Shortcuts

Nzas Retirement Fund Trustee Limited

Type: NZ Limited Company (Ltd)
9429042511267
NZBN
6081734
Company Number
Registered
Company Status
Current address
Level 2
20 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 20 Sep 2018
P O Box 2897
Wellington 6140
New Zealand
Postal address used since 20 Aug 2019
Level 2
20 Customhouse Quay
Wellington 6011
New Zealand
Office & delivery address used since 20 Aug 2019

Nzas Retirement Fund Trustee Limited was started on 11 Aug 2016 and issued a number of 9429042511267. This registered LTD company has been supervised by 14 directors: Karen Sturman - an active director whose contract started on 11 Aug 2016,
Allan Donald Meikle - an active director whose contract started on 11 Aug 2016,
Karen Sturman Vermunt - an active director whose contract started on 11 Aug 2016,
Grant Reynold Cuff - an active director whose contract started on 11 Aug 2016,
Timothy Patrick Mcguinness - an active director whose contract started on 11 Aug 2016.
According to our database (updated on 31 Mar 2024), this company uses 1 address: P O Box 2897, Wellington, 6140 (type: postal, office).
Until 20 Sep 2018, Nzas Retirement Fund Trustee Limited had been using Level 2, 20 Customhouse Quay, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
New Zealand Aluminium Smelters Limited (an entity) located at Tiwai Point, Invercargill postcode 9877.

Addresses

Principal place of activity

Level 2, 20 Customhouse Quay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 2, 20 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 11 Sep 2018 to 20 Sep 2018

Address #2: Level 8, 113-119 The Terrace, Wellington, 6140 New Zealand

Registered & physical address used from 11 Aug 2016 to 11 Sep 2018

Contact info
64 04 8192641
20 Aug 2019 Phone
philippa.kalasih@mercer.com
20 Aug 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Aluminium Smelters Limited
Shareholder NZBN: 9429040259772
Tiwai Point
Invercargill
9877
New Zealand

Ultimate Holding Company

08 Oct 2017
Effective Date
Rio Tinto Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 33, 120 Collins St
Melbourne, Victoria 3000
Australia
Address
Directors

Karen Sturman - Director

Appointment date: 11 Aug 2016

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 11 Aug 2016


Allan Donald Meikle - Director

Appointment date: 11 Aug 2016

Address: Seaward Bush, Invercargill, 9812 New Zealand

Address used since 17 Mar 2017


Karen Sturman Vermunt - Director

Appointment date: 11 Aug 2016

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 11 Aug 2016


Grant Reynold Cuff - Director

Appointment date: 11 Aug 2016

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 17 Jan 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 11 Aug 2016


Timothy Patrick Mcguinness - Director

Appointment date: 11 Aug 2016

Address: Tawa, Wellington, 5028 New Zealand

Address used since 11 Aug 2016


Paula Jane Checketts - Director

Appointment date: 11 Aug 2016

Address: Hargest, Invercargill, 9810 New Zealand

Address used since 11 Aug 2016


Andrew Alexander Elder - Director

Appointment date: 14 Apr 2021

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 14 Apr 2021


Bruce John Kerr - Director

Appointment date: 01 Oct 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Oct 2021


Torsten Matthias Becht - Director

Appointment date: 01 Apr 2023

Address: Kureelpa, Queensland, 4560 Australia

Address used since 01 Apr 2023


Stephanie Jane Pearce - Director (Inactive)

Appointment date: 11 Aug 2016

Termination date: 01 Apr 2023

ASIC Name: Alcan Primary Metal Australia Pty Ltd

Address: Chapel Hill, Queensland, 4069 Australia

Address used since 11 Aug 2016

Address: Kenmore, Queensland, 4069 Australia

Address: Kenmore, Queensland, 4069 Australia


Stewart Allan Hamilton - Director (Inactive)

Appointment date: 02 Jul 2018

Termination date: 31 Jul 2021

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 12 Jun 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 02 Jul 2018


Kim Elizabeth Hill - Director (Inactive)

Appointment date: 01 Nov 2019

Termination date: 31 Jan 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 01 Nov 2019


Kenneth Gordon Bolger - Director (Inactive)

Appointment date: 11 Aug 2016

Termination date: 31 Oct 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 11 Aug 2016

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 29 Oct 2019


Gretta Marjorie Theobald Stephens - Director (Inactive)

Appointment date: 11 Aug 2016

Termination date: 14 Jun 2018

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 11 Aug 2016

Nearby companies

Toitu Ngati Porou Trustee Limited
113-119 The Terrace

Maori Must Dos Limited
L19, 113-119 The Terrace

Australia And New Zealand Education Law Association Limited
119 The Terrace

Cube Billing Limited
113-119 The Terrace

Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower

Ambrosia Land Limited
Minter Ellison