Shortcuts

Asiatrust New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037154837
NZBN
1062548
Company Number
Registered
Company Status
Current address
Level 1, 12 O'connell Street, Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Jun 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Asiaciti Trust New Zealand Limited
Shareholder NZBN: 9429036894741
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Briggs, Graeme Walter 04-03 Sam Kiang Mansions
Singapore
238108
Singapore
Entity Asiaciti Trust New Zealand Limited
Shareholder NZBN: 9429036894741
Company Number: 1139353
Entity Asiaciti Trust New Zealand Limited
Shareholder NZBN: 9429036894741
Company Number: 1139353
Directors

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

Nearby companies

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