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.
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
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 | Period |
|---|---|---|---|
| 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 |
22 Mar 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Seebold, Nigel Anthony |
Auckland New Zealand |
24 Aug 2005 - 22 Mar 2011 |
| Individual | Moorman, David Guy |
Greenlane Auckland |
20 Oct 2003 - 29 Aug 2006 |
| Individual | Cathie, Richard |
Roseneath, Wellington |
20 Oct 2003 - 15 Oct 2004 |
| Individual | Meads, John |
Karori, Wellington |
20 Oct 2003 - 22 Mar 2011 |
| Individual | Kipmton, Clayton Lloyd |
Campbells Bay Auckland New Zealand |
15 Oct 2004 - 22 Mar 2011 |
| Individual | Mark, Simon |
Ngaio, Wellington |
20 Oct 2003 - 22 Mar 2011 |
| Individual | Ireland, David Kenneth |
Ngaio, Wellington |
20 Oct 2003 - 22 Mar 2011 |
| Individual | Lewis, David Gwyn |
Herne Bay Auckland |
21 Aug 1998 - 22 Mar 2011 |
| Individual | Garelli, Sean |
Silverdale, Hibiscus Coast |
20 Oct 2003 - 27 Jun 2010 |
| Individual | Macavoy, Timothy John |
Remuera Auckland 5 New Zealand |
20 Oct 2003 - 22 Mar 2011 |
| Individual | Noakes, Robert Manwarring |
Orakei |
20 Oct 2003 - 22 Mar 2011 |
| Individual | Scott, Nicholas Raymond |
Birkenhead Point Auckland |
21 Aug 1998 - 22 Mar 2011 |
Ultimate Holding Company
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
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