Trustee Nominees Hs Sund Limited (issued an NZBN of 9429033072012) was incorporated on 23 Oct 2007. 2 addresses are in use by the company: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: registered, physical). Level 6, 2 Emily Place, Auckland had been their physical address, up until 19 May 2021. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
Franklin Trustee Services Holdings Limited (an entity) located at Pukekohe postcode 2120. The Businesscheck information was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 1 Wesley Street, Pukekohe, 2120 | Registered & physical & service | 19 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Mathew Laurie Robertson
Pukekohe, Pukekohe, 2120
Address used since 20 Apr 2021 |
Director | 20 Apr 2021 - current |
|
Sarah Kirsty Miskell
Rd 2, Otaua, 2682
Address used since 20 Apr 2021 |
Director | 20 Apr 2021 - current |
|
Kirsty Michelle Bullen
Rd 4, Pukekohe, 2679
Address used since 20 Apr 2021 |
Director | 20 Apr 2021 - current |
|
Lincoln Alexander Sharp
Rd 3, Pukekohe, 2678
Address used since 20 Apr 2021 |
Director | 20 Apr 2021 - current |
|
George Edward Morrell
Pukekohe, Pukekohe, 2120
Address used since 20 Apr 2021 |
Director | 20 Apr 2021 - 16 Dec 2022 |
|
Bruce Mcinnes Stainton
Birkenhead, Auckland, 0626
Address used since 15 Apr 2021 |
Director | 15 Apr 2021 - 06 May 2021 |
|
Henry Bernard Chellew
Point Chevalier, Auckland, 1022
Address used since 12 Apr 2021 |
Director | 12 Apr 2021 - 15 Apr 2021 |
|
Francis Kevin Mcentee
Te Atatu Peninsula, Auckland, 0610
Address used since 30 May 2019 |
Director | 30 May 2019 - 12 Apr 2021 |
|
Henry Bernard Chellew
Point Chevalier, Auckland, 1022
Address used since 27 Oct 2010 |
Director | 23 Oct 2007 - 30 May 2019 |
| Previous address | Type | Period |
|---|---|---|
| Level 6, 2 Emily Place, Auckland, 1010 | Physical | 27 Oct 2016 - 19 May 2021 |
| Level 6, 2 Emily Place, Auckland, 1010 | Registered | 03 Feb 2014 - 19 May 2021 |
| Level 6 Guildford House, 2 Emily Place, Auckland | Registered | 23 Oct 2007 - 03 Feb 2014 |
| Level 6 Guildford House, 2 Emily Place, Auckland | Physical | 23 Oct 2007 - 27 Oct 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Franklin Trustee Services Holdings Limited Shareholder NZBN: 9429030131279 Entity (NZ Limited Company) |
Pukekohe 2120 |
11 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Miskell, Sarah Kirsty Director |
Rd 2 Otaua 2682 |
06 May 2021 - 11 May 2021 |
|
Robertson, Mathew Laurie Director |
Pukekohe Pukekohe 2120 |
06 May 2021 - 11 May 2021 |
|
Stainton, Bruce Mcinnes Individual |
Birkenhead Auckland 0626 |
24 Jan 2014 - 06 May 2021 |
|
Mcentee, Francis Kevin Individual |
Te Atatu Peninsula Auckland 0610 |
24 Jan 2014 - 12 Apr 2021 |
|
Morrell, George Edward Individual |
Pukekohe Pukekohe 2120 |
06 May 2021 - 11 May 2021 |
|
Sharp, Lincoln Alexander Director |
Rd 3 Pukekohe 2678 |
06 May 2021 - 11 May 2021 |
|
Bullen, Kirsty Michelle Director |
Rd 4 Pukekohe 2679 |
06 May 2021 - 11 May 2021 |
|
George Edward Morrell Director |
Pukekohe Pukekohe 2120 |
06 May 2021 - 11 May 2021 |
|
Chellew, Henry Bernard Individual |
Point Chevalier Auckland 1022 |
23 Oct 2007 - 06 May 2021 |
| Effective Date | 10 May 2021 |
| Name | Franklin Trustee Services Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 4554472 |
| Country of origin | NZ |
| Address |
Level 2, 1 Wesley Street Pukekohe 2120 |
![]() |
Grosvenor Trustee Services Limited Level 9, Guildford House |
![]() |
Trustee Nominees Martin Limited 2 Emily Place |
![]() |
Trustee Bhana Limited 2 Emily Place |
![]() |
Trustee J Walker Limited 2 Emily Place |
![]() |
Kermani Sons Limited Level 4 |
![]() |
Drake City Limited Level 4 |