General information

Asb Community Trust Limited

Type: NZ Limited Company (Ltd)
9429036950430
New Zealand Business Number
1128693
Company Number
Registered
Company Status
L664010 - Investment - Non Financial Assets Nec
Industry classification codes with description

Asb Community Trust Limited (New Zealand Business Number 9429036950430) was started on 29 Mar 2001. 7 addresess are currently in use by the company: 50 Ponsonby Road, Grey Lynn, Auckland, 1011 (type: registered, service). Asb Community Trust Limited used other names, namely: Asb Trusts Amateur Public Sports Promotion Limited from 29 Mar 2001 to 30 Mar 2015. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Foundation North (an other) located at Grey Lynn, Auckland postcode 1011. "Investment - non financial assets nec" (business classification L664010) is the classification the Australian Bureau of Statistics issued to Asb Community Trust Limited. The Businesscheck data was last updated on 02 Mar 2024.

Current address Type Used since
50 Ponsonby Road, Ponsonby, Auckland Registered 29 Mar 2001
50 Ponsonby Road, Ponsonby, Auckland Service & physical 30 Mar 2001
50 Ponsonby Road, Grey Lynn, Auckland, 1011 Postal & office 09 Mar 2021
50 Ponsonby Road, Grey Lynn, Auckland, 1011 Delivery 06 Apr 2022
Contact info
64 9 3600291
Phone
64 9 3600292
Phone (Phone)
info@foundationnorth.org.nz
Email
liam.sheridan@foundationnorth.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
liam.sheridan@foundationnorth.org.nz
Email
No website
Website
Directors
Name and Address Role Period
David Whyte
Red Beach, Red Beach, 0932
Address used since 01 Mar 2023
Rd 3, Coatesville, 0793
Address used since 30 Nov 2020
Director 30 Nov 2020 - current
Michelle G Sen Tsui
St Heliers, Auckland, 1071
Address used since 30 Nov 2020
Director 30 Nov 2020 - current
Walter John Wells
Kensington, Whangarei, 0112
Address used since 18 Oct 2021
Director 18 Oct 2021 - current
Harold Stephen Titter
Campbells Bay, Auckland, 0630
Address used since 29 Nov 2021
Director 29 Nov 2021 - current
Bhavdeep Dhillon
Orakei, Auckland, 1071
Address used since 30 Nov 2020
Director 30 Nov 2020 - 16 Aug 2021
Christopher Severne
Saint Marys Bay, Auckland, 1011
Address used since 30 Nov 2020
Director 30 Nov 2020 - 16 Aug 2021
John Lindsay Slater
Remuera, Auckland, 1050
Address used since 30 Mar 2016
Director 30 Mar 2016 - 30 Nov 2020
Lyn Lim
Epsom, Auckland, 1051
Address used since 02 May 2011
Director 02 May 2011 - 01 Apr 2019
Alastair Bell
Grafton, Auckland, 1010
Address used since 10 Jun 2013
Director 10 Jun 2013 - 01 Apr 2019
Ken Whitney
Orakei, Auckland, 1071
Address used since 02 May 2011
Director 02 May 2011 - 29 Jun 2017
Robert Leveloff
Paremoremo, Auckland, 0632
Address used since 13 Aug 2012
Director 13 Aug 2012 - 29 Jun 2017
Ian Mcdougall
Pukekohe Auckland, 2120
Address used since 09 Mar 2016
Director 13 Aug 2012 - 30 Mar 2016
Paula Kearns
Mairangi Bay, North Shore City, 0630
Address used since 04 Aug 2010
Director 04 Aug 2010 - 29 Apr 2013
Brian Robert Lythe
Oratia, Auckland, 0604
Address used since 22 Mar 2006
Director 28 Jul 2003 - 13 Aug 2012
Kristen Jane Kohere-soutar
Mount Albert, Auckland, 1022
Address used since 31 Mar 2010
Director 26 May 2008 - 13 Aug 2012
Philip James Greenbank
Papatoetoe, Auckland,
Address used since 28 Jul 2003
Director 28 Jul 2003 - 02 May 2011
Margaret Ann Hartley
Grey Lynn, Auckland, 1011
Address used since 31 Mar 2010
Director 05 Oct 2009 - 02 May 2011
Candis Eileen Craven
Mount Eden, Auckland, 1024
Address used since 31 Mar 2010
Director 28 Jul 2003 - 17 Jun 2010
Kevin Prime
Motatau, Northland,
Address used since 30 Sep 2002
Director 30 Sep 2002 - 30 Sep 2009
Patrick Snedden
Ponsonby, Auckland,
Address used since 30 Sep 2002
Director 30 Sep 2002 - 26 May 2008
Ross James Finlayson
Milford, Auckland,
Address used since 29 Mar 2001
Director 29 Mar 2001 - 28 Jul 2003
Neil Victor Clements
R D 4, Dargaville,
Address used since 30 Sep 2002
Director 30 Sep 2002 - 28 Jul 2003
Ian Worsfold Mcdougall
Pukekohe,
Address used since 30 Sep 2002
Director 30 Sep 2002 - 28 Jul 2003
Judith Ola Bassett
Mt Albert, Auckland,
Address used since 29 Mar 2001
Director 29 Mar 2001 - 30 Sep 2002
John Christopher Body
Forest Hill, North Shore, Auckland,
Address used since 29 Mar 2001
Director 29 Mar 2001 - 30 Sep 2002
Kay Jennifer Mcintyre
Glenfield, Auckland,
Address used since 29 Mar 2001
Director 29 Mar 2001 - 30 Sep 2002
Hans Timothy Sorensen
Hobsonville, Auckland,
Address used since 15 Jun 2001
Director 15 Jun 2001 - 30 Sep 2002
Warwick James Barraclough
Milford, Auckland,
Address used since 29 Mar 2001
Director 29 Mar 2001 - 15 Jun 2001
Addresses
Other active addresses
Type Used since
50 Ponsonby Road, Grey Lynn, Auckland, 1011 Delivery 06 Apr 2022
50 Ponsonby Road, Grey Lynn, Auckland, 1011 Registered & service 04 Apr 2023
Principal place of activity
50 Ponsonby Road , Grey Lynn , Auckland , 1011
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
26 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Foundation North
Other (Other)
Grey Lynn
Auckland
1011
10 Mar 2016 - current

Historic shareholders

Shareholder Name Address Period
The Asb Community Trust
Company Number: 406492
Entity
29 Mar 2001 - 10 Mar 2016
The Asb Community Trust
Company Number: 406492
Entity
29 Mar 2001 - 10 Mar 2016
Location
Companies nearby
Foundation North Grants Limited
50 Ponsonby Rd
Foundation North
50 Ponsonby Road
Elevate Productions Limited
54 Ponsonby Road
Blockhead Limited
54 Ponsonby Road
Natural NZ Trading Limited
54 Ponsonby Road
Blockhead Vfx Pty Limited
54 Ponsonby Road
Similar companies
Inm Corporate Trustee No 2 Limited
Level 2, 3 Arawa Street
Inm Corporate Trustee No 5 Limited
Level 2, 3 Arawa Street
C Lum Trustees Limited
Level 2, 3 Arawa Street
Surrey Investment Holdings Limited
19e Blake Street
Intec Corporate Trustee 1 Limited
4th Floor
Yaht Corporate Trustee Limited
Level 2, 3 Arawa Street