Nelson and Wellington Trustees Limited was launched on 14 Mar 2002 and issued an NZ business identifier of 9429036601530. The registered LTD company has been managed by 4 directors: Irina Michajlovna Francken - an active director whose contract started on 14 Mar 2002,
Selly Risakotta Van Aalst - an active director whose contract started on 17 Oct 2018,
Nicolaas Jan Carel Francken - an inactive director whose contract started on 06 Nov 2002 and was terminated on 06 May 2020,
Matthew David French - an inactive director whose contract started on 28 Oct 2015 and was terminated on 25 Sep 2017.
As stated in BizDb's data (last updated on 04 Jun 2025), this company filed 1 address: 1St Floor, Harvest Court, 218 George Street, Dunedin, 9016 (category: registered, physical).
Up until 27 May 2021, Nelson and Wellington Trustees Limited had been using 1St Floor, Harvest Court, 218 George Street, Dunedin as their physical address.
BizDb identified previous aliases used by this company: from 14 Mar 2002 to 04 Feb 2010 they were named Middle Mount Investments Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
In Fiduciary Services Limited (an entity) located at 218 George Street, Dunedin postcode 9016.
Previous addresses
Address: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Physical & registered address used from 11 May 2021 to 27 May 2021
Address: Regus, Office 135, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Physical & registered address used from 30 Apr 2021 to 11 May 2021
Address: Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Apr 2021 to 30 Apr 2021
Address: Level 2, Public Trust Building, 442 Moray Place, Dunedin 9016 New Zealand
Registered & physical address used from 11 Feb 2010 to 21 Apr 2021
Address: 25 Milburn Street, Corstorphine, Dunedin
Physical & registered address used from 14 Mar 2002 to 11 Feb 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 22 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | In Fiduciary Services Limited Shareholder NZBN: 9429038473784 |
218 George Street Dunedin 9016 New Zealand |
14 Mar 2002 - |
Irina Michajlovna Francken - Director
Appointment date: 14 Mar 2002
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 30 Sep 2021
Address: #15-12, Singapore, 436606 Singapore
Address used since 09 Oct 2019
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 18 Sep 2017
Address: Singapore, 486145 Singapore
Address used since 13 Jun 2016
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 16 Oct 2017
Address: Singapore, 486145 Singapore
Address used since 30 Oct 2018
Selly Risakotta Van Aalst - Director
Appointment date: 17 Oct 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 17 Oct 2018
Nicolaas Jan Carel Francken - Director (Inactive)
Appointment date: 06 Nov 2002
Termination date: 06 May 2020
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 17 Oct 2019
Address: Singapore, 486145 Singapore
Address used since 13 Jun 2016
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 16 Oct 2017
Address: Singapore, 486145 Singapore
Address used since 30 Oct 2018
Matthew David French - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 25 Sep 2017
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 28 Oct 2015
T&d Marketing Limited
442 Moray Place
Rail Trail Operators Incorporated
Level 3
Dunvegan Trust Limited
Level 1
Titus Limited
462 Moray Place
Shoreline Painters Limited
462 Moray Place
Exponential Performance Limited
462 Moray Place