Shortcuts

Anchor Trust Group Limited

Type: NZ Limited Company (Ltd)
9429038149108
NZBN
845187
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
L12, 17 Albert Street, Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Feb 2021
Po Box 3639
Shortland Street
Auckland 1140
New Zealand
Postal address used since 15 Nov 2021
L12, 17 Albert Street, Auckland Cbd
Auckland 1010
New Zealand
Office & delivery address used since 15 Nov 2021

Anchor Trust Group Limited, a registered company, was incorporated on 17 Feb 1997. 9429038149108 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. This company has been run by 11 directors: Thomas Yin - an active director whose contract started on 10 Nov 2020,
Antony Reginald Brokenshire - an inactive director whose contract started on 15 Apr 2019 and was terminated on 10 Nov 2020,
Adam Gregory Mcdonnell - an inactive director whose contract started on 15 Jan 2018 and was terminated on 29 Apr 2019,
David Frank Willis - an inactive director whose contract started on 23 Jul 2009 and was terminated on 01 Feb 2018,
Kok-Seong Tan - an inactive director whose contract started on 09 Feb 2017 and was terminated on 11 Aug 2017.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 3639, Shortland Street, Auckland, 1140 (category: postal, office).
Anchor Trust Group Limited had been using L4, 17 Albert Street, Auckland Cbd, Auckland as their registered address up to 11 Feb 2021.
Other names used by this company, as we managed to find at BizDb, included: from 17 Feb 1997 to 30 Apr 1997 they were called Anchor Group Limited.
One entity owns all company shares (exactly 100 shares) - Anchor Group Limited - located at 1140, Auckland.

Addresses

Principal place of activity

L12, 17 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand


Previous addresses

Address #1: L4, 17 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand

Registered & physical address used from 07 Dec 2020 to 11 Feb 2021

Address #2: Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 22 Jan 2020 to 07 Dec 2020

Address #3: Level 15 West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Jul 2014 to 22 Jan 2020

Address #4: Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand

Physical & registered address used from 05 Apr 2011 to 07 Jul 2014

Address #5: C/-anchor Management Services Limited, Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland New Zealand

Registered & physical address used from 28 Jan 2008 to 05 Apr 2011

Address #6: 7th Floor, 70 Symonds Street, Auckland

Physical address used from 21 Dec 1998 to 21 Dec 1998

Address #7: 7th Floor, 70 Symonds Street, Auckland

Registered address used from 21 Dec 1998 to 28 Jan 2008

Address #8: Office Of Anchor Management Services Ltd, Level 5 West Plaza, Cnr Albert & Fanshawe Streets, Auckland

Physical address used from 21 Dec 1998 to 28 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Anchor Group Limited Auckland
1010
New Zealand
Directors

Thomas Yin - Director

Appointment date: 10 Nov 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Nov 2020


Antony Reginald Brokenshire - Director (Inactive)

Appointment date: 15 Apr 2019

Termination date: 10 Nov 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 15 Apr 2019


Adam Gregory Mcdonnell - Director (Inactive)

Appointment date: 15 Jan 2018

Termination date: 29 Apr 2019

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 19 Feb 2018


David Frank Willis - Director (Inactive)

Appointment date: 23 Jul 2009

Termination date: 01 Feb 2018

Address: Auckland, 0622 New Zealand

Address used since 20 Mar 2015


Kok-seong Tan - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 11 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Feb 2017


Michael John Reynolds - Director (Inactive)

Appointment date: 17 Feb 1997

Termination date: 09 Feb 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Jul 2016


Geoffrey Stewart Pownall - Director (Inactive)

Appointment date: 09 Nov 2005

Termination date: 10 Oct 2014

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 17 Jul 2013


Nicholas John Shepherd - Director (Inactive)

Appointment date: 15 Jul 2003

Termination date: 08 Jul 2014

Address: Torbay, Auckland, 0630 New Zealand

Address used since 15 Jul 2003


Louis Patrick Mcelwee - Director (Inactive)

Appointment date: 17 Feb 1997

Termination date: 02 Aug 2005

Address: Beach Rd, Herne Bay, Auckland,

Address used since 17 Feb 1997


James Anthony Frank Wadham - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 17 Dec 2004

Address: Cres, Tung Chung, Lantau Island, Hong, Kong S.a.r., China,

Address used since 05 Feb 2002


Maria Anne Mcelwee - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 30 Aug 2004

Address: Parnell, Auckland,

Address used since 26 Mar 1998

Nearby companies

Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza

Hedgebook Limited
3 Albert Street

Technology One New Zealand Limited
Level 14

Fundertech Limited
Level 8

Gel Limited
9 Albert Street

Wadhwa Limited
Shop 5, 9 Albert Street

Similar companies

Abel Tasman Trustees Limited
Level 15, West Plaza

Focus Law Trustee Company No. 32 Limited
9/f, West Plaza, 1-3 Albert Street,

Motuariki Limited
Level 15, West Plaza

Piemag Limited
C/-anchor Management Services Limited

Pukapuka Limited
Level 15 West Plaza

Turtle Cove Limited
Level 15, West Plaza