Asset Plus Investments Limited was launched on 14 Mar 2001 and issued an NZBN of 9429036972838. The registered LTD company has been run by 18 directors: Carol Anne Campbell - an active director whose contract began on 20 Nov 2015,
Robert Allen Bollard - an active director whose contract began on 21 Apr 2017,
Donald Bruce Cotterill - an active director whose contract began on 15 May 2017,
Paul John Duffy - an active director whose contract began on 15 May 2017,
John Edward Mcbain - an active director whose contract began on 09 Sep 2020.
According to BizDb's information (last updated on 18 Apr 2024), this company uses 1 address: Level 2, 30 Gaunt Street, Wynyard Quarter, Auckland, 1010 (category: registered, physical).
Up until 15 Apr 2021, Asset Plus Investments Limited had been using Level 2, 30 Gaunt Street, Wynyard Quarter, Auckland as their registered address.
BizDb found more names for this company: from 14 Mar 2001 to 10 Oct 2018 they were called Eastgate Shopping Centre Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Asset Plus Limited (an entity) located at 30 Gaunt Street, Wynyard Quarter, Auckland postcode 1010.
Previous addresses
Address: Level 2, 30 Gaunt Street, Wynyard Quarter, Auckland, 1010 New Zealand
Registered & physical address used from 02 Aug 2018 to 15 Apr 2021
Address: Level 13, 99 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 May 2016 to 02 Aug 2018
Address: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1143 New Zealand
Registered & physical address used from 08 Apr 2013 to 04 May 2016
Address: Level 11, Baldwins Centre, 342 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 09 Aug 2011 to 08 Apr 2013
Address: Level 1, 10 Cambridge Terrace, Wellington, 6140 New Zealand
Physical & registered address used from 21 Mar 2011 to 09 Aug 2011
Address: 259 Wakefield Street, Wellington New Zealand
Physical address used from 11 May 2007 to 21 Mar 2011
Address: 259 Wakefield Street, Wellington New Zealand
Registered address used from 26 Feb 2007 to 21 Mar 2011
Address: Level 5, Torrens House, 195 Hereford Street, Christchurch
Physical address used from 10 May 2002 to 11 May 2007
Address: Level 5, Torrens House, 195 Hereford Street, Christchurch
Registered address used from 10 May 2002 to 26 Feb 2007
Address: 2nd Floor, Deloitte House, 32 Oxford Terrace, Christchurch
Physical address used from 31 Aug 2001 to 10 May 2002
Address: Carnegie Centre, Level 1, 110 Moray Place, Dunedin
Registered address used from 31 Aug 2001 to 10 May 2002
Address: Carnegie Centre, Level 1, 110 Moray Place, Dunedin
Physical address used from 31 Aug 2001 to 31 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 30 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Asset Plus Limited Shareholder NZBN: 9429031430098 |
30 Gaunt Street, Wynyard Quarter Auckland 1010 New Zealand |
19 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The National Property Trust Holdings Limited Shareholder NZBN: 9429038703829 Company Number: 625906 |
14 Mar 2001 - 19 Apr 2011 | |
Entity | The National Property Trust Holdings Limited Shareholder NZBN: 9429038703829 Company Number: 625906 |
14 Mar 2001 - 19 Apr 2011 |
Ultimate Holding Company
Carol Anne Campbell - Director
Appointment date: 20 Nov 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Nov 2015
Robert Allen Bollard - Director
Appointment date: 21 Apr 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Apr 2017
Donald Bruce Cotterill - Director
Appointment date: 15 May 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 May 2017
Paul John Duffy - Director
Appointment date: 15 May 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Jul 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 May 2017
John Edward Mcbain - Director
Appointment date: 09 Sep 2020
ASIC Name: Centuria Capital Limited
Address: Nsw, 2022 Australia
Address used since 09 Sep 2020
Address: 2 Chifley Square, Sydney, Nsw, Australia
Anthony William Sewell - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 10 May 2017
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 01 Feb 2015
James William Sherwin - Director (Inactive)
Appointment date: 21 Mar 2007
Termination date: 02 May 2017
Address: 1 Market Lane, Wellington, 6011 New Zealand
Address used since 18 Jun 2015
John Anthony Anderson - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 17 Mar 2017
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Apr 2011
Kerry David Hitchcock - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 08 Mar 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Jun 2015
Anthony Scott Mcneil - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 15 Feb 2016
Address: Paremata, Wellington, 5024 New Zealand
Address used since 01 Apr 2011
Bevan David Cushing - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 21 Aug 2014
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 01 Apr 2011
Kevin John Podmore - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 01 Apr 2011
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 15 Jan 2009
Peter Anthony Garty - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 05 Jan 2009
Address: Khandallah, Wellington,
Address used since 31 Mar 2008
Philip Richard Burt - Director (Inactive)
Appointment date: 12 Mar 2007
Termination date: 31 Mar 2008
Address: Tawa,
Address used since 12 Mar 2007
Sandra Ann Lee - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 21 Mar 2007
Address: Lower Hutt, Wellington,
Address used since 30 Nov 2005
Robert James Cameron - Director (Inactive)
Appointment date: 14 Mar 2001
Termination date: 21 Feb 2007
Address: Christchurch,
Address used since 31 May 2002
Michael Gerald Nidd - Director (Inactive)
Appointment date: 14 Mar 2001
Termination date: 30 Nov 2005
Address: Dunedin,
Address used since 14 Mar 2001
Paul Albert Dallimore - Director (Inactive)
Appointment date: 14 Mar 2001
Termination date: 30 Nov 2005
Address: Christchurch,
Address used since 14 Mar 2001
Tsw Limited
Suite 3, 99 Albert Street
Nzaa Superannuation Holdings Limited
Level 17, Aa Centre
Aa Battery Service Limited
Level 17, Aa Centre
Aa Business Services Limited
Level 17, Aa Centre
Aa Tourism Limited
Level 17, Aa Centre
A Salon Limited
Shop2, 99 Albert St