Trustee Nimmo Pervan Limited, a registered company, was incorporated on 14 Mar 2011. 9429031182669 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. This company has been run by 3 directors: Victor Alekseevich Mechkov - an active director whose contract started on 25 Jan 2023,
Bruce Mcinnes Stainton - an inactive director whose contract started on 09 Nov 2021 and was terminated on 25 Jan 2023,
Henry Bernard Chellew - an inactive director whose contract started on 14 Mar 2011 and was terminated on 19 Nov 2021.
Updated on 02 May 2025, BizDb's data contains detailed information about 1 address: Level 6, 2 Emily Place Auckland, 2 Emily Place, Auckland, 1010 (types include: registered, physical).
Trustee Nimmo Pervan Limited had been using Level 6 2 Emily Place Auckland, 2 Emily Place, Auckland as their registered address up to 25 Oct 2017.
All shares (1 share exactly) are in the hands of a single group consisting of 2 entities, namely:
Mechkov, Victor Alekseevich (a director) located at Kohimarama, Auckland postcode 1071,
Stainton, Bruce Mcinnes (an individual) located at Birkenhead, Auckland postcode 0626.
Previous addresses
Address #1: Level 6 2 Emily Place Auckland, 2 Emily Place, Auckland, 1140 New Zealand
Registered address used from 31 Jan 2014 to 25 Oct 2017
Address #2: Level 6 2 Emily Place Auckland, Auckland, 1140 New Zealand
Registered address used from 14 Mar 2011 to 31 Jan 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Director | Mechkov, Victor Alekseevich |
Kohimarama Auckland 1071 New Zealand |
27 Jan 2023 - |
| Individual | Stainton, Bruce Mcinnes |
Birkenhead Auckland 0626 New Zealand |
23 Jan 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcentee, Francis Kevin |
Te Atatu Peninsula Auckland 0610 New Zealand |
23 Jan 2014 - 09 Nov 2021 |
| Individual | Chellew, Henry Bernard |
Point Chevalier Auckland 1022 New Zealand |
14 Mar 2011 - 27 Jan 2023 |
Victor Alekseevich Mechkov - Director
Appointment date: 25 Jan 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 25 Jan 2023
Bruce Mcinnes Stainton - Director (Inactive)
Appointment date: 09 Nov 2021
Termination date: 25 Jan 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 09 Nov 2021
Henry Bernard Chellew - Director (Inactive)
Appointment date: 14 Mar 2011
Termination date: 19 Nov 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Aml Trustees Limited
Level 7, 53 Fort Street
C To C Trustee Limited
Level 10, 44 Wellesley Street West
Focus Law Trustee Company No. 32 Limited
Level 11, 175 Queen Street
Kelmarna Trustee Company Limited
Level 1, 75 Queen Street
Scft Trustee Limited
Level 11, 175 Queen Street
Serenity Family Trustee Limited
Level 10, 34 Shortland Street