General information

Investment Custodial Services Limited

Type: NZ Limited Company (Ltd)
9429039144997
New Zealand Business Number
495404
Company Number
Registered
Company Status
096738117
Australian Company Number
K641935 - Nominee Service
Industry classification codes with description

Investment Custodial Services Limited (New Zealand Business Number 9429039144997) was launched on 20 Dec 1990. 4 addresses are in use by the company: Po Box 106039, Auckland City, Auckland, 1143 (type: postal, office). Level 2, Asb North Wharf, 12 Jellicoe Street, Auckland had been their registered address, up to 21 Feb 2020. Investment Custodial Services Limited used other names, namely: Independent Custodian Limited from 15 Sep 1997 to 23 Dec 1997, Sovereign Custodian Limited (24 Jul 1997 to 15 Sep 1997) and Sovereign Assurance Share Scheme Limited (14 Feb 1992 - 24 Jul 1997). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Athena Midco Limited (an entity) located at Auckland postcode 1010. "Nominee service" (business classification K641935) is the category the ABS issued to Investment Custodial Services Limited. The Businesscheck database was updated on 16 May 2025.

Current address Type Used since
Level 25, 125 Queen Street, Auckland, 1010 Physical & registered & service 21 Feb 2020
Po Box 106039, Auckland City, Auckland, 1143 Postal 04 Dec 2024
Level 25, 125 Queen Street, Auckland, 1010 Office 04 Dec 2024
Contact info
64 9 3372603
Phone (Phone)
ASBSecretariat@asb.co.nz
Email
accounts@mmcnz.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Nicholas Peter Happell
Mosman, New South Wales, 2008
Address used since 29 Apr 2022
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Director 29 Apr 2022 - current
Joshua Gregory Angell
Portobello, Dunedin, 9014
Address used since 12 Aug 2024
Director 12 Aug 2024 - current
Donna Lynne Mason
Silverdale, Silverdale, 0932
Address used since 12 Aug 2024
Director 12 Aug 2024 - current
Douglas James Cameron
Grey Lynn, Auckland, 1021
Address used since 08 Apr 2025
Hataitai, Wellington, 6021
Address used since 12 Aug 2024
Director 12 Aug 2024 - 24 Apr 2025
Anthony Robert John Edmonds
Kelburn, Wellington, 6012
Address used since 06 Nov 2023
Director 06 Nov 2023 - 12 Aug 2024
Robert John Moss
Remuera, Auckland, 1050
Address used since 02 Dec 2019
Director 02 Dec 2019 - 30 Jun 2023
Paul Mersi
Karaka Bays, Wellington, 6022
Address used since 29 Apr 2022
Director 29 Apr 2022 - 30 Jun 2023
Leigh Allison Ryland
Belmont, Auckland, 0622
Address used since 29 Apr 2022
Director 29 Apr 2022 - 30 Jun 2023
Philippa Janet Weston
Khandallah, Wellington, 6035
Address used since 02 Dec 2019
Director 02 Dec 2019 - 29 Apr 2022
Thomas William Barron Reiher
St Heliers, Auckland, 1071
Address used since 02 Dec 2019
Director 02 Dec 2019 - 29 Apr 2022
Nigel Bingham
Thorndon, Wellington, 6011
Address used since 02 Dec 2019
Director 02 Dec 2019 - 29 Apr 2022
Jon Edward Raby
Parnell, Auckland, 1052
Address used since 04 Mar 2017
Parnell, Auckland, 1052
Address used since 07 Mar 2012
Director 07 Mar 2012 - 02 Dec 2019
Carl Roy Ferguson
Auckland Central, Auckland, 1010
Address used since 25 Jul 2018
Director 25 Jul 2018 - 02 Dec 2019
Laurence Heywood Mellsop
Mount Eden, Auckland, 1024
Address used since 10 Oct 2018
Remuera, Auckland, 1050
Address used since 26 Aug 2019
Director 10 Oct 2018 - 02 Dec 2019
Linley Ann Wood
Saint Marys Bay, Auckland, 1011
Address used since 31 Oct 2015
Director 31 Oct 2015 - 31 Jul 2018
Kevin Croxford Mcdonald
St Heliers, Auckland, 1071
Address used since 14 Sep 2016
Director 26 Feb 2010 - 30 Jun 2018
Nicholas Simon John Stanhope
Remuera, Auckland, 1050
Address used since 21 May 2014
Director 21 May 2014 - 31 Oct 2015
Blair Mclaren Turnbull
Remuera, Auckland, 1050
Address used since 20 Jun 2012
Director 17 Feb 2012 - 20 Dec 2013
Shayne Richard Bryant
Freemans Bay, Auckland, 1010
Address used since 01 Sep 2011
Director 01 Sep 2011 - 07 Mar 2012
Stewart Blythe Mcrobie
Takapuna, Auckland, 0622
Address used since 30 Jun 2006
Director 30 Jun 2006 - 02 Sep 2011
Linley Ann Wood
Remuera, Auckland, 1050
Address used since 31 Dec 2002
Director 31 Dec 2002 - 26 Feb 2010
Jon Edward Raby
Parnell, Auckland, 1052
Address used since 28 Jan 2005
Director 26 Nov 2004 - 26 Feb 2010
Peter Sidney Hall
Parnell, Auckland,
Address used since 27 Sep 2006
Director 27 Sep 2006 - 30 Apr 2009
Martin David Hunter
Grey Lynn, Auckland (alternate Director),
Address used since 20 Sep 2006
Director 20 Sep 2006 - 16 Nov 2007
John William Duncan
Mission Bay, Auckland,
Address used since 31 Dec 2002
Director 31 Dec 2002 - 30 Jun 2006
Robert Deluca
Ponsonby, Auckland,
Address used since 26 Nov 2004
Director 26 Nov 2004 - 28 Jun 2006
Martin David Hunter
Grey Lynn, Auckland,
Address used since 24 Dec 2001
Director 24 Dec 2001 - 03 Jun 2005
Simon Douglas Swanson
Remuera, Auckland,
Address used since 15 Oct 2001
Director 15 Oct 2001 - 26 Nov 2004
Richard Adrian Coon
71 Riverlea Rd, Whenuapai, Auckland,
Address used since 14 Dec 2001
Director 14 Dec 2001 - 31 Dec 2002
Christopher Laurence Coon
Castor Bay, Auckland,
Address used since 20 Dec 1990
Director 20 Dec 1990 - 14 Dec 2001
Ian Robert Hendry
Greenhithe, Auckland,
Address used since 20 Dec 1990
Director 20 Dec 1990 - 14 Dec 2001
Richard Adrian Coon
Whenuapai, Auckland (alternate, Director),
Address used since 12 Oct 2000
Director 12 Oct 2000 - 14 Dec 2001
Bruce Bornholdt
Thorndon, Wellington,
Address used since 16 Oct 1992
Director 16 Oct 1992 - 23 Dec 1998
Frederick Nelson Watson
Okura, Rd2, Albany,
Address used since 05 Jan 1994
Director 05 Jan 1994 - 23 Dec 1998
Dennis Albert Ferrier
Rd6, Warkworth,
Address used since 10 Aug 1992
Director 10 Aug 1992 - 11 Apr 1995
Frederick Nelson Watson
Okura, R D 2, Albany,
Address used since 16 Oct 1992
Director 16 Oct 1992 - 18 Oct 1993
Addresses
Previous address Type Period
Level 2, Asb North Wharf, 12 Jellicoe Street, Auckland, 1010 Registered & physical 08 Jul 2013 - 21 Feb 2020
Level 28, Asb Bank Centre, 135 Albert Street, Auckland, 1010 Registered & physical 27 Sep 2011 - 08 Jul 2013
Level 28, Asb Bank Centre, 135 Albert Street, Auckland Registered & physical 12 Oct 2007 - 27 Sep 2011
C/- Sovereign Limited, Level 3, Sovereign House, 33-45 Hurstmere Road, Takapuna, Auckland Registered 20 Feb 2002 - 12 Oct 2007
Level 3, Sovereign Assurance House, 33 - 45 Hurstmere Rd, Takapuna Auckland Physical 17 Apr 1998 - 12 Oct 2007
Sovereign Assurance House, 33-45 Hurstmere Road, Takapuna, Auckland Registered 26 Mar 1996 - 20 Feb 2002
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
June
Financial report filing month
03 Dec 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Athena Midco Limited
Shareholder NZBN: 9429047728714
Entity (NZ Limited Company)
Auckland
1010
03 Dec 2019 - current

Historic shareholders

Shareholder Name Address Period
Asb Bank Limited
Shareholder NZBN: 9429039435743
Company Number: 398445
Entity
Asb North Wharf
12 Jellicoe Street, Auckland
1010
09 Jul 2008 - 03 Dec 2019
Sovereign Limited
Shareholder NZBN: 9429038765803
Company Number: 611308
Entity
20 Dec 1990 - 09 Jul 2008
Sovereign Limited
Shareholder NZBN: 9429038765803
Company Number: 611308
Entity
20 Dec 1990 - 09 Jul 2008
Asb Bank Limited
Shareholder NZBN: 9429039435743
Company Number: 398445
Entity
Asb North Wharf
12 Jellicoe Street, Auckland
1010
09 Jul 2008 - 03 Dec 2019

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