Asiatrust New Zealand Limited, a registered company, was started on 24 Aug 2000. 9429037154837 is the NZ business identifier it was issued. The company has been run by 13 directors: Rachel Carol Stephens - an active director whose contract started on 04 Jul 2022,
Clare Jacqualyn Best Martin - an inactive director whose contract started on 04 Jul 2022 and was terminated on 10 May 2023,
Katherina Weiss - an inactive director whose contract started on 01 Apr 2020 and was terminated on 04 Jul 2022,
Kevin George Taylor - an inactive director whose contract started on 20 Oct 2011 and was terminated on 30 Apr 2021,
Richard Jon Broad - an inactive director whose contract started on 22 Feb 2019 and was terminated on 09 Apr 2020.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 12 O'connell Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Asiatrust New Zealand Limited had been using Level 10, 34 Shortland Street, Auckland Central, Auckland as their physical address up to 19 Jun 2018.
Old names used by this company, as we identified at BizDb, included: from 24 Aug 2000 to 31 Aug 2000 they were named Asia Trust New Zealand Limited.
A single entity controls all company shares (exactly 100 shares) - Asiaciti Trust New Zealand Limited - located at 1010, Auckland.
Previous addresses
Address: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 04 Sep 2014 to 19 Jun 2018
Address: 41 Shortland Street, Plaza Level, Auckland New Zealand
Physical address used from 24 May 2002 to 04 Sep 2014
Address: C/o E W Gartrell, Level 7, 86-90 Lambton Quay, Wellington
Registered address used from 11 Dec 2001 to 11 Dec 2001
Address: 41 Shortland St, Plaza Level, Auckland City New Zealand
Registered address used from 11 Dec 2001 to 04 Sep 2014
Address: C/o E W Gartrell, Level 7, 86-90 Lambton Quay, Wellington
Physical address used from 24 Aug 2000 to 24 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: September
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Asiaciti Trust New Zealand Limited Shareholder NZBN: 9429036894741 |
Auckland 1010 New Zealand |
18 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Briggs, Graeme Walter |
04-03 Sam Kiang Mansions Singapore 238108 Singapore |
05 Nov 2010 - 18 Jul 2017 |
Entity | Asiaciti Trust New Zealand Limited Shareholder NZBN: 9429036894741 Company Number: 1139353 |
24 Aug 2000 - 05 Nov 2010 | |
Entity | Asiaciti Trust New Zealand Limited Shareholder NZBN: 9429036894741 Company Number: 1139353 |
24 Aug 2000 - 05 Nov 2010 |
Rachel Carol Stephens - Director
Appointment date: 04 Jul 2022
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 04 Jul 2022
Clare Jacqualyn Best Martin - Director (Inactive)
Appointment date: 04 Jul 2022
Termination date: 10 May 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Jul 2022
Katherina Weiss - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 04 Jul 2022
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 18 Nov 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Mar 2021
Address: Zurich, 8008 Switzerland
Address used since 01 Apr 2020
Kevin George Taylor - Director (Inactive)
Appointment date: 20 Oct 2011
Termination date: 30 Apr 2021
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 28 Sep 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 20 Oct 2011
Richard Jon Broad - Director (Inactive)
Appointment date: 22 Feb 2019
Termination date: 09 Apr 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Feb 2019
Lauren Cherie Willis - Director (Inactive)
Appointment date: 21 Jan 2010
Termination date: 22 Feb 2019
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 21 May 2015
Dominique Carin Burnett - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 23 Mar 2018
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 19 May 2014
Graeme Walter Briggs - Director (Inactive)
Appointment date: 24 Aug 2000
Termination date: 30 Sep 2016
Address: #04-03 Sam Kiang Mansions, Singapore 238108, Singapore
Address used since 05 Apr 2012
Sam Hamana Tiakiwai Ruha - Director (Inactive)
Appointment date: 02 May 2005
Termination date: 20 Oct 2011
Address: Epsom, Auckland 1023,
Address used since 20 Apr 2010
Adrian Luke Taylor - Director (Inactive)
Appointment date: 24 Aug 2000
Termination date: 20 Jan 2010
Address: Bci House, Rarotonga, Cook Islands,
Address used since 28 Jul 2003
Michael Christopher Alexander - Director (Inactive)
Appointment date: 25 Aug 2003
Termination date: 02 May 2005
Address: Muriwai, Auckland,
Address used since 25 Aug 2003
Geoffrey Stewart Pownall - Director (Inactive)
Appointment date: 13 Nov 2001
Termination date: 30 Jun 2003
Address: Mt Roskill South, Auckland 1004,
Address used since 13 Nov 2001
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 24 Aug 2000
Termination date: 24 Aug 2000
Address: Raumati Beach,
Address used since 24 Aug 2000
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street