Asset Plan Limited, a registered company, was started on 11 Jul 1995. 9429038451447 is the NZBN it was issued. The company has been managed by 3 directors: Michael Sinkinson - an active director whose contract started on 04 Aug 2014,
Shuichiro Koseki - an inactive director whose contract started on 26 Jul 1995 and was terminated on 04 Aug 2014,
Peter William Russel - an inactive director whose contract started on 11 Jul 1995 and was terminated on 26 Jul 1995.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 40 Taharoto Road, Takapuna, Auckland, 0622 (category: physical, service).
Asset Plan Limited had been using 754 Matakana Road, Rd 5, Warkworth as their physical address up until 22 Dec 2011.
More names for the company, as we identified at BizDb, included: from 05 Apr 2002 to 04 Aug 2014 they were called Janz Direct Limited, from 22 Aug 1995 to 05 Apr 2002 they were called United Janz Car Imports Limited and from 11 Jul 1995 to 22 Aug 1995 they were called Batkin Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 490 shares (49%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 510 shares (51%).
Previous addresses
Address: 754 Matakana Road, Rd 5, Warkworth, 0985 New Zealand
Physical address used from 23 Jun 2011 to 22 Dec 2011
Address: 40 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 23 Jun 2011 to 22 Dec 2011
Address: 286 Upper Harbour Drive, Greenhithe, Auckland
Registered address used from 09 Aug 2001 to 09 Aug 2001
Address: 754 Matanaka Road, Warkworth, Auckland New Zealand
Registered address used from 09 Aug 2001 to 23 Jun 2011
Address: 754 Matanaka Road, Warkworth, Auckland New Zealand
Physical address used from 29 Nov 1999 to 23 Jun 2011
Address: 525 Great South Road, Penrose, Auckland 6
Registered address used from 29 Nov 1999 to 09 Aug 2001
Address: 286 Upper Harbour Drive, Greenhithe, Auckland
Physical address used from 29 Nov 1999 to 29 Nov 1999
Address: 525 Great South Road, Penrose, Auckland
Physical address used from 29 Nov 1999 to 29 Nov 1999
Address: 500 Great South Road, Greenlane, Auckland
Physical & registered address used from 20 Aug 1999 to 29 Nov 1999
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered & physical address used from 31 Oct 1997 to 20 Aug 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Koseki, Shuichiro |
Rd 4 Katikati 3181 3181 New Zealand |
11 Jul 1995 - |
Shares Allocation #2 Number of Shares: 510 | |||
Entity (NZ Limited Company) | The Trust Advisors Group Limited Shareholder NZBN: 9429037485689 |
Rd 4 Whakamarama 3181 New Zealand |
04 Aug 2014 - |
Michael Sinkinson - Director
Appointment date: 04 Aug 2014
Address: Rd 4, Katikati, 3181 New Zealand
Address used since 02 Jun 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 04 Aug 2014
Shuichiro Koseki - Director (Inactive)
Appointment date: 26 Jul 1995
Termination date: 04 Aug 2014
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 12 May 2010
Peter William Russel - Director (Inactive)
Appointment date: 11 Jul 1995
Termination date: 26 Jul 1995
Address: Takapuna, Auckland,
Address used since 11 Jul 1995
Property Channel Limited
40 Taharoto Road
Hr Hydros Limited
40 Taharoto Road
Jsp Trustees Limited
40 Taharoto Road
M.u.g Investments (2012) Limited
40 Taharoto Road
Al1 Investments Limited
40 Taharoto Road
The Heightened Trustees Limited
40 Taharoto Road