Sleeping Giant Trustees Limited (issued a New Zealand Business Number of 9429030563834) was incorporated on 24 Aug 2012. 2 addresses are currently in use by the company: 206 Queen Street East, Hastings, Hastings, 4122 (type: registered, physical). 9 shares are allotted to 9 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 1 share (11.11% of shares), namely:
Scott, John Phillip Macintosh (a director) located at Havelock North, Havelock North postcode 4130. When considering the second group, a total of 1 shareholder holds 11.11% of all shares (exactly 1 share); it includes
Harris, Andrew John (a director) - located at Rd 2, Otane. The third group of shareholders, share allotment (1 share, 11.11%) belongs to 1 entity, namely:
Drysdale, James Stewart Cameron, located at Havelock North, Havelock North (an individual). "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued to Sleeping Giant Trustees Limited. Our information was updated on 09 Mar 2025.
Current address | Type | Used since |
---|---|---|
206 Queen Street East, Hastings, Hastings, 4122 | Registered & physical & service | 24 Aug 2012 |
Name and Address | Role | Period |
---|---|---|
Neil William Dent
Tomoana Road, Mahora, Hastings, 4120
Address used since 24 Aug 2012 |
Director | 24 Aug 2012 - current |
Andrew John Harris
Rd 2, Otane, 4277
Address used since 07 Aug 2015 |
Director | 24 Aug 2012 - current |
Iain Andrew Taylor
Endsleigh Drive, Rd 2, Hastings, 4172
Address used since 24 Aug 2012 |
Director | 24 Aug 2012 - current |
Ingrid Pamela Squire
Apartment 2d, 1 Emerson Street, Napier, 4110
Address used since 24 Aug 2012 |
Director | 24 Aug 2012 - current |
Heidi Marja Oliver
Rd 9, Hastings, 4179
Address used since 27 Jul 2020
Rd 9, Hastings, 4179
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - current |
Louise Mary Laugesen
1972 Pakowhai Road, Rd 3, Napier, 4181
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - current |
Angela Ihipera Davis
Awatoto, Napier, 4110
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - current |
James Stewart Cameron Drysdale
Havelock North, Havelock North, 4130
Address used since 20 May 2021 |
Director | 20 May 2021 - current |
John Phillip Macintosh Scott
Havelock North, Havelock North, 4130
Address used since 17 Jun 2024 |
Director | 17 Jun 2024 - current |
Rachel Margaret Vokes
Hospital Hill, Napier, 4110
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - 01 Feb 2024 |
Jacqueline Antoinette Christina Gray
Reeve Drive, Havelock North, 4130
Address used since 24 Aug 2012 |
Director | 24 Aug 2012 - 31 Mar 2021 |
Gavin James Cracroft Ferguson
Mchardy Street, Havelock North, 4130
Address used since 24 Aug 2012 |
Director | 24 Aug 2012 - 01 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Scott, John Phillip Macintosh Director |
Havelock North Havelock North 4130 |
02 Jul 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Andrew John Director |
Rd 2 Otane 4277 |
24 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Drysdale, James Stewart Cameron Individual |
Havelock North Havelock North 4130 |
01 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Angela Ihipera Director |
Awatoto Napier 4110 |
05 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Squire, Ingrid Pamela Director |
Apartment 2d, 1 Emerson Street Napier 4110 |
24 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Iain Andrew Director |
Endsleigh Drive, Rd 2 Hastings 4172 |
24 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Dent, Neil William Director |
Tomoana Road, Mahora Hastings 4120 |
24 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Oliver, Heidi Marja Director |
Rd 9 Hastings 4179 |
08 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Laugesen, Louise Mary Director |
1972 Pakowhai Road, Rd 3 Napier 4181 |
05 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Jacqueline Antoinette Christina Individual |
Reeve Drive Havelock North 4130 |
24 Aug 2012 - 01 Jun 2021 |
Vokes, Rachel Margaret Individual |
Hospital Hill Napier 4110 |
08 Jun 2018 - 29 Feb 2024 |
Ferguson, Gavin James Cracroft Individual |
Mchardy Street Havelock North 4130 |
24 Aug 2012 - 08 Jun 2018 |
![]() |
Hastings Commercials (2011) Limited Gifford Devine |
![]() |
Gd Trustees (no.1) Limited Gifford Devine, 206 Queen Street East |
![]() |
H B Trustees (no.4) Limited 206 Queen Street East |
![]() |
Gd Trustees Limited Gifford Devine |
![]() |
Beke Holdings Limited 206 Queen Street East |
![]() |
H B Trustees Limited 206 Queen Street East |
Gd Trustees (no.1) Limited Gifford Devine, 206 Queen Street East |
H B Trustees (no.4) Limited 206 Queen Street East |
Gd Trustees (no.2) Limited 206 Queen Street East |
H B Trustees Graney Limited 206 Queen Street East |
Gd Waitio Trustees Limited 206 Queen Street East |
Sleeping Giant Trustees (no. 6) Limited 206 Queen Street East |