Shortcuts

Nelson And Wellington Trustees Limited

Type: NZ Limited Company (Ltd)
9429036601530
NZBN
1192604
Company Number
Registered
Company Status
Current address
1st Floor, Harvest Court
218 George Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 27 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) In Fiduciary Services Limited
Shareholder NZBN: 9429038473784
218 George Street
Dunedin
9016
New Zealand
Directors

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

Nearby companies