Shortcuts

Assura Armour Limited

Type: NZ Limited Company (Ltd)
9429041874813
NZBN
5763067
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
1st Floor, Harvest Court
218 George Street
Dunedin 9016
New Zealand
Physical address used since 27 May 2021
Level 8
41 Shortland Street
Auckland 1010
New Zealand
Registered & service address used since 02 Mar 2023

Assura Armour Limited, a registered company, was incorporated on 30 Jul 2015. 9429041874813 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. This company has been managed by 9 directors: Rosie R. - an active director whose contract began on 01 Sep 2020,
Eric Halff - an active director whose contract began on 01 Nov 2022,
Roger John Thompson - an active director whose contract began on 01 Nov 2022,
Pierre Jean Gritti - an active director whose contract began on 01 Nov 2022,
Selly Risakotta Van Aalst - an inactive director whose contract began on 17 Oct 2018 and was terminated on 03 Nov 2022.
Updated on 07 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: Level 8, 41 Shortland Street, Auckland, 1010 (registered address),
Level 8, 41 Shortland Street, Auckland, 1010 (service address),
1St Floor, Harvest Court, 218 George Street, Dunedin, 9016 (physical address).
Assura Armour Limited had been using 1St Floor, Harvest Court, 218 George Street, Dunedin as their registered address until 02 Mar 2023.
One entity owns all company shares (exactly 1000 shares) - Arkion Trustees (Nz) Limited - located at 1010, 41 Shortland Street, Auckland.

Addresses

Previous addresses

Address #1: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Registered & service address used from 27 May 2021 to 02 Mar 2023

Address #2: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Registered address used from 12 May 2021 to 27 May 2021

Address #3: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9045 New Zealand

Registered address used from 11 May 2021 to 12 May 2021

Address #4: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Physical address used from 11 May 2021 to 27 May 2021

Address #5: Regus, Office 135, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 30 Apr 2021 to 11 May 2021

Address #6: Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 22 Apr 2021 to 30 Apr 2021

Address #7: Level 2, The Public Trust Building, 442 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 30 Jul 2015 to 22 Apr 2021

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Arkion Trustees (nz) Limited
Shareholder NZBN: 9429033808406
41 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity In Fiduciary Services Limited
Shareholder NZBN: 9429038473784
Company Number: 678919
Dunedin 9016

New Zealand
Entity In Fiduciary Services Limited
Shareholder NZBN: 9429038473784
Company Number: 678919
218 George Street
Dunedin
9016
New Zealand
Directors

Rosie R. - Director

Appointment date: 01 Sep 2020


Eric Halff - Director

Appointment date: 01 Nov 2022

Address: Bellevue, 1293 Switzerland

Address used since 11 Jul 2023

Address: Ch-1237, Avully, Switzerland

Address used since 01 Nov 2022


Roger John Thompson - Director

Appointment date: 01 Nov 2022

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 01 Nov 2022


Pierre Jean Gritti - Director

Appointment date: 01 Nov 2022

Address: Corsier, 1246 Switzerland

Address used since 01 Nov 2022

Address: Ch-1246, Corsier Ge, Switzerland

Address used since 01 Nov 2022


Selly Risakotta Van Aalst - Director (Inactive)

Appointment date: 17 Oct 2018

Termination date: 03 Nov 2022

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 17 Oct 2018


Irina Michajlovna Francken - Director (Inactive)

Appointment date: 06 May 2020

Termination date: 03 Nov 2022

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 01 Oct 2021

Address: Rd #15-12, Singapore, 436606 Singapore

Address used since 06 May 2020


Nicolaas Jan Carel Francken - Director (Inactive)

Appointment date: 30 Jul 2015

Termination date: 06 May 2020

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 17 Oct 2017

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 08 Mar 2016

Address: Singapore, 486145 Singapore

Address used since 30 Oct 2018

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 17 Oct 2019


William M. - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 10 Sep 2019


Matthew David French - Director (Inactive)

Appointment date: 30 Jul 2015

Termination date: 25 Sep 2017

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 30 Jul 2015

Nearby companies

Biz Otago Limited
Level 3 Public Trust Building

Eie Limited
Level 3

T&d Marketing Limited
442 Moray Place

Rail Trail Operators Incorporated
Level 3

Dunvegan Trust Limited
Level 1

Titus Limited
462 Moray Place

Similar companies

Eticas Trustees New Zealand Limited
Level 2, The Public Trust Building

Hermes Holdings International Limited
Level 2, The Public Trust Building

Mitchell-alice Rivers Limited
Level 2, The Public Trust Building

Mt Trust Nz Limited
Level 2, The Public Trust Building

Solidary Prime Limited
Level 2, The Public Trust Building

Xxi Learning Limited
Level 2, The Public Trust Building