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 |
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 |
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 |
50 Ponsonby Road , Grey Lynn , Auckland , 1011 |
Shareholder Name | Address | Period |
---|---|---|
Foundation North Other (Other) |
Grey Lynn Auckland 1011 |
10 Mar 2016 - current |
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 |
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 |
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 |