Shortcuts

Asb Group Investments Limited

Type: NZ Limited Company (Ltd)
9429039025791
NZBN
533945
Company Number
Registered
Company Status
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
Current address
Level 2
Asb North Wharf
12 Jellicoe Street, Auckland 1010
New Zealand
Registered & physical & service address used since 08 Jul 2013
Level 2
Asb North Wharf
12 Jellicoe Street, Auckland 1010
New Zealand
Postal & office & delivery address used since 23 Nov 2022

Asb Group Investments Limited, a registered company, was incorporated on 24 Feb 1992. 9429039025791 is the NZ business identifier it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company has been categorised. The company has been supervised by 28 directors: Adam John Boyd - an active director whose contract started on 22 Jun 2016,
Graeme Thomas Edwards - an active director whose contract started on 12 Jun 2023,
Justine Marie Sefton - an active director whose contract started on 12 Jun 2023,
Hilary Elizabeth Eichstaedt - an active director whose contract started on 12 Jun 2023,
Carl Roy Ferguson - an inactive director whose contract started on 25 Jul 2018 and was terminated on 12 Jun 2023.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, Asb North Wharf, 12 Jellicoe Street, Auckland, 1010 (category: postal, office).
Asb Group Investments Limited had been using Level 28, Asb Bank Centre, 135 Albert Street, Auckland as their registered address until 08 Jul 2013.
Old names for the company, as we managed to find at BizDb, included: from 30 Apr 2001 to 05 Aug 2003 they were named Asb Investments Limited, from 24 Feb 1992 to 30 Apr 2001 they were named Asb Superannuation Nominees Limited.
One entity controls all company shares (exactly 15100000 shares) - Asb Bank Limited - located at 1010, Asb North Wharf, 12 Jellicoe Street, Auckland.

Addresses

Previous addresses

Address #1: Level 28, Asb Bank Centre, 135 Albert Street, Auckland New Zealand

Registered address used from 07 Dec 2005 to 08 Jul 2013

Address #2: Level 28, Asb Bank Centre, 135 Albert St, Auckland New Zealand

Physical address used from 17 Jun 1997 to 08 Jul 2013

Address #3: -

Registered address used from 24 Feb 1992 to 07 Dec 2005

Contact info
64 0800 803804
Phone
64 9 3372603
Phone
ASBSecretariat@asb.co.nz
27 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 15100000

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 Number of Shares: 15100000
Entity (NZ Limited Company) Asb Bank Limited
Shareholder NZBN: 9429039435743
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aia Sovereign Limited
Shareholder NZBN: 9429037838522
Company Number: 909639
Entity Aia Sovereign Limited
Shareholder NZBN: 9429037838522
Company Number: 909639
Entity Asb Group (life) Limited
Shareholder NZBN: 9429037838522
Company Number: 909639
Entity Asb Bank Limited
Shareholder NZBN: 9429039435743
Company Number: 398445
Entity Asb Group (life) Limited
Shareholder NZBN: 9429037838522
Company Number: 909639
Entity Asb Group (life) Limited
Shareholder NZBN: 9429037838522
Company Number: 909639
Entity Asb Group (life) Limited
Shareholder NZBN: 9429037838522
Company Number: 909639
Entity Asb Bank Limited
Shareholder NZBN: 9429039435743
Company Number: 398445
Entity Aia Sovereign Limited
Shareholder NZBN: 9429037838522
Company Number: 909639
Entity Aia Sovereign Limited
Shareholder NZBN: 9429037838522
Company Number: 909639

Ultimate Holding Company

29 May 2022
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Adam John Boyd - Director

Appointment date: 22 Jun 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Jan 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 Feb 2021

Address: Kaukapakapa, 0984 New Zealand

Address used since 22 Jun 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Oct 2018

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 09 Aug 2019


Graeme Thomas Edwards - Director

Appointment date: 12 Jun 2023

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 12 Jun 2023


Justine Marie Sefton - Director

Appointment date: 12 Jun 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 Jun 2023


Hilary Elizabeth Eichstaedt - Director

Appointment date: 12 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Jun 2023


Carl Roy Ferguson - Director (Inactive)

Appointment date: 25 Jul 2018

Termination date: 12 Jun 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 19 Mar 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 11 Feb 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Jul 2018


Jon Edward Raby - Director (Inactive)

Appointment date: 07 Mar 2012

Termination date: 06 Jun 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Mar 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Mar 2012


Kevin Croxford Mcdonald - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 30 Jun 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Sep 2016


Nicholas Simon John Stanhope - Director (Inactive)

Appointment date: 21 May 2014

Termination date: 08 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 May 2014


Blair Mclaren Turnbull - Director (Inactive)

Appointment date: 17 Feb 2012

Termination date: 20 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jun 2012


Shayne Richard Bryant - Director (Inactive)

Appointment date: 09 Jul 2010

Termination date: 07 Mar 2012

Address: Freemans Bay, Auckland, 1010 New Zealand

Address used since 09 Jul 2010


Catherine Anne Mcgrath - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 03 Feb 2012

Address: Freemans Bay, Auckland, New Zealand

Address used since 25 Nov 2010


Stewart Blythe Mcrobie - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 09 Jul 2010

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Jun 2006


Linley Ann Wood - Director (Inactive)

Appointment date: 28 Nov 2000

Termination date: 26 Feb 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Nov 2000


James Stanley Nelson Mitchell - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 26 Feb 2010

Address: Remuera, Auckland (alternate Director),

Address used since 13 Dec 2007


Charles James Sheppard Pink - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 26 Feb 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Apr 2009


Peter Sidney Hall - Director (Inactive)

Appointment date: 27 Sep 2006

Termination date: 30 Apr 2009

Address: Parnell, Auckland,

Address used since 27 Sep 2006


John William Duncan - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 31 Jan 2009

Address: Mission Bay, Auckland,

Address used since 01 Oct 2001


Graham Hugh Burrett - Director (Inactive)

Appointment date: 05 Aug 2003

Termination date: 13 Dec 2007

Address: Princes Wharf, Auckland,

Address used since 05 Aug 2003


Simon Robert Saunders Blair - Director (Inactive)

Appointment date: 23 Apr 2007

Termination date: 13 Dec 2007

Address: Milford, Auckland,

Address used since 23 Apr 2007


Barbara Joan Chapman - Director (Inactive)

Appointment date: 26 Nov 2004

Termination date: 30 Jun 2006

Address: Remuera, Auckland,

Address used since 26 Nov 2004


Robert Deluca - Director (Inactive)

Appointment date: 26 Nov 2004

Termination date: 30 Jun 2006

Address: Ponsonby, Auckland,

Address used since 26 Nov 2004


Ross Maxwell Mcewan - Director (Inactive)

Appointment date: 05 Aug 2003

Termination date: 03 Apr 2006

Address: 6 Heather Street, Parnell, Auckland,

Address used since 22 Jul 2004


Anton David Haak - Director (Inactive)

Appointment date: 05 Aug 2003

Termination date: 26 Nov 2004

Address: Greenhithe, Auckland,

Address used since 05 Aug 2003


Gary James Judd - Director (Inactive)

Appointment date: 24 Feb 1992

Termination date: 05 Aug 2003

Address: Parnell, Auckland,

Address used since 25 Nov 2002


Michael James Walsh - Director (Inactive)

Appointment date: 24 Feb 1992

Termination date: 01 Oct 2001

Address: St Heliers, Auckland,

Address used since 24 Feb 1992


Graham Hugh Burrett - Director (Inactive)

Appointment date: 24 Feb 1992

Termination date: 01 Oct 2001

Address: Parnell, Auckland,

Address used since 24 Feb 1992


Barbara Joan Chapman - Director (Inactive)

Appointment date: 28 Nov 2000

Termination date: 01 Oct 2001

Address: St Mary's Bay, Auckland,

Address used since 28 Nov 2000


Waari Geoffrey Ward-holmes - Director (Inactive)

Appointment date: 24 Feb 1992

Termination date: 03 Oct 2000

Address: Orakei, Auckland,

Address used since 24 Feb 1992

Similar companies

Goodman (nz) Limited
Level 2, 18 Viaduct Harbour Avenue

Icml Limited
Shed 19, Princes Wharf, 137 Quay Street

Russell Investment Group Limited
Level 13, Pwc Tower

Sail City No 52 Limited
Level 6

Sail City No 53 Limited
Level 6

Sail City No 54 Limited
Level 6