Dundee Trust Limited (issued an NZ business number of 9429031661034) was incorporated on 15 Feb 2010. 2 addresses are in use by the company: Level 9, 38 Wyndham Street, Auckland, 1010 (type: registered, physical). Level 5, 18 Shortland Street, Auckland had been their registered address, up to 04 Sep 2020. Dundee Trust Limited used other names, namely: Equinor Trustees (Nz) Limited from 09 Mar 2010 to 13 Nov 2015, Matakana Holdings Limited (15 Feb 2010 to 09 Mar 2010). 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100 per cent of shares), namely:
Jeffrey Savoie (a director) located at Shediac, Nb postcode E4P2C4,
Savoie, Jeffrey Bernard (an individual) located at Shediac, Nb postcode E4P2C4. Our information was last updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 9, 38 Wyndham Street, Auckland, 1010 | Registered & physical & service | 04 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Lachlan James Williams
South Yarra, Victoria, 3141
Address used since 22 Mar 2018 |
Director | 22 Mar 2018 - current |
|
Sebastien Boudreau-lapierre
Moncton, New Brunswick, E1A 6G3
Address used since 18 Sep 2018 |
Director | 18 Sep 2018 - current |
|
Jeffrey Bernard Savoie
Shediac, Nb, E4P2C4
Address used since 06 Dec 2013 |
Director | 15 Jul 2010 - 18 Sep 2018 |
|
Matthew Charles Hitchman
Mission Bay, Auckland, 1071
Address used since 15 Oct 2015 |
Director | 15 Oct 2015 - 22 Mar 2018 |
| Neil S. | Director | 28 Nov 2013 - 20 Feb 2014 |
|
Lachlan James Williams
Ponsonby, Auckland,
Address used since 15 Feb 2010 |
Director | 15 Feb 2010 - 28 Nov 2013 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, 18 Shortland Street, Auckland, 1010 | Registered & physical | 01 May 2020 - 04 Sep 2020 |
| Level 13, 92 Albert Street, Auckland, 1010 | Registered & physical | 23 Apr 2018 - 01 May 2020 |
| 109 Selwyn Avenue, Mission Bay, Auckland, 1071 | Registered & physical | 29 Jul 2016 - 23 Apr 2018 |
| 6 Clayton Street, Newmarket, Auckland, 1023 | Registered & physical | 16 Dec 2013 - 29 Jul 2016 |
| Unit 1a, 6 Viaduct Harbour Avenue, Auckland, 1010 | Registered & physical | 13 Sep 2013 - 16 Dec 2013 |
| Level 3, 23 O'connell Street, Auckland, 1010 | Registered & physical | 15 Sep 2011 - 13 Sep 2013 |
| Level 8, 29-33 Shortland Street, Auckland | Registered & physical | 15 Feb 2010 - 15 Sep 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jeffrey Bernard Savoie Director |
Shediac, Nb E4P2C4 |
02 Dec 2013 - current |
|
Savoie, Jeffrey Bernard Individual |
Shediac, Nb E4P2C4 |
02 Dec 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Equinor Trust Limited Shareholder NZBN: 9429035596790 Company Number: 1472805 Entity |
15 Feb 2010 - 29 Oct 2012 | |
|
Equinor Holdings Limited Shareholder NZBN: 9429031053211 Company Number: 3429932 Entity |
29 Oct 2012 - 02 Dec 2013 | |
|
Equinor Holdings Limited Shareholder NZBN: 9429031053211 Company Number: 3429932 Entity |
29 Oct 2012 - 02 Dec 2013 | |
|
Equinor Trust Limited Shareholder NZBN: 9429035596790 Company Number: 1472805 Entity |
15 Feb 2010 - 29 Oct 2012 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |