Shortcuts

Asb Bank Limited

Type: NZ Limited Company (Ltd)
9429039435743
NZBN
398445
Company Number
Registered
Company Status
K622110
Industry classification code
Bank Operation
Industry classification description
Current address
Level 2
Asb North Wharf
12 Jellicoe Street, Auckland 1010
New Zealand
Physical & service & registered address used since 08 Jul 2013
Level 2
Asb North Wharf
12 Jellicoe Street, Auckland 1010
New Zealand
Postal & office & delivery address used since 22 Nov 2022

Asb Bank Limited, a registered company, was registered on 16 Aug 1988. 9429039435743 is the number it was issued. "Bank operation" (business classification K622110) is how the company has been classified. The company has been managed by 57 directors: Therese Maria Walsh - an active director whose contract began on 13 Oct 2015,
Vittoria Annabel June Shortt - an active director whose contract began on 05 Mar 2018,
Roderick Marshall Carr - an active director whose contract began on 12 Sep 2018,
David Antony Keith Cohen - an active director whose contract began on 11 Feb 2019,
Ross James Patrick Buckley - an active director whose contract began on 01 Oct 2020.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, Asb North Wharf, 12 Jellicoe Street, Auckland, 1010 (type: postal, office).
Asb Bank Limited had been using Level 28, Asb Bank Centre, 135 Albert Street, Auckland as their registered address up until 08 Jul 2013.
A total of 6148121300 shares are issued to 6 shareholders (6 groups). The first group consists of 1000000000 shares (16.27 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2500000000 shares (40.66 per cent). Lastly we have the third share allotment (400000000 shares 6.51 per cent) made up of 1 entity.

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: -

Physical address used from 30 Jun 1995 to 03 Dec 2007

Address #3: Second Floor, Asb Bldg, Corner Queen &, Wellesley Streets, Auckland

Registered address used from 13 Jun 1991 to 03 Dec 2007

Contact info
64 9 3372603
Phone
ASBSecretariat@asb.co.nz
11 Feb 2019 Email
www.asb.co.nz
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 6148121300

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 #1 Number of Shares: 1000000000
Entity (NZ Limited Company) Asb Holdings Limited
Shareholder NZBN: 9429039342768
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 2500000000
Entity (NZ Limited Company) Asb Holdings Limited
Shareholder NZBN: 9429039342768
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 400000000
Entity (NZ Limited Company) Asb Holdings Limited
Shareholder NZBN: 9429039342768
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 275000000
Entity (NZ Limited Company) Asb Holdings Limited
Shareholder NZBN: 9429039342768
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 410000000
Entity (NZ Limited Company) Asb Holdings Limited
Shareholder NZBN: 9429039342768
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 1563121300
Entity (NZ Limited Company) Asb Holdings Limited
Shareholder NZBN: 9429039342768
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Asb Holdings Limited
Shareholder NZBN: 9429037744489
Company Number: 929216
Entity Asb Funding Limited
Shareholder NZBN: 9429034334522
Company Number: 1760798
Entity Asb Group (holdings) Limited
Shareholder NZBN: 9429036758272
Company Number: 1164363
Entity Asb Funding Limited
Shareholder NZBN: 9429034334522
Company Number: 1760798
12 Jellicoe Street
Auckland
1010
New Zealand
Entity Asb Funding Limited
Shareholder NZBN: 9429034334522
Company Number: 1760798
12 Jellicoe Street
Auckland
1010
New Zealand
Entity Asb Holdings Limited
Shareholder NZBN: 9429037744489
Company Number: 929216
Entity Asb Group (holdings) Limited
Shareholder NZBN: 9429036758272
Company Number: 1164363

Ultimate Holding Company

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

Therese Maria Walsh - Director

Appointment date: 13 Oct 2015

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 13 Oct 2015


Vittoria Annabel June Shortt - Director

Appointment date: 05 Mar 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 25 Nov 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Mar 2018


Roderick Marshall Carr - Director

Appointment date: 12 Sep 2018

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 12 Sep 2018


David Antony Keith Cohen - Director

Appointment date: 11 Feb 2019

Address: 11 Harbour Street, Sydney, Nsw, 2000 Australia

Address used since 05 May 2022

Address: Sydney, Nsw, 2000 Australia

Address used since 07 Sep 2021

Address: Willoughby, New South Wales, 2068 Australia

Address used since 11 Feb 2019


Ross James Patrick Buckley - Director

Appointment date: 01 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 May 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2020


Colin Archibald Macdonald - Director

Appointment date: 02 Mar 2022

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 02 Mar 2022


Victoria Helen Crone - Director

Appointment date: 12 Apr 2022

Address: Parnell, Auckland, 1010 New Zealand

Address used since 12 Apr 2022


Nigel Henry Murray Williams - Director

Appointment date: 21 Mar 2024

Address: New South Wales, 2011 Australia

Address used since 21 Mar 2024


Simon Robert Saunders Blair - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 29 Feb 2024

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 07 Feb 2018


Gavin Ronald Walker - Director (Inactive)

Appointment date: 10 Mar 2010

Termination date: 01 Sep 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Sep 2012


Gregory Evan Cross - Director (Inactive)

Appointment date: 16 Aug 2021

Termination date: 31 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Aug 2021


Scott Michael Bartlett - Director (Inactive)

Appointment date: 03 Jun 2019

Termination date: 15 Dec 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 19 Jun 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Jun 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 21 Oct 2019


Susan Ruth Peterson - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 30 Jun 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jul 2017


Michael Brian Coomer - Director (Inactive)

Appointment date: 15 May 2012

Termination date: 15 May 2019

Address: Chirnside Park, Victoria, 3116 Australia

Address used since 09 Sep 2017

Address: 1 Raffles Place, Singapore, 048616 Singapore

Address used since 05 Aug 2014


Alden Louis Toevs - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 06 Apr 2018

Address: Darling Point, New South Wales, 2027 Australia

Address used since 16 May 2016


Jane Lesley Freeman - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 28 Feb 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Jun 2012


Barbara Joan Chapman - Director (Inactive)

Appointment date: 26 Apr 2011

Termination date: 02 Feb 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 13 Jul 2011


Reindert Michael Spaans - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 03 Nov 2017

Address: Rd 1, Te Aroha, 3391 New Zealand

Address used since 19 Jan 2015


Vittoria Annabel June Shortt - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 31 Aug 2017

ASIC Name: Colonial First State Asset Management (australia) Limited

Address: Bronte, Sydney, 2024 Australia

Address used since 26 Jun 2015

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Catherine Mary Mcdowell - Director (Inactive)

Appointment date: 23 Jun 2014

Termination date: 30 Jun 2017

Address: Leura, New South Wales, 2780 Australia

Address used since 29 Mar 2017


Jonathan Peter Hartley - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 31 Aug 2016

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 28 Apr 2014


David Antony Keith Cohen - Director (Inactive)

Appointment date: 02 Apr 2015

Termination date: 06 May 2016

ASIC Name: Cba Staff Community Fund Limited

Address: 201 Sussex Street, Sydney, 2000 Australia

Address: Willoughby, Sydney, 2068 Australia

Address used since 02 Apr 2015

Address: 201 Sussex Street, Sydney, 2000 Australia


Robert Dharshan Jesudason - Director (Inactive)

Appointment date: 23 Jan 2012

Termination date: 31 Oct 2014

Address: Paddington, New South Wales, 2021 Australia

Address used since 30 Sep 2012


Garry Lynton Mackrell - Director (Inactive)

Appointment date: 18 Dec 2001

Termination date: 02 Dec 2013

Address: Meroo Meadow, Nsw 2540, Australia, Australia

Address used since 04 Nov 2013


Jonathan Peter Ling - Director (Inactive)

Appointment date: 30 Mar 2010

Termination date: 31 Aug 2013

Address: Camberwell, Victoria, 3124 Australia

Address used since 01 Oct 2012


Ross Maxwell Mcewan - Director (Inactive)

Appointment date: 15 Dec 2008

Termination date: 30 Jun 2012

Address: 2 Bowman Street, Pyrmont, Sydney, Nsw 2009, Australia,

Address used since 15 Dec 2008


Donald Mcgillivray Elder - Director (Inactive)

Appointment date: 02 Sep 2005

Termination date: 31 Dec 2011

Address: Christchurch, 8022 New Zealand

Address used since 02 Sep 2005


Ian Mark Narev - Director (Inactive)

Appointment date: 08 Apr 2008

Termination date: 30 Nov 2011

Address: Paddington, Nsw 2021, Australia,

Address used since 09 Apr 2008


Gary James Judd - Director (Inactive)

Appointment date: 31 May 1989

Termination date: 03 Aug 2011

Address: 30 Beach Road, Auckland, 1010 New Zealand

Address used since 08 Feb 2011


Annabel Fitzgerald Spring - Director (Inactive)

Appointment date: 22 Oct 2010

Termination date: 08 Nov 2010

Address: Woollahra, Nsw, 2025 Australia

Address used since 22 Oct 2010


Charles Pink - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 03 Nov 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2009


James Michael Robert Syme - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 04 Aug 2010

Address: Remuera, Auckland,

Address used since 11 Feb 2008


Richard Boven - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 04 Aug 2010

Address: Oratia, Auckland, 0604 New Zealand

Address used since 01 Feb 2005


Graham Hugh Burrett - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 01 Jan 2009

Address: Shed 24, Princes Wharf, Auckland,

Address used since 13 May 2002


Stuart Ian Grimshaw - Director (Inactive)

Appointment date: 29 Apr 2003

Termination date: 15 Oct 2008

Address: Killara, Sydney, Nsw 1155, Australia,

Address used since 01 Feb 2005


Leslie Gordon Cupper - Director (Inactive)

Appointment date: 03 Feb 1998

Termination date: 05 Feb 2008

Address: Mosman, N S W 2088, Australia,

Address used since 03 Feb 1998


Mary Patricia Leonie Quin - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 02 Aug 2007

Address: Anchorage Ak 99516, Usa,

Address used since 31 Oct 2005


John Antony Hood - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 01 Jun 2004

Address: Remuera, Auckland 1005,

Address used since 29 Feb 2000


Patrick Anthony Edwards - Director (Inactive)

Appointment date: 12 Sep 2001

Termination date: 06 Feb 2003

Address: Rose Bay, Nsw 2029, Australia,

Address used since 12 Sep 2001


Hugh Douglas Harley - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 14 Dec 2001

Address: Balmain, N S W 2041, Australia,

Address used since 01 Feb 2000


Ralph James Norris - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 30 Sep 2001

Address: Epsom, Auckland,

Address used since 19 Nov 1991


Robert Bruce Hunt - Director (Inactive)

Appointment date: 28 Sep 1999

Termination date: 27 Aug 2001

Address: Beecroft, N S W, Australia,

Address used since 28 Sep 1999


Waari Geoffrey Ward-holmes - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 03 Oct 2000

Address: Orakei, Auckland,

Address used since 19 Nov 1991


Judith Ola Bassett - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 03 Oct 2000

Address: Mt Albert, Auckland,

Address used since 19 Nov 1991


Adrian Robert Cosenza - Director (Inactive)

Appointment date: 31 Dec 1998

Termination date: 01 Feb 2000

Address: Concord, Nsw 2137, Australia,

Address used since 31 Dec 1998


Gerald Albert Thorby - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 26 Oct 1999

Address: Tourist Road, R D 2 Papakura, Auckland,

Address used since 19 Nov 1991


Mark Gerard Phillips - Director (Inactive)

Appointment date: 27 Aug 1996

Termination date: 28 Sep 1999

Address: Concord West, Nsw 2138, Australia,

Address used since 27 Aug 1996


Peter Milton Andrews - Director (Inactive)

Appointment date: 27 Aug 1996

Termination date: 31 Dec 1998

Address: Lane Cove, Nsw 2066, Australia,

Address used since 27 Aug 1996


John Francis Mulcahy - Director (Inactive)

Appointment date: 04 Jul 1997

Termination date: 03 Feb 1998

Address: Greenwich, Nsw 2065, Australia,

Address used since 04 Jul 1997


Ian Kenneth Payne - Director (Inactive)

Appointment date: 23 Feb 1993

Termination date: 04 Jul 1997

Address: Willoughby, Sydney Nsw 2075, Australia,

Address used since 23 Feb 1993


David Victor Murray - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 27 Aug 1996

Address: Epping, Nsw 2121, Australia,

Address used since 24 Jun 1992


John Creighton Looker - Director (Inactive)

Appointment date: 01 Jan 1995

Termination date: 27 Aug 1996

Address: Wahroonga, N S W, Australia,

Address used since 01 Jan 1995


Gerald Gleeson - Director (Inactive)

Appointment date: 22 Dec 1993

Termination date: 31 Dec 1994

Address: Strathfield, Nsw 2135, Australia,

Address used since 22 Dec 1993


Gary James Judd - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 22 Mar 1994

Address: Parnell, Auckland,

Address used since 19 Nov 1991


Graham Haughton Slee - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 22 Dec 1993

Address: Wahroonga, Nsw, Australia,

Address used since 19 Nov 1991


Paul John Rizzo - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 23 Feb 1993

Address: Kew, Victoria 3101, Australia,

Address used since 19 Nov 1991


Donald Neil Sanders - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 24 Jun 1992

Address: Roseville, Nsw 2069, Australia,

Address used since 19 Nov 1991