Shortcuts

Investment Custodial Services Limited

Type: NZ Limited Company (Ltd)
9429039144997
NZBN
495404
Company Number
Registered
Company Status
096738117
Australian Company Number
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
Level 25
125 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 21 Feb 2020

Investment Custodial Services Limited, a registered company, was started on 20 Dec 1990. 9429039144997 is the business number it was issued. "Nominee service" (business classification K641935) is how the company has been classified. The company has been run by 33 directors: Nicholas Peter Happell - an active director whose contract began on 29 Apr 2022,
Anthony Robert John Edmonds - an active director whose contract began on 06 Nov 2023,
Robert John Moss - an inactive director whose contract began on 02 Dec 2019 and was terminated on 30 Jun 2023,
Leigh Allison Ryland - an inactive director whose contract began on 29 Apr 2022 and was terminated on 30 Jun 2023,
Paul Mersi - an inactive director whose contract began on 29 Apr 2022 and was terminated on 30 Jun 2023.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level 25, 125 Queen Street, Auckland, 1010 (types include: physical, registered).
Investment Custodial Services Limited had been using Level 2, Asb North Wharf, 12 Jellicoe Street, Auckland as their registered address up to 21 Feb 2020.
Previous aliases used by the company, as we identified at BizDb, included: from 15 Sep 1997 to 23 Dec 1997 they were named Independent Custodian Limited, from 24 Jul 1997 to 15 Sep 1997 they were named Sovereign Custodian Limited and from 14 Feb 1992 to 24 Jul 1997 they were named Sovereign Assurance Share Scheme Limited.
A single entity controls all company shares (exactly 100 shares) - Athena Midco Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Level 2, Asb North Wharf, 12 Jellicoe Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Jul 2013 to 21 Feb 2020

Address: Level 28, Asb Bank Centre, 135 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Sep 2011 to 08 Jul 2013

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

Registered & physical address used from 12 Oct 2007 to 27 Sep 2011

Address: C/- Sovereign Limited, Level 3, Sovereign House, 33-45 Hurstmere Road, Takapuna, Auckland

Registered address used from 20 Feb 2002 to 12 Oct 2007

Address: Level 3, Sovereign Assurance House, 33 - 45 Hurstmere Rd, Takapuna Auckland

Physical address used from 17 Apr 1998 to 12 Oct 2007

Address: Sovereign Assurance House, 33-45 Hurstmere Road, Takapuna, Auckland

Registered address used from 26 Mar 1996 to 20 Feb 2002

Contact info
64 9 3372603
Phone
ASBSecretariat@asb.co.nz
Email
accounts@mmcnz.co.nz
26 Mar 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Athena Midco Limited
Shareholder NZBN: 9429047728714
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Asb Bank Limited
Shareholder NZBN: 9429039435743
Company Number: 398445
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Entity Sovereign Limited
Shareholder NZBN: 9429038765803
Company Number: 611308
Entity Sovereign Limited
Shareholder NZBN: 9429038765803
Company Number: 611308
Entity Asb Bank Limited
Shareholder NZBN: 9429039435743
Company Number: 398445
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand

Ultimate Holding Company

28 Apr 2022
Effective Date
Apex Group Limited
Name
Limited Liability Company
Type
52554
Ultimate Holding Company Number
BM
Country of origin
125 Queen Street
Auckland 1010
New Zealand
Address
Directors

Nicholas Peter Happell - Director

Appointment date: 29 Apr 2022

ASIC Name: Mainstream Fund Services Pty Ltd

Address: Mosman, New South Wales, 2008 Australia

Address used since 29 Apr 2022

Address: Sydney, New South Wales, 2000 Australia


Anthony Robert John Edmonds - Director

Appointment date: 06 Nov 2023

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 06 Nov 2023


Robert John Moss - Director (Inactive)

Appointment date: 02 Dec 2019

Termination date: 30 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Dec 2019


Leigh Allison Ryland - Director (Inactive)

Appointment date: 29 Apr 2022

Termination date: 30 Jun 2023

Address: Belmont, Auckland, 0622 New Zealand

Address used since 29 Apr 2022


Paul Mersi - Director (Inactive)

Appointment date: 29 Apr 2022

Termination date: 30 Jun 2023

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 29 Apr 2022


Philippa Janet Weston - Director (Inactive)

Appointment date: 02 Dec 2019

Termination date: 29 Apr 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 Dec 2019


Thomas William Barron Reiher - Director (Inactive)

Appointment date: 02 Dec 2019

Termination date: 29 Apr 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Dec 2019


Nigel Bingham - Director (Inactive)

Appointment date: 02 Dec 2019

Termination date: 29 Apr 2022

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 02 Dec 2019


Jon Edward Raby - Director (Inactive)

Appointment date: 07 Mar 2012

Termination date: 02 Dec 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Mar 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Mar 2012


Carl Roy Ferguson - Director (Inactive)

Appointment date: 25 Jul 2018

Termination date: 02 Dec 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Jul 2018


Laurence Heywood Mellsop - Director (Inactive)

Appointment date: 10 Oct 2018

Termination date: 02 Dec 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Aug 2019


Linley Ann Wood - Director (Inactive)

Appointment date: 31 Oct 2015

Termination date: 31 Jul 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 31 Oct 2015


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: 31 Oct 2015

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: 01 Sep 2011

Termination date: 07 Mar 2012

Address: Freemans Bay, Auckland, 1010 New Zealand

Address used since 01 Sep 2011


Stewart Blythe Mcrobie - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 02 Sep 2011

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Jun 2006


Linley Ann Wood - Director (Inactive)

Appointment date: 31 Dec 2002

Termination date: 26 Feb 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Dec 2002


Jon Edward Raby - Director (Inactive)

Appointment date: 26 Nov 2004

Termination date: 26 Feb 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 28 Jan 2005


Peter Sidney Hall - Director (Inactive)

Appointment date: 27 Sep 2006

Termination date: 30 Apr 2009

Address: Parnell, Auckland,

Address used since 27 Sep 2006


Martin David Hunter - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 16 Nov 2007

Address: Grey Lynn, Auckland (alternate Director),

Address used since 20 Sep 2006


John William Duncan - Director (Inactive)

Appointment date: 31 Dec 2002

Termination date: 30 Jun 2006

Address: Mission Bay, Auckland,

Address used since 31 Dec 2002


Robert Deluca - Director (Inactive)

Appointment date: 26 Nov 2004

Termination date: 28 Jun 2006

Address: Ponsonby, Auckland,

Address used since 26 Nov 2004


Martin David Hunter - Director (Inactive)

Appointment date: 24 Dec 2001

Termination date: 03 Jun 2005

Address: Grey Lynn, Auckland,

Address used since 24 Dec 2001


Simon Douglas Swanson - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 26 Nov 2004

Address: Remuera, Auckland,

Address used since 15 Oct 2001


Richard Adrian Coon - Director (Inactive)

Appointment date: 14 Dec 2001

Termination date: 31 Dec 2002

Address: 71 Riverlea Rd, Whenuapai, Auckland,

Address used since 14 Dec 2001


Ian Robert Hendry - Director (Inactive)

Appointment date: 20 Dec 1990

Termination date: 14 Dec 2001

Address: Greenhithe, Auckland,

Address used since 20 Dec 1990


Christopher Laurence Coon - Director (Inactive)

Appointment date: 20 Dec 1990

Termination date: 14 Dec 2001

Address: Castor Bay, Auckland,

Address used since 20 Dec 1990


Richard Adrian Coon - Director (Inactive)

Appointment date: 12 Oct 2000

Termination date: 14 Dec 2001

Address: Whenuapai, Auckland (alternate, Director),

Address used since 12 Oct 2000


Bruce Bornholdt - Director (Inactive)

Appointment date: 16 Oct 1992

Termination date: 23 Dec 1998

Address: Thorndon, Wellington,

Address used since 16 Oct 1992


Frederick Nelson Watson - Director (Inactive)

Appointment date: 05 Jan 1994

Termination date: 23 Dec 1998

Address: Okura, Rd2, Albany,

Address used since 05 Jan 1994


Dennis Albert Ferrier - Director (Inactive)

Appointment date: 10 Aug 1992

Termination date: 11 Apr 1995

Address: Rd6, Warkworth,

Address used since 10 Aug 1992


Frederick Nelson Watson - Director (Inactive)

Appointment date: 16 Oct 1992

Termination date: 18 Oct 1993

Address: Okura, R D 2, Albany,

Address used since 16 Oct 1992

Similar companies