Asb Nominees Limited was launched on 13 Jul 1999 and issued an NZBN of 9429037539450. The registered LTD company has been supervised by 14 directors: Carl Roy Ferguson - an active director whose contract started on 25 Jul 2018,
Amie Mary Smith - an active director whose contract started on 21 Aug 2023,
Jonathan David Matthew Oram - an active director whose contract started on 30 Nov 2023,
Jon Edward Raby - an inactive director whose contract started on 07 Mar 2012 and was terminated on 11 Aug 2023,
Nigel Charles Annett - an inactive director whose contract started on 14 Nov 2022 and was terminated on 30 Jun 2023.
As stated in BizDb's information (last updated on 03 May 2024), this company filed 1 address: Level 2, Asb North Wharf, 12 Jellicoe Street, Auckland, 1010 (category: postal, office).
Up to 08 Jul 2013, Asb Nominees Limited had been using Level 28, Asb Bank Centre, 135 Albert Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Asb Bank Limited (an other) located at Auckland Central, Auckland postcode 1010. Asb Nominees Limited has been categorised as "Nominee service" (business classification K641935).
Previous addresses
Address #1: Level 28, Asb Bank Centre, 135 Albert Street, Auckland New Zealand
Registered & physical address used from 03 Dec 2007 to 08 Jul 2013
Address #2: Level 28, Asb Centre, 135 Albert Street, Auckland
Registered address used from 07 Dec 2005 to 03 Dec 2007
Address #3: Level 28, A S B Bank Centre, 135 Albert Street, Auckland
Physical address used from 07 Dec 2005 to 03 Dec 2007
Address #4: A S B Bank Limited, A S B Bank Centre, 135 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 07 Dec 2005
Address #5: A S B Bank Limited, A S B Bank Centre, 135 Albert Street, Auckland
Registered address used from 13 Jul 1999 to 12 Apr 2000
Address #6: A S B Bank Limited, A S B Bank Centre, 135 Albert Street, Auckland
Physical address used from 13 Jul 1999 to 13 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Asb Bank Limited |
Auckland Central Auckland 1010 New Zealand |
13 Jul 1999 - |
Ultimate Holding Company
Carl Roy Ferguson - Director
Appointment date: 25 Jul 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 19 Mar 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Jul 2018
Amie Mary Smith - Director
Appointment date: 21 Aug 2023
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 21 Aug 2023
Jonathan David Matthew Oram - Director
Appointment date: 30 Nov 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2023
Jon Edward Raby - Director (Inactive)
Appointment date: 07 Mar 2012
Termination date: 11 Aug 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Mar 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Mar 2017
Nigel Charles Annett - Director (Inactive)
Appointment date: 14 Nov 2022
Termination date: 30 Jun 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 14 Nov 2022
Adam John Boyd - Director (Inactive)
Appointment date: 22 Jun 2016
Termination date: 11 Nov 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Jan 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Feb 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Oct 2018
Address: Kaukapakapa, 0984 New Zealand
Address used since 22 Jun 2016
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 09 Aug 2019
Kevin Croxford Mcdonald - Director (Inactive)
Appointment date: 29 Jan 2010
Termination date: 30 Jun 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Sep 2016
Nicholas Simon John Stanhope - Director (Inactive)
Appointment date: 21 May 2014
Termination date: 08 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 May 2014
Blair Mclaren Turnbull - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 20 Dec 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jun 2012
Shayne Richard Bryant - Director (Inactive)
Appointment date: 14 Mar 2011
Termination date: 07 Mar 2012
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 14 Mar 2011
Stewart Blythe Mcrobie - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 02 Sep 2011
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Jun 2006
John Stephen Mcmahon - Director (Inactive)
Appointment date: 30 Apr 2009
Termination date: 29 Jan 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Jun 2009
Peter Sidney Hall - Director (Inactive)
Appointment date: 13 Jul 1999
Termination date: 30 Apr 2009
Address: Parnell, Auckland,
Address used since 28 May 2002
John William Duncan - Director (Inactive)
Appointment date: 13 Jul 1999
Termination date: 30 Jun 2006
Address: Mission Bay, Auckland,
Address used since 13 Jul 1999
Cba Funding (nz) Limited
Level 2
Asb Group Investments Limited
Level 2
Asb Holdings Limited
Level 2
Asb Bank Limited
Level 2
Crimson Nominee Limited
18 Viaduct Harbour Avenue
Investment Custodial Services Limited
Level 2
Jwt Securities Limited
10 Viaduct Harbour Avenue
Manapouri Forestry Investments Limited
Level 3
Tenon Employee Educational Fund Limited
Level 1, Mastercard House