Asset Custodian Nominees Limited (NZBN 9429036795123) was incorporated on 04 Sep 2001. 5 addresess are in use by the company: Po Box 11872, Wellington, 6142 (type: postal, office). Level 5, Nokia House, 13-27 Manners Street, Wellington had been their physical address, until 03 Sep 2018. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100 per cent of shares), namely:
Booster Financial Services Limited (an entity) located at 1 Willis Street, Wellington postcode 6011. "Nominee service" (business classification K641935) is the classification the ABS issued Asset Custodian Nominees Limited. The Businesscheck database was last updated on 28 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 19, Aon Centre, 1 Willis Street, Wellington, 6011 | Registered & physical & service | 03 Sep 2018 |
Po Box 11872, Wellington, 6142 | Postal | 21 Jun 2021 |
Level 19, Aon Centre, 1 Willis Street, Wellington, 6011 | Office & delivery | 21 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Allan Seng Tong Yeo
Wellington Central, Wellington, 6011
Address used since 06 Apr 2020
Wellington 6011 New Zealand, Sydney Nsw, 2000
Address used since 01 Jan 1970
Bridgeman Downs, Queensland, 4035
Address used since 08 Nov 2013
Wellington 6011 New Zealand, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 24 Mar 2006 - current |
Paul Gerard Foley
Wellington Central, Wellington, 6011
Address used since 01 Nov 2021
Wellington, 6011
Address used since 20 Mar 2017 |
Director | 30 Apr 2013 - current |
David Ian Beattie
Karori, Wellington, 6012
Address used since 11 May 2010 |
Director | 07 Sep 2009 - 30 Jun 2016 |
Murray Alexander Mccaw
Wadestown, Wellington, 6012
Address used since 12 Jun 2015 |
Director | 30 Apr 2013 - 16 May 2016 |
Milton John Jennings
Remuera, Auckland, 1050
Address used since 07 Nov 2013 |
Director | 07 Nov 2013 - 16 May 2016 |
Claire Francis Mcgowan
Devonport, Auckland, 0624
Address used since 21 May 2014 |
Director | 21 May 2014 - 16 May 2016 |
Stephen Charles Benton
Merivale, Christchurch, 8014
Address used since 20 Jun 2013 |
Director | 19 Apr 2006 - 17 Mar 2014 |
Peter Brian Christensen
Epsom, Auckland, 1051
Address used since 30 Apr 2008 |
Director | 19 Apr 2006 - 17 Mar 2014 |
William Anthony Ractliffe
Bowral Nsw 2576, Australia,
Address used since 01 May 2007 |
Director | 24 Mar 2006 - 31 Mar 2013 |
Mark Tume
Seatoun, Wellington,
Address used since 01 Jun 2006 |
Director | 01 Jun 2006 - 31 Jan 2007 |
Taaringaroa Albert William Nicholas
Judea, Tauranga,
Address used since 19 Apr 2006 |
Director | 19 Apr 2006 - 01 Jun 2006 |
Donald James Mather
Plimmerton, Wellington,
Address used since 04 Sep 2001 |
Director | 04 Sep 2001 - 24 Mar 2006 |
Patrick David Waite
Tawa, Wellington,
Address used since 08 Apr 2003 |
Director | 08 Apr 2003 - 24 Mar 2006 |
Gary Roger Delbridge
Khandallah,, Wellington,
Address used since 31 Mar 2005 |
Director | 31 Mar 2005 - 24 Mar 2006 |
Graeme Thomas Edwards
Khandallah, Wellington,
Address used since 16 May 2005 |
Director | 16 May 2005 - 24 Mar 2006 |
Ian Percival Horne
Waikanae,
Address used since 12 Dec 2001 |
Director | 12 Dec 2001 - 31 Mar 2005 |
Robert William Johnston
Waikanae, Wellington,
Address used since 25 Oct 2001 |
Director | 25 Oct 2001 - 02 May 2003 |
Timothy Charles Sole
Kelburn, Wellington,
Address used since 04 Sep 2001 |
Director | 04 Sep 2001 - 20 Dec 2002 |
Lloyd Bernard Wong
Churton Park, Welligton,
Address used since 04 Sep 2001 |
Director | 04 Sep 2001 - 12 Dec 2001 |
Colin Yip
Johnsonville, Wellington,
Address used since 04 Sep 2001 |
Director | 04 Sep 2001 - 25 Oct 2001 |
Level 19, Aon Centre , 1 Willis Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 5, Nokia House, 13-27 Manners Street, Wellington, 6011 | Physical & registered | 18 Jul 2016 - 03 Sep 2018 |
Level 5, Alcatel-lucent Building, 13-27 Manners Street, Wellington, 6011 | Physical & registered | 09 Oct 2013 - 18 Jul 2016 |
Level 5, Alcatel-lucent Building, 13-27 Manners Street, Wellington, 6011 | Physical & registered | 07 Aug 2012 - 09 Oct 2013 |
Level 23, Plimmer Towers, 2-6 Gilmer Terrace, Wellington, 6011 | Physical & registered | 10 May 2012 - 07 Aug 2012 |
Level 23, Grand Plimmer Tower, 2-6 Gilmer Terrace, Wellington | Registered | 31 Mar 2006 - 10 May 2012 |
Level 23, Grand Plimmer Tower, Grand Plimmer Tower, 2-6 Gilmer Terrace, Wellington | Physical | 31 Mar 2006 - 31 Mar 2006 |
Level 10, 141 Willis Street, Wellington | Registered & physical | 08 Aug 2005 - 31 Mar 2006 |
Public Trust Building, 117-125 Lambton Quay, Wellington | Physical & registered | 04 Sep 2001 - 08 Aug 2005 |
Shareholder Name | Address | Period |
---|---|---|
Booster Financial Services Limited Shareholder NZBN: 9429037926977 Entity (NZ Limited Company) |
1 Willis Street Wellington 6011 |
24 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
The Public Trustee Other |
04 Sep 2001 - 27 Jun 2010 | |
Null - The Public Trustee Other |
04 Sep 2001 - 27 Jun 2010 |
Effective Date | 27 Jun 2022 |
Name | Booster Financial Services Limited |
Type | Ltd |
Ultimate Holding Company Number | 891419 |
Country of origin | NZ |
Address |
Aon House, Level 19 1 Willis Street Wellington 6011 |
Motor Trade Association Incorporated Level12 |
|
The Project Crimson Trust 18-36 Manners Street |
|
Motor Trade Association (northern Region) Incorporated Level 12 |
|
Made It Collective Limited 103 Victoria Street |
|
Haunui Limited Level 11, Sovereign House |
|
Roman Nominees Limited Level 11, Sovereign House |
Lt Mcguinness Nominee Limited Level 1, 50 Customhouse Quay |
Heriot Nominees Limited Level 15 |
Mahuki Tahi Limited 55 Cable Street |
Lawson Nominees Limited Level 18, Fujitsu Tower |
Duncan Cotterill (bil Trustee) Limited 50 Customhouse Quay |
Cooks Investment Holdings Limited Level 2, 50 Customhouse Quay |