Schiavi Trustee Limited, a registered company, was registered on 07 Feb 2005. 9429034959749 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company was categorised. This company has been supervised by 8 directors: Trent James Mainwaring - an active director whose contract started on 05 Jul 2010,
Brandon Lee Mainwaring - an active director whose contract started on 05 Jul 2010,
Kim Monette Schiavi - an active director whose contract started on 05 Jul 2010,
Ross Wakefield Holmes - an inactive director whose contract started on 26 Jul 2010 and was terminated on 20 Mar 2012,
Alan William Schiavi - an inactive director whose contract started on 07 Feb 2005 and was terminated on 01 Jul 2010.
Last updated on 13 May 2025, BizDb's database contains detailed information about 4 addresses the company uses, specifically: Level 2A,, 24 Manukau Rd, Epsom, 1023 (registered address),
Level 2A, 24 Manukau Road, Epsom, 1023 (service address),
37 Tiroroa Avenue, Te Atatu South, Auckland, 1008 (postal address),
24 Manukau Rd, Epsom (physical address) among others.
Schiavi Trustee Limited had been using 24 Manukau Rd, Epsom as their registered address up to 14 May 2025.
All company shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Mainwaring, Trent James (a director) located at Rd 1, Waitoki postcode 0871,
Mainwaring, Brandon Lee (a director) located at Eastbourne, Lower Hutt postcode 5013,
Schiavi, Kim Monette (a director) located at Mangawhai, Mangawhai postcode 0505.
Other active addresses
Address #4: Level 2a, 24 Manukau Road, Epsom, 1023 New Zealand
Service address used from 14 May 2025
Previous addresses
Address #1: 24 Manukau Rd, Epsom New Zealand
Registered & service address used from 15 Mar 2006 to 14 May 2025
Address #2: 37 Tiroroa Avenue, Te Atatu South, Auckland 1008
Physical & registered address used from 07 Feb 2005 to 15 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Mainwaring, Trent James |
Rd 1 Waitoki 0871 New Zealand |
01 Feb 2012 - |
| Director | Mainwaring, Brandon Lee |
Eastbourne Lower Hutt 5013 New Zealand |
01 Feb 2012 - |
| Director | Schiavi, Kim Monette |
Mangawhai Mangawhai 0505 New Zealand |
01 Feb 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Schiavi, Alan William |
Te Atatu South Auckland 1008 |
07 Feb 2005 - 01 Feb 2012 |
Trent James Mainwaring - Director
Appointment date: 05 Jul 2010
Address: Rd 1, Waitoki, 0871 New Zealand
Address used since 13 Apr 2023
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 04 Jun 2013
Brandon Lee Mainwaring - Director
Appointment date: 05 Jul 2010
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 13 Apr 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 21 May 2013
Kim Monette Schiavi - Director
Appointment date: 05 Jul 2010
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 13 Apr 2023
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 23 May 2014
Ross Wakefield Holmes - Director (Inactive)
Appointment date: 26 Jul 2010
Termination date: 20 Mar 2012
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 26 Jul 2010
Alan William Schiavi - Director (Inactive)
Appointment date: 07 Feb 2005
Termination date: 01 Jul 2010
Address: Te Atatu South, Waitakere, 0610 New Zealand
Address used since 12 May 2010
Kim Monette Schiavi - Director (Inactive)
Appointment date: 26 Sep 2006
Termination date: 05 Jun 2008
Address: Mt Eden, Auckland,
Address used since 26 Sep 2006
Stuart Denis Mainwaring - Director (Inactive)
Appointment date: 26 Sep 2006
Termination date: 05 Jun 2008
Address: Parnell, Auckland,
Address used since 26 Sep 2006
Brandon Lee Mainwaring - Director (Inactive)
Appointment date: 26 Sep 2006
Termination date: 05 Jun 2008
Address: Thorndon, Wellington,
Address used since 26 Sep 2006
Lincoln Bakery Limited
1st Floor
Rynazi Trading Limited
L 1, 24 Manukau Rd
Ap Investment (2013) Limited
1st Floor, 24 Manukau Road
D & L Hong Co. Limited
1st Floor, 24 Manukau Road
Nkl (2013) Trading Limited
1st Floor, 24 Manukau Road
Ss (2013) Limited
1st Floor, 24 Manukau Road
Aladdin Trustees Limited
24 Manukau Rd
Kgp Trustee Limited
24 Manukau Rd
Pivovarov Trustee Company Limited
Level 3, Vtr House
Simpson Group Trustees Limited
L.1, 24 Manukau Rd, Epsom
Tisdall Trustees Limited
L.1, 24 Manukau Rd
Waikaraka Trustees (no 2) Limited
3/24 Manukau Road