Trustee Services Limited (issued an NZ business identifier of 9429037784973) was registered on 21 Aug 1998. 2 addresses are in use by the company: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, physical). Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland had been their registered address, up until 28 Oct 2020. Trustee Services Limited used more aliases, namely: Kpmg Legal Trustee Co Limited from 21 Aug 1998 to 19 Feb 2003. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Kensington Swan Holdings Limited (an entity) located at Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Null postcode 1142. Our information was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 | Registered & physical & service | 28 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicholas Raymond Scott
Devonport, Auckland, 0624
Address used since 26 Nov 2013 |
Director | 21 Aug 1998 - current |
|
David Kenneth Ireland
Ngaio, Wellington, 6035
Address used since 01 Dec 2015 |
Director | 02 Jul 2002 - current |
|
David Peter Shillson
Seatoun, Wellington, 6022
Address used since 30 May 2008 |
Director | 30 May 2008 - current |
|
Christopher James Parke
Orakei, Auckland, 1071
Address used since 02 Dec 2019
Glendowie, Auckland, 1071
Address used since 03 Jul 2014
Saint Johns, Auckland, 1072
Address used since 12 May 2017 |
Director | 03 Jul 2014 - current |
|
Matthew Graham Ockleston
Tamahere Rd3, Hamilton, 3283
Address used since 18 Jan 2021
Epsom, Auckland, 1023
Address used since 28 Feb 2018 |
Director | 28 Feb 2018 - current |
|
Henry John Brandts-giesen
Glendowie, Auckland, 1071
Address used since 28 Feb 2018 |
Director | 28 Feb 2018 - current |
|
David Gwyn Lewis
Freemans Bay, Auckland, 1011
Address used since 30 Nov 2020
Herne Bay, Auckland, 1011
Address used since 04 Dec 2018
Herne Bay, Auckland, 1011
Address used since 27 Nov 2009 |
Director | 21 Aug 1998 - 25 Feb 2025 |
|
Silvia Mcpherson
Kohimarama, Auckland, 1071
Address used since 18 May 2023 |
Director | 18 May 2023 - 17 Jan 2025 |
|
John Meads
Kelburn, Wellington, 6012
Address used since 27 Nov 2009 |
Director | 02 Jul 2002 - 19 Oct 2020 |
|
Timothy John Macavoy
17 Chatfield Place, Remuera, Auckland, 1050
Address used since 27 Nov 2009 |
Director | 02 Jul 2002 - 03 Apr 2017 |
|
Robert Manwarring Noakes
Orakei, 1071
Address used since 02 Jul 2002 |
Director | 02 Jul 2002 - 09 Feb 2012 |
|
Nigel Anthony Seebold
Mission Bay, Auckland, 1071
Address used since 25 Mar 2011 |
Director | 15 Oct 2004 - 04 Nov 2011 |
|
Simon Mark
Ngaio, Wellington, 6035
Address used since 02 Jul 2002 |
Director | 02 Jul 2002 - 21 Mar 2011 |
|
David Guy Moorman
Epsom, Auckland,
Address used since 27 Apr 2006 |
Director | 10 Oct 2002 - 01 Oct 2007 |
|
Richard Cathie
Roseneath, Wellington,
Address used since 02 Jul 2002 |
Director | 02 Jul 2002 - 01 Jan 2005 |
|
Sean Garelli
Silverdale, Hibiscus Coast,
Address used since 02 Jul 2002 |
Director | 02 Jul 2002 - 15 Oct 2004 |
| Previous address | Type | Period |
|---|---|---|
| Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 | Registered & physical | 12 Dec 2018 - 28 Oct 2020 |
| Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland | Registered & physical | 04 Nov 2004 - 12 Dec 2018 |
| C/- Kensington Swan, 18 Viaduct Harbour Avenue, Auckland | Registered & physical | 05 Jan 2004 - 04 Nov 2004 |
| Kensington Swan, 22 Fanshawe Street, Auckland | Physical & registered | 08 Apr 2003 - 05 Jan 2004 |
| Level 4, Kpmg Centre, 9 Princes Street, Auckland | Registered | 12 Apr 2000 - 08 Apr 2003 |
| Level 4, Kpmg Centre, 9 Princes Street, Auckland | Physical | 24 Aug 1998 - 08 Apr 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kensington Swan Holdings Limited Shareholder NZBN: 9429032633146 Entity (NZ Limited Company) |
Level 4 Kpmg Centre, 18 Viaduct Harbour Avenue Null 1142 |
22 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seebold, Nigel Anthony Individual |
Auckland |
24 Aug 2005 - 22 Mar 2011 |
|
Moorman, David Guy Individual |
Greenlane Auckland |
20 Oct 2003 - 29 Aug 2006 |
|
Cathie, Richard Individual |
Roseneath, Wellington |
20 Oct 2003 - 15 Oct 2004 |
|
Meads, John Individual |
Karori, Wellington |
20 Oct 2003 - 22 Mar 2011 |
|
Kipmton, Clayton Lloyd Individual |
Campbells Bay Auckland |
15 Oct 2004 - 22 Mar 2011 |
|
Mark, Simon Individual |
Ngaio, Wellington |
20 Oct 2003 - 22 Mar 2011 |
|
Ireland, David Kenneth Individual |
Ngaio, Wellington |
20 Oct 2003 - 22 Mar 2011 |
|
Lewis, David Gwyn Individual |
Herne Bay Auckland |
21 Aug 1998 - 22 Mar 2011 |
|
Garelli, Sean Individual |
Silverdale, Hibiscus Coast |
20 Oct 2003 - 27 Jun 2010 |
|
Macavoy, Timothy John Individual |
Remuera Auckland 5 |
20 Oct 2003 - 22 Mar 2011 |
|
Noakes, Robert Manwarring Individual |
Orakei |
20 Oct 2003 - 22 Mar 2011 |
|
Scott, Nicholas Raymond Individual |
Birkenhead Point Auckland |
21 Aug 1998 - 22 Mar 2011 |
| Effective Date | 21 Jul 1991 |
| Name | Kensington Swan Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 2157824 |
| Country of origin | NZ |
| Address |
Kensington Swan Level 4 Kpmg Centre, 18 Viaduct Harbour Avenue |
![]() |
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 |