Trustee Nimmo Pervan Limited (New Zealand Business Number 9429031182669) was registered on 14 Mar 2011. 2 addresses are currently in use by the company: Level 6, 2 Emily Place Auckland, 2 Emily Place, Auckland, 1010 (type: registered, physical). Level 6 2 Emily Place Auckland, 2 Emily Place, Auckland had been their registered address, until 25 Oct 2017. 1 share is allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 1 share (100 per cent of shares), namely:
Mechkov, Victor Alekseevich (a director) located at Kohimarama, Auckland postcode 1071,
Stainton, Bruce Mcinnes (an individual) located at Birkenhead, Auckland postcode 0626. "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued Trustee Nimmo Pervan Limited. The Businesscheck database was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 6, 2 Emily Place, Auckland, Auckland, 1010 | Service & physical | 14 Mar 2011 |
| Level 6, 2 Emily Place Auckland, 2 Emily Place, Auckland, 1010 | Registered | 25 Oct 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Victor Alekseevich Mechkov
Kohimarama, Auckland, 1071
Address used since 25 Jan 2023 |
Director | 25 Jan 2023 - current |
|
Bruce Mcinnes Stainton
Birkenhead, Auckland, 0626
Address used since 09 Nov 2021 |
Director | 09 Nov 2021 - 25 Jan 2023 |
|
Henry Bernard Chellew
Point Chevalier, Auckland, 1022
Address used since 01 Jan 1970 |
Director | 14 Mar 2011 - 19 Nov 2021 |
| Previous address | Type | Period |
|---|---|---|
| Level 6 2 Emily Place Auckland, 2 Emily Place, Auckland, 1140 | Registered | 31 Jan 2014 - 25 Oct 2017 |
| Level 6 2 Emily Place Auckland, Auckland, 1140 | Registered | 14 Mar 2011 - 31 Jan 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mechkov, Victor Alekseevich Director |
Kohimarama Auckland 1071 |
27 Jan 2023 - current |
|
Stainton, Bruce Mcinnes Individual |
Birkenhead Auckland 0626 |
23 Jan 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcentee, Francis Kevin Individual |
Te Atatu Peninsula Auckland 0610 |
23 Jan 2014 - 09 Nov 2021 |
|
Chellew, Henry Bernard Individual |
Point Chevalier Auckland 1022 |
14 Mar 2011 - 27 Jan 2023 |
![]() |
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 |
|
Serenity Family Trustee Limited Level 10, 34 Shortland Street |
|
College Hill Trustee Company Limited Level 24, 151 Queen Street |
|
Pushpay Ip Limited Level 6, 167 Victoria Street West |
|
Armitage Trustee Company Limited Level 24, 151 Queen Street |
|
Kirby Trustees Limited Level 4, Bdo Centre, 4 Graham Street |
|
Armitello Trustee Company Limited Level 24, 151 Queen Street |