - an inactive director whose contract started on 07 Sep 2009 and was terminated on 30 Jun 2016,
Murray Alexander Mccaw - an inactive director whose contract started on 30 Apr 2013 and was terminated on 16 May 2016,
Milton John Jennings - an inactive director whose contract started on 07 Nov 2013 and was terminated on 16 May 2016.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 11872, Wellington, 6142 (types include: postal, office).
Asset Custodian Nominees Limited had been using Level 5, Nokia House, 13-27 Manners Street, Wellington as their physical address up until 03 Sep 2018.
A single entity owns all company shares (exactly 1 share) - Booster Financial Services Limited - located at 6142, 1 Willis Street, Wellington.

Addresses

Principal place of activity

Level 19, Aon Centre, 1 Willis Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 5, Nokia House, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 18 Jul 2016 to 03 Sep 2018

Address #2: Level 5, Alcatel-lucent Building, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 09 Oct 2013 to 18 Jul 2016

Address #3: Level 5, Alcatel-lucent Building, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 07 Aug 2012 to 09 Oct 2013

Address #4: Level 23, Plimmer Towers, 2-6 Gilmer Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 10 May 2012 to 07 Aug 2012

Address #5: Level 23, Grand Plimmer Tower, 2-6 Gilmer Terrace, Wellington New Zealand

Registered address used from 31 Mar 2006 to 10 May 2012

Address #6: Level 23, Grand Plimmer Tower, Grand Plimmer Tower, 2-6 Gilmer Terrace, Wellington New Zealand

Physical address used from 31 Mar 2006 to 31 Mar 2006

Address #7: Level 10, 141 Willis Street, Wellington

Registered & physical address used from 08 Aug 2005 to 31 Mar 2006

Address #8: Public Trust Building, 117-125 Lambton Quay, Wellington

Physical & registered address used from 04 Sep 2001 to 08 Aug 2005

Contact info
64 4 8944300
21 Jun 2021 Phone
compliance@booster.co.nz
21 Jun 2021 Email
www.booster.co.nz
21 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Booster Financial Services Limited
Shareholder NZBN: 9429037926977
1 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Public Trustee
Other Null - The Public Trustee

Ultimate Holding Company

27 Jun 2022
Effective Date
Booster Financial Services Limited
Name
Ltd
Type
891419
Ultimate Holding Company Number
NZ
Country of origin
Aon House, Level 19
1 Willis Street
Wellington 6011
New Zealand
Address
Directors

Allan Seng Tong Yeo - Director

Appointment date: 24 Mar 2006

ASIC Name: Gfsaust Pty Limited

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 06 Apr 2020

Address: Wellington 6011 New Zealand, Sydney Nsw, 2000 Australia

Address: Bridgeman Downs, Queensland, 4035 Australia

Address used since 08 Nov 2013

Address: Wellington 6011 New Zealand, Sydney Nsw, 2000 Australia


Paul Gerard Foley - Director

Appointment date: 30 Apr 2013

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Nov 2021

Address: Wellington, 6011 New Zealand

Address used since 20 Mar 2017


David Ian Beattie - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 30 Jun 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 11 May 2010


Murray Alexander Mccaw - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 16 May 2016

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 12 Jun 2015


Milton John Jennings - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 16 May 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Nov 2013


Claire Francis Mcgowan - Director (Inactive)

Appointment date: 21 May 2014

Termination date: 16 May 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 21 May 2014


Stephen Charles Benton - Director (Inactive)

Appointment date: 19 Apr 2006

Termination date: 17 Mar 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Jun 2013


Peter Brian Christensen - Director (Inactive)

Appointment date: 19 Apr 2006

Termination date: 17 Mar 2014

Address: Epsom, Auckland, 1051 New Zealand

Address used since 30 Apr 2008


William Anthony Ractliffe - Director (Inactive)

Appointment date: 24 Mar 2006

Termination date: 31 Mar 2013

Address: Bowral Nsw 2576, Australia,

Address used since 01 May 2007


Mark Tume - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 31 Jan 2007

Address: Seatoun, Wellington,

Address used since 01 Jun 2006


Taaringaroa Albert William Nicholas - Director (Inactive)

Appointment date: 19 Apr 2006

Termination date: 01 Jun 2006

Address: Judea, Tauranga,

Address used since 19 Apr 2006


Donald James Mather - Director (Inactive)

Appointment date: 04 Sep 2001

Termination date: 24 Mar 2006

Address: Plimmerton, Wellington,

Address used since 04 Sep 2001


Patrick David Waite - Director (Inactive)

Appointment date: 08 Apr 2003

Termination date: 24 Mar 2006

Address: Tawa, Wellington,

Address used since 08 Apr 2003


Gary Roger Delbridge - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 24 Mar 2006

Address: Khandallah,, Wellington,

Address used since 31 Mar 2005


Graeme Thomas Edwards - Director (Inactive)

Appointment date: 16 May 2005

Termination date: 24 Mar 2006

Address: Khandallah, Wellington,

Address used since 16 May 2005


Ian Percival Horne - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 31 Mar 2005

Address: Waikanae,

Address used since 12 Dec 2001


Robert William Johnston - Director (Inactive)

Appointment date: 25 Oct 2001

Termination date: 02 May 2003

Address: Waikanae, Wellington,

Address used since 25 Oct 2001


Timothy Charles Sole - Director (Inactive)

Appointment date: 04 Sep 2001

Termination date: 20 Dec 2002

Address: Kelburn, Wellington,

Address used since 04 Sep 2001


Lloyd Bernard Wong - Director (Inactive)

Appointment date: 04 Sep 2001

Termination date: 12 Dec 2001

Address: Churton Park, Welligton,

Address used since 04 Sep 2001


Colin Yip - Director (Inactive)

Appointment date: 04 Sep 2001

Termination date: 25 Oct 2001

Address: Johnsonville, Wellington,

Address used since 04 Sep 2001

Nearby companies