Shortcuts

Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429037784973
NZBN
920613
Company Number
Registered
Company Status
Current address
Kpmg Centre
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Oct 2020

Trustee Services Limited, a registered company, was registered on 21 Aug 1998. 9429037784973 is the NZ business identifier it was issued. The company has been supervised by 16 directors: Nicholas Raymond Scott - an active director whose contract began on 21 Aug 1998,
David Kenneth Ireland - an active director whose contract began on 02 Jul 2002,
David Peter Shillson - an active director whose contract began on 30 May 2008,
Christopher James Parke - an active director whose contract began on 03 Jul 2014,
Matthew Graham Ockleston - an active director whose contract began on 28 Feb 2018.
Last updated on 14 May 2025, our database contains detailed information about 1 address: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, physical).
Trustee Services Limited had been using Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland as their registered address until 28 Oct 2020.
Other names for this company, as we found at BizDb, included: from 21 Aug 1998 to 19 Feb 2003 they were named Kpmg Legal Trustee Co Limited.
One entity controls all company shares (exactly 100 shares) - Kensington Swan Holdings Limited - located at 1010, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Null.

Addresses

Previous addresses

Address: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 12 Dec 2018 to 28 Oct 2020

Address: Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland New Zealand

Registered & physical address used from 04 Nov 2004 to 12 Dec 2018

Address: C/- Kensington Swan, 18 Viaduct Harbour Avenue, Auckland

Registered & physical address used from 05 Jan 2004 to 04 Nov 2004

Address: Kensington Swan, 22 Fanshawe Street, Auckland

Physical & registered address used from 08 Apr 2003 to 05 Jan 2004

Address: Level 4, Kpmg Centre, 9 Princes Street, Auckland

Registered address used from 12 Apr 2000 to 08 Apr 2003

Address: Level 4, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 24 Aug 1998 to 08 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 11 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kensington Swan Holdings Limited
Shareholder NZBN: 9429032633146
Level 4
Kpmg Centre, 18 Viaduct Harbour Avenue
Null 1142
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Seebold, Nigel Anthony Auckland

New Zealand
Individual Moorman, David Guy Greenlane
Auckland
Individual Cathie, Richard Roseneath, Wellington
Individual Meads, John Karori, Wellington
Individual Kipmton, Clayton Lloyd Campbells Bay
Auckland

New Zealand
Individual Mark, Simon Ngaio, Wellington
Individual Ireland, David Kenneth Ngaio, Wellington
Individual Lewis, David Gwyn Herne Bay
Auckland
Individual Garelli, Sean Silverdale, Hibiscus Coast
Individual Macavoy, Timothy John Remuera
Auckland 5

New Zealand
Individual Noakes, Robert Manwarring Orakei
Individual Scott, Nicholas Raymond Birkenhead Point
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Kensington Swan Holdings Limited
Name
Ltd
Type
2157824
Ultimate Holding Company Number
NZ
Country of origin
Kensington Swan
Level 4
Kpmg Centre, 18 Viaduct Harbour Avenue New Zealand
Address
Directors

Nicholas Raymond Scott - Director

Appointment date: 21 Aug 1998

Address: Devonport, Auckland, 0624 New Zealand

Address used since 26 Nov 2013


David Kenneth Ireland - Director

Appointment date: 02 Jul 2002

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Dec 2015


David Peter Shillson - Director

Appointment date: 30 May 2008

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 30 May 2008


Christopher James Parke - Director

Appointment date: 03 Jul 2014

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Dec 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 03 Jul 2014

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 12 May 2017


Matthew Graham Ockleston - Director

Appointment date: 28 Feb 2018

Address: Tamahere Rd3, Hamilton, 3283 New Zealand

Address used since 18 Jan 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 28 Feb 2018


Henry John Brandts-giesen - Director

Appointment date: 28 Feb 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 28 Feb 2018


David Gwyn Lewis - Director (Inactive)

Appointment date: 21 Aug 1998

Termination date: 25 Feb 2025

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 30 Nov 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Dec 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Nov 2009


Silvia Mcpherson - Director (Inactive)

Appointment date: 18 May 2023

Termination date: 17 Jan 2025

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 18 May 2023


John Meads - Director (Inactive)

Appointment date: 02 Jul 2002

Termination date: 19 Oct 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 27 Nov 2009


Timothy John Macavoy - Director (Inactive)

Appointment date: 02 Jul 2002

Termination date: 03 Apr 2017

Address: 17 Chatfield Place, Remuera, Auckland, 1050 New Zealand

Address used since 27 Nov 2009


Robert Manwarring Noakes - Director (Inactive)

Appointment date: 02 Jul 2002

Termination date: 09 Feb 2012

Address: Orakei, 1071 New Zealand

Address used since 02 Jul 2002


Nigel Anthony Seebold - Director (Inactive)

Appointment date: 15 Oct 2004

Termination date: 04 Nov 2011

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 25 Mar 2011


Simon Mark - Director (Inactive)

Appointment date: 02 Jul 2002

Termination date: 21 Mar 2011

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 02 Jul 2002


David Guy Moorman - Director (Inactive)

Appointment date: 10 Oct 2002

Termination date: 01 Oct 2007

Address: Epsom, Auckland,

Address used since 27 Apr 2006


Richard Cathie - Director (Inactive)

Appointment date: 02 Jul 2002

Termination date: 01 Jan 2005

Address: Roseneath, Wellington,

Address used since 02 Jul 2002


Sean Garelli - Director (Inactive)

Appointment date: 02 Jul 2002

Termination date: 15 Oct 2004

Address: Silverdale, Hibiscus Coast,

Address used since 02 Jul 2002

Nearby companies

Fresco Nz Limited
Level 4

Yokogawa New Zealand Limited
Level 4

Domain Vault Limited
18 Viaduct Harbour Avenue

Nutrien Ag Solutions New Zealand Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre