Trustee Nominees Hs Sund Limited was incorporated on 23 Oct 2007 and issued an NZ business number of 9429033072012. The registered LTD company has been managed by 9 directors: Mathew Laurie Robertson - an active director whose contract started on 20 Apr 2021,
Sarah Kirsty Miskell - an active director whose contract started on 20 Apr 2021,
Kirsty Michelle Bullen - an active director whose contract started on 20 Apr 2021,
Lincoln Alexander Sharp - an active director whose contract started on 20 Apr 2021,
George Edward Morrell - an inactive director whose contract started on 20 Apr 2021 and was terminated on 16 Dec 2022.
As stated in our database (last updated on 09 Jun 2025), this company registered 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (category: registered, physical).
Until 19 May 2021, Trustee Nominees Hs Sund Limited had been using Level 6, 2 Emily Place, Auckland as their physical address.
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Franklin Trustee Services Holdings Limited (an entity) located at Pukekohe postcode 2120.
Previous addresses
Address: Level 6, 2 Emily Place, Auckland, 1010 New Zealand
Physical address used from 27 Oct 2016 to 19 May 2021
Address: Level 6, 2 Emily Place, Auckland, 1010 New Zealand
Registered address used from 03 Feb 2014 to 19 May 2021
Address: Level 6 Guildford House, 2 Emily Place, Auckland New Zealand
Registered address used from 23 Oct 2007 to 03 Feb 2014
Address: Level 6 Guildford House, 2 Emily Place, Auckland New Zealand
Physical address used from 23 Oct 2007 to 27 Oct 2016
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 16 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Franklin Trustee Services Holdings Limited Shareholder NZBN: 9429030131279 |
Pukekohe 2120 New Zealand |
11 May 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Miskell, Sarah Kirsty |
Rd 2 Otaua 2682 New Zealand |
06 May 2021 - 11 May 2021 |
| Director | Robertson, Mathew Laurie |
Pukekohe Pukekohe 2120 New Zealand |
06 May 2021 - 11 May 2021 |
| Individual | Stainton, Bruce Mcinnes |
Birkenhead Auckland 0626 New Zealand |
24 Jan 2014 - 06 May 2021 |
| Individual | Mcentee, Francis Kevin |
Te Atatu Peninsula Auckland 0610 New Zealand |
24 Jan 2014 - 12 Apr 2021 |
| Individual | Morrell, George Edward |
Pukekohe Pukekohe 2120 New Zealand |
06 May 2021 - 11 May 2021 |
| Director | Sharp, Lincoln Alexander |
Rd 3 Pukekohe 2678 New Zealand |
06 May 2021 - 11 May 2021 |
| Director | Bullen, Kirsty Michelle |
Rd 4 Pukekohe 2679 New Zealand |
06 May 2021 - 11 May 2021 |
| Director | George Edward Morrell |
Pukekohe Pukekohe 2120 New Zealand |
06 May 2021 - 11 May 2021 |
| Individual | Chellew, Henry Bernard |
Point Chevalier Auckland 1022 New Zealand |
23 Oct 2007 - 06 May 2021 |
Ultimate Holding Company
Mathew Laurie Robertson - Director
Appointment date: 20 Apr 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Apr 2021
Sarah Kirsty Miskell - Director
Appointment date: 20 Apr 2021
Address: Rd 2, Otaua, 2682 New Zealand
Address used since 20 Apr 2021
Kirsty Michelle Bullen - Director
Appointment date: 20 Apr 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 20 Apr 2021
Lincoln Alexander Sharp - Director
Appointment date: 20 Apr 2021
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 20 Apr 2021
George Edward Morrell - Director (Inactive)
Appointment date: 20 Apr 2021
Termination date: 16 Dec 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Apr 2021
Bruce Mcinnes Stainton - Director (Inactive)
Appointment date: 15 Apr 2021
Termination date: 06 May 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Apr 2021
Henry Bernard Chellew - Director (Inactive)
Appointment date: 12 Apr 2021
Termination date: 15 Apr 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 12 Apr 2021
Francis Kevin Mcentee - Director (Inactive)
Appointment date: 30 May 2019
Termination date: 12 Apr 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 30 May 2019
Henry Bernard Chellew - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 30 May 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 27 Oct 2010
Grosvenor Trustee Services Limited
Level 9, Guildford House
Trustee Nominees Martin Limited
2 Emily Place
Trustee Bhana Limited
2 Emily Place
Trustee J Walker Limited
2 Emily Place
Kermani Sons Limited
Level 4
Drake City Limited
Level 4