Ds 1 Trustee Company Limited (issued an NZ business number of 9429046055262) was launched on 06 Apr 2017. 5 addresess are currently in use by the company: Suite 2.3, 1 Cleveland Road, Parnell, Auckland, 1052 (type: delivery, registered). 8 Tapora Street, Auckland Central, Auckland had been their registered address, until 24 Mar 2020. Ds 1 Trustee Company Limited used more names, namely: Tapora Imports Limited from 03 Apr 2017 to 02 Oct 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Palmer, Richard George Ashwell (an individual) located at Paihai, Northland postcode 0200. "Soft furnishing wholesaling" (business classification F371130) is the category the Australian Bureau of Statistics issued to Ds 1 Trustee Company Limited. Businesscheck's information was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 | Postal | 16 Mar 2020 |
| 2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 | Office | 16 Mar 2020 |
| 2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 | Registered & physical & service | 24 Mar 2020 |
| Suite 2.3, 1 Cleveland Road, Parnell, Auckland, 1052 | Delivery | 08 Mar 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Gregory Nigel Roake
Orakei, Auckland, 1071
Address used since 15 Sep 2023 |
Director | 15 Sep 2023 - current |
|
Glenda Mcleod
Omiha, Waiheke Island, 1081
Address used since 15 Sep 2023 |
Director | 15 Sep 2023 - current |
|
Sue Anne Carlisle Holmes
Parnell, Auckland, 1052
Address used since 01 Jun 2023
Parnell, Auckland, 1052
Address used since 06 Apr 2017 |
Director | 06 Apr 2017 - 15 Sep 2023 |
|
Paul Gerard Macintosh
Oneroa, Waiheke Island, 1081
Address used since 29 May 2019 |
Director | 29 May 2019 - 03 May 2021 |
| Type | Used since | |
|---|---|---|
| Suite 2.3, 1 Cleveland Road, Parnell, Auckland, 1052 | Delivery | 08 Mar 2022 |
| 2.3 Axis Building , 1 Cleveland Road, Parnell , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| 8 Tapora Street, Auckland Central, Auckland, 1010 | Registered & physical | 06 Apr 2017 - 24 Mar 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Palmer, Richard George Ashwell Individual |
Paihai Northland 0200 |
18 Sep 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holmes, Sue Anne Carlisle Individual |
Parnell Auckland 1052 |
06 Apr 2017 - 18 Sep 2023 |
![]() |
Whai Rawa Commercial Office Lp 29 Dockside Lane |
![]() |
Whai Rawa Development Lp 29 Dockside Lane |
![]() |
Whai Rawa Property Holdings Lp 29 Dockside Lane |
![]() |
Eastcliffe ŌrĀkei Retirement Care Lp 29 Dockside Lane |
![]() |
Whai Rawa Collective Holdings Lp 29 Dockside Lane |
![]() |
Iran NZ Limited Flat 210, 2 Tapora Street |
|
Gummerson Fabrics Limited Unit 5, 18 Kawana Street |
|
Australasian Blind Supplies Limited 165 St Johns Road |
|
Burrow And Be Limited 10b Westech Place |
|
Madras Link Pty- New Zealand Limited Level 1, 320 Ti Rakau Drive |
|
Merivale Psychotherapy And Counselling Limited Chartered Accountants |
|
Fabwall Designer Collections Limited 9 Robinia Place |