General information

Asb Bank Limited

Type: NZ Limited Company (Ltd)
9429039435743
New Zealand Business Number
398445
Company Number
Registered
Company Status
K622110 - Bank Operation
Industry classification codes with description

Asb Bank Limited (issued an NZ business number of 9429039435743) was registered on 16 Aug 1988. 5 addresess are in use by the company: Level 2, Asb North Wharf, 12 Jellicoe Street, Auckland, 1010 (type: postal, office). Level 28, Asb Bank Centre, 135 Albert Street, Auckland had been their registered address, up to 08 Jul 2013. 6148121300 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 1000000000 shares (16.27% of shares), namely:
Asb Holdings Limited (an entity) located at Asb North Wharf, 12 Jellicoe Street, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 40.66% of all shares (2500000000 shares); it includes
Asb Holdings Limited (an entity) - located at Asb North Wharf, 12 Jellicoe Street, Auckland. The third group of shareholders, share allotment (400000000 shares, 6.51%) belongs to 1 entity, namely:
Asb Holdings Limited, located at Asb North Wharf, 12 Jellicoe Street, Auckland (an entity). "Bank operation" (business classification K622110) is the category the ABS issued to Asb Bank Limited. Businesscheck's information was last updated on 01 Mar 2024.

Current address Type Used since
Level 2, Asb North Wharf, 12 Jellicoe Street, Auckland, 1010 Physical & service & registered 08 Jul 2013
Level 2, Asb North Wharf, 12 Jellicoe Street, Auckland, 1010 Postal & office & delivery 22 Nov 2022
Contact info
64 9 3372603
Phone (Phone)
ASBSecretariat@asb.co.nz
Email
www.asb.co.nz
Website
Directors
Name and Address Role Period
Simon Robert Saunders Blair
Oneroa, Waiheke Island, 1081
Address used since 07 Feb 2018
Director 01 Oct 2012 - current
Therese Maria Walsh
Ngaio, Wellington, 6035
Address used since 13 Oct 2015
Director 13 Oct 2015 - current
Vittoria Annabel June Shortt
Herne Bay, Auckland, 1011
Address used since 25 Nov 2020
Parnell, Auckland, 1052
Address used since 26 Mar 2018
Director 05 Mar 2018 - current
Roderick Marshall Carr
Riccarton, Christchurch, 8041
Address used since 12 Sep 2018
Director 12 Sep 2018 - current
David Antony Keith Cohen
11 Harbour Street, Sydney, Nsw, 2000
Address used since 05 May 2022
Sydney, Nsw, 2000
Address used since 07 Sep 2021
Willoughby, New South Wales, 2068
Address used since 11 Feb 2019
Director 11 Feb 2019 - current
Ross James Patrick Buckley
Remuera, Auckland, 1050
Address used since 30 May 2022
Remuera, Auckland, 1050
Address used since 19 May 2021
Remuera, Auckland, 1050
Address used since 01 Oct 2020
Director 01 Oct 2020 - current
Colin Archibald Macdonald
Wadestown, Wellington, 6012
Address used since 02 Mar 2022
Director 02 Mar 2022 - current
Victoria Helen Crone
Parnell, Auckland, 1010
Address used since 12 Apr 2022
Director 12 Apr 2022 - current
Gavin Ronald Walker
Remuera, Auckland, 1050
Address used since 04 May 2021
Remuera, Auckland, 1050
Address used since 26 Sep 2012
Director 10 Mar 2010 - 01 Sep 2021
Gregory Evan Cross
Remuera, Auckland, 1050
Address used since 16 Aug 2021
Director 16 Aug 2021 - 31 Aug 2021
Scott Michael Bartlett
Point Chevalier, Auckland, 1022
Address used since 19 Jun 2020
Mount Eden, Auckland, 1024
Address used since 03 Jun 2019
Grey Lynn, Auckland, 1021
Address used since 21 Oct 2019
Director 03 Jun 2019 - 15 Dec 2020
Susan Ruth Peterson
Remuera, Auckland, 1050
Address used since 03 Jul 2017
Director 01 Jul 2017 - 30 Jun 2020
Michael Brian Coomer
Chirnside Park, Victoria, 3116
Address used since 09 Sep 2017
1 Raffles Place, Singapore, 048616
Address used since 05 Aug 2014
Director 15 May 2012 - 15 May 2019
Alden Louis Toevs
Darling Point, New South Wales, 2027
Address used since 16 May 2016
Director 16 May 2016 - 06 Apr 2018
Jane Lesley Freeman
Remuera, Auckland, 1050
Address used since 21 Jun 2012
Director 01 Mar 2012 - 28 Feb 2018
Barbara Joan Chapman
Saint Marys Bay, Auckland, 1011
Address used since 13 Jul 2011
Director 26 Apr 2011 - 02 Feb 2018
Reindert Michael Spaans
Rd 1, Te Aroha, 3391
Address used since 19 Jan 2015
Director 19 Jan 2015 - 03 Nov 2017
Vittoria Annabel June Shortt
Bronte, Sydney, 2024
Address used since 26 Jun 2015
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970
Director 26 Jun 2015 - 31 Aug 2017
Catherine Mary Mcdowell
Leura, New South Wales, 2780
Address used since 29 Mar 2017
Director 23 Jun 2014 - 30 Jun 2017
Jonathan Peter Hartley
Oriental Bay, Wellington, 6011
Address used since 28 Apr 2014
Director 01 Jun 2004 - 31 Aug 2016
David Antony Keith Cohen
201 Sussex Street, Sydney, 2000
Address used since 01 Jan 1970
Willoughby, Sydney, 2068
Address used since 02 Apr 2015
201 Sussex Street, Sydney, 2000
Address used since 01 Jan 1970
Director 02 Apr 2015 - 06 May 2016
Robert Dharshan Jesudason
Paddington, New South Wales, 2021
Address used since 30 Sep 2012
Director 23 Jan 2012 - 31 Oct 2014
Garry Lynton Mackrell
Meroo Meadow, Nsw 2540, Australia,
Address used since 04 Nov 2013
Director 18 Dec 2001 - 02 Dec 2013
Jonathan Peter Ling
Camberwell, Victoria, 3124
Address used since 01 Oct 2012
Director 30 Mar 2010 - 31 Aug 2013
Ross Maxwell Mcewan
2 Bowman Street, Pyrmont, Sydney, Nsw 2009, Australia,
Address used since 15 Dec 2008
Director 15 Dec 2008 - 30 Jun 2012
Donald Mcgillivray Elder
Christchurch, 8022
Address used since 02 Sep 2005
Director 02 Sep 2005 - 31 Dec 2011
Ian Mark Narev
Paddington, Nsw 2021, Australia,
Address used since 09 Apr 2008
Director 08 Apr 2008 - 30 Nov 2011
Gary James Judd
30 Beach Road, Auckland, 1010
Address used since 08 Feb 2011
Director 31 May 1989 - 03 Aug 2011
Annabel Fitzgerald Spring
Woollahra, Nsw, 2025
Address used since 22 Oct 2010
Director 22 Oct 2010 - 08 Nov 2010
Charles Pink
Herne Bay, Auckland, 1011
Address used since 01 Jan 2009
Director 01 Jan 2009 - 03 Nov 2010
James Michael Robert Syme
Remuera, Auckland,
Address used since 11 Feb 2008
Director 19 Nov 1991 - 04 Aug 2010
Richard Boven
Oratia, Auckland, 0604
Address used since 01 Feb 2005
Director 28 Jun 1994 - 04 Aug 2010
Graham Hugh Burrett
Shed 24, Princes Wharf, Auckland,
Address used since 13 May 2002
Director 01 Oct 2001 - 01 Jan 2009
Stuart Ian Grimshaw
Killara, Sydney, Nsw 1155, Australia,
Address used since 01 Feb 2005
Director 29 Apr 2003 - 15 Oct 2008
Leslie Gordon Cupper
Mosman, N S W 2088, Australia,
Address used since 03 Feb 1998
Director 03 Feb 1998 - 05 Feb 2008
Mary Patricia Leonie Quin
Anchorage Ak 99516, Usa,
Address used since 31 Oct 2005
Director 31 Oct 2005 - 02 Aug 2007
John Antony Hood
Remuera, Auckland 1005,
Address used since 29 Feb 2000
Director 29 Feb 2000 - 01 Jun 2004
Patrick Anthony Edwards
Rose Bay, Nsw 2029, Australia,
Address used since 12 Sep 2001
Director 12 Sep 2001 - 06 Feb 2003
Hugh Douglas Harley
Balmain, N S W 2041, Australia,
Address used since 01 Feb 2000
Director 01 Feb 2000 - 14 Dec 2001
Ralph James Norris
Epsom, Auckland,
Address used since 19 Nov 1991
Director 19 Nov 1991 - 30 Sep 2001
Robert Bruce Hunt
Beecroft, N S W, Australia,
Address used since 28 Sep 1999
Director 28 Sep 1999 - 27 Aug 2001
Judith Ola Bassett
Mt Albert, Auckland,
Address used since 19 Nov 1991
Director 19 Nov 1991 - 03 Oct 2000
Waari Geoffrey Ward-holmes
Orakei, Auckland,
Address used since 19 Nov 1991
Director 19 Nov 1991 - 03 Oct 2000
Adrian Robert Cosenza
Concord, Nsw 2137, Australia,
Address used since 31 Dec 1998
Director 31 Dec 1998 - 01 Feb 2000
Gerald Albert Thorby
Tourist Road, R D 2 Papakura, Auckland,
Address used since 19 Nov 1991
Director 19 Nov 1991 - 26 Oct 1999
Mark Gerard Phillips
Concord West, Nsw 2138, Australia,
Address used since 27 Aug 1996
Director 27 Aug 1996 - 28 Sep 1999
Peter Milton Andrews
Lane Cove, Nsw 2066, Australia,
Address used since 27 Aug 1996
Director 27 Aug 1996 - 31 Dec 1998
John Francis Mulcahy
Greenwich, Nsw 2065, Australia,
Address used since 04 Jul 1997
Director 04 Jul 1997 - 03 Feb 1998
Ian Kenneth Payne
Willoughby, Sydney Nsw 2075, Australia,
Address used since 23 Feb 1993
Director 23 Feb 1993 - 04 Jul 1997
David Victor Murray
Epping, Nsw 2121, Australia,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 27 Aug 1996
John Creighton Looker
Wahroonga, N S W, Australia,
Address used since 01 Jan 1995
Director 01 Jan 1995 - 27 Aug 1996
Gerald Gleeson
Strathfield, Nsw 2135, Australia,
Address used since 22 Dec 1993
Director 22 Dec 1993 - 31 Dec 1994
Gary James Judd
Parnell, Auckland,
Address used since 19 Nov 1991
Director 19 Nov 1991 - 22 Mar 1994
Graham Haughton Slee
Wahroonga, Nsw, Australia,
Address used since 19 Nov 1991
Director 19 Nov 1991 - 22 Dec 1993
Paul John Rizzo
Kew, Victoria 3101, Australia,
Address used since 19 Nov 1991
Director 19 Nov 1991 - 23 Feb 1993
Donald Neil Sanders
Roseville, Nsw 2069, Australia,
Address used since 19 Nov 1991
Director 19 Nov 1991 - 24 Jun 1992
Addresses
Previous address Type Period
Level 28, Asb Bank Centre, 135 Albert Street, Auckland Registered & physical 03 Dec 2007 - 08 Jul 2013
- Physical 30 Jun 1995 - 03 Dec 2007
Second Floor, Asb Bldg, Corner Queen &, Wellesley Streets, Auckland Registered 13 Jun 1991 - 03 Dec 2007
Financial Data
Financial info
6148121300
Total number of Shares
November
Annual return filing month
June
Financial report filing month
14 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000000000
Shareholder Name Address Period
Asb Holdings Limited
Shareholder NZBN: 9429039342768
Entity (NZ Limited Company)
Asb North Wharf
12 Jellicoe Street, Auckland
1010
15 Jan 2009 - current
Shares Allocation #2 Number of Shares: 2500000000
Shareholder Name Address Period
Asb Holdings Limited
Shareholder NZBN: 9429039342768
Entity (NZ Limited Company)
Asb North Wharf
12 Jellicoe Street, Auckland
1010
15 Jan 2009 - current
Shares Allocation #3 Number of Shares: 400000000
Shareholder Name Address Period
Asb Holdings Limited
Shareholder NZBN: 9429039342768
Entity (NZ Limited Company)
Asb North Wharf
12 Jellicoe Street, Auckland
1010
15 Jan 2009 - current
Shares Allocation #4 Number of Shares: 275000000
Shareholder Name Address Period
Asb Holdings Limited
Shareholder NZBN: 9429039342768
Entity (NZ Limited Company)
Asb North Wharf
12 Jellicoe Street, Auckland
1010
15 Jan 2009 - current
Shares Allocation #5 Number of Shares: 410000000
Shareholder Name Address Period
Asb Holdings Limited
Shareholder NZBN: 9429039342768
Entity (NZ Limited Company)
Asb North Wharf
12 Jellicoe Street, Auckland
1010
15 Jan 2009 - current
Shares Allocation #6 Number of Shares: 1563121300
Shareholder Name Address Period
Asb Holdings Limited
Shareholder NZBN: 9429039342768
Entity (NZ Limited Company)
Asb North Wharf
12 Jellicoe Street, Auckland
1010
02 Mar 2006 - current

Historic shareholders

Shareholder Name Address Period
Asb Holdings Limited
Shareholder NZBN: 9429037744489
Company Number: 929216
Entity
06 Sep 2005 - 06 Dec 2005
Asb Funding Limited
Shareholder NZBN: 9429034334522
Company Number: 1760798
Entity
17 May 2006 - 16 Jul 2019
Asb Group (holdings) Limited
Shareholder NZBN: 9429036758272
Company Number: 1164363
Entity
16 Aug 1988 - 06 Dec 2005
Asb Funding Limited
Shareholder NZBN: 9429034334522
Company Number: 1760798
Entity
12 Jellicoe Street
Auckland
1010
17 May 2006 - 16 Jul 2019
Asb Funding Limited
Shareholder NZBN: 9429034334522
Company Number: 1760798
Entity
12 Jellicoe Street
Auckland
1010
17 May 2006 - 16 Jul 2019
Asb Holdings Limited
Shareholder NZBN: 9429037744489
Company Number: 929216
Entity
06 Sep 2005 - 06 Dec 2005
Asb Group (holdings) Limited
Shareholder NZBN: 9429036758272
Company Number: 1164363
Entity
16 Aug 1988 - 06 Dec 2005

Ultimate Holding Company
Effective Date 29 May 2022
Name Commonwealth Bank Of Australia
Type Company
Country of origin AU
Address G Tower 1, 201 Sussex Street
Sydney 2000
Location
Similar companies