Trustee Nominees Limited was registered on 07 Aug 1996 and issued an NZ business identifier of 9429038266409. This registered LTD company has been managed by 5 directors: Victor Alekseevich Mechkov - an active director whose contract began on 25 Jan 2023,
Bruce Mcinnes Stainton - an inactive director whose contract began on 31 Mar 2021 and was terminated on 25 Jan 2023,
Henry Bernard Chellew - an inactive director whose contract began on 31 Jul 2018 and was terminated on 30 Jul 2021,
Francis Kevin Mcentee - an inactive director whose contract began on 21 Mar 2018 and was terminated on 31 Jul 2018,
Henry Bernard Chellew - an inactive director whose contract began on 07 Aug 1996 and was terminated on 21 Mar 2018.
According to BizDb's data (updated on 03 May 2025), this company filed 1 address: Level 6, 2 Emily Place, Auckland City, 1010 (type: physical, registered).
Until 07 Aug 1996, Trustee Nominees Limited had been using Level 6, Guildford House, 2 Emily Place, Auckland City as their registered address.
A total of 1 share is issued to 1 group (2 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Mechkov, Victor Alekseevich (a director) located at Kohimarama, Auckland postcode 1071,
Stainton, Bruce Mcinnes (an individual) located at Birkenhead, Auckland postcode 0626.
Previous addresses
Address: Level 6, Guildford House, 2 Emily Place, Auckland City New Zealand
Registered address used from 07 Aug 1996 to 07 Aug 1996
Address: Level 6, Guildford House, 2 Emily Place, Auckland City New Zealand
Physical address used from 07 Aug 1996 to 05 Feb 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 30 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Director | Mechkov, Victor Alekseevich |
Kohimarama Auckland 1071 New Zealand |
27 Jan 2023 - |
| Individual | Stainton, Bruce Mcinnes |
Birkenhead Auckland 0626 New Zealand |
28 Jan 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chellew, Henry Bernard |
Point Chevalier Auckland 1022 New Zealand |
07 Aug 1996 - 27 Jan 2023 |
| Individual | Mcentee, Francis Kevin |
Te Atatu Peninsula Auckland 0610 New Zealand |
28 Jan 2014 - 28 Jul 2021 |
| Individual | Chellew, Henry Bernard |
Point Chevalier Auckland 1022 New Zealand |
07 Aug 1996 - 27 Jan 2023 |
Victor Alekseevich Mechkov - Director
Appointment date: 25 Jan 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 25 Jan 2023
Bruce Mcinnes Stainton - Director (Inactive)
Appointment date: 31 Mar 2021
Termination date: 25 Jan 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 31 Mar 2021
Henry Bernard Chellew - Director (Inactive)
Appointment date: 31 Jul 2018
Termination date: 30 Jul 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 Jul 2018
Francis Kevin Mcentee - Director (Inactive)
Appointment date: 21 Mar 2018
Termination date: 31 Jul 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 21 Mar 2018
Henry Bernard Chellew - Director (Inactive)
Appointment date: 07 Aug 1996
Termination date: 21 Mar 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 27 Jul 2010
Grosvenor Trustee Services Limited
Level 9, Guildford House
Trustee Nominees Martin Limited
2 Emily Place
Trustee Bhana Limited
2 Emily Place
Trustee J Walker Limited
2 Emily Place
Kermani Sons Limited
Level 4
Drake City Limited
Level 4