Shortcuts

Asb Nominees Limited

Type: NZ Limited Company (Ltd)
9429037539450
NZBN
968320
Company Number
Registered
Company Status
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
Level 2
Asb North Wharf
12 Jellicoe Street, Auckland 1010
New Zealand
Physical & registered & service address used since 08 Jul 2013
Level 2
Asb North Wharf
12 Jellicoe Street, Auckland 1010
New Zealand
Postal & office & delivery address used since 23 Nov 2022

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).

Addresses

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

Contact info
64 0800 803804
Phone
64 9 3372603
Phone
ASBSecretariat@asb.co.nz
19 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Asb Bank Limited Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

29 May 2022
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
G Tower 1, 201 Sussex Street
Sydney 2000
Australia
Address
Directors

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