Shortcuts

Asset Plus Investments Limited

Type: NZ Limited Company (Ltd)
9429036972838
NZBN
1122938
Company Number
Registered
Company Status
Current address
Level 2, 30 Gaunt Street
Wynyard Quarter
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Apr 2021

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The National Property Trust Holdings Limited
Shareholder NZBN: 9429038703829
Company Number: 625906
Entity The National Property Trust Holdings Limited
Shareholder NZBN: 9429038703829
Company Number: 625906

Ultimate Holding Company

21 Jul 1991
Effective Date
Asset Plus Limited
Name
Ltd
Type
3055866
Ultimate Holding Company Number
NZ
Country of origin
Level 13
99 Albert Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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