Chantal Trustee Company Limited (issued an NZBN of 9429033407852) was started on 15 Jun 2007. 4 addresses are currently in use by the company: 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up until 09 Mar 2015. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Mcisaacs Trustees Nominee Limited (an entity) located at Takapuna, Auckland postcode 0622. Businesscheck's information was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 159 Hurstmere Road, Takapuna, Auckland, 0622 | Physical & registered & service | 09 Mar 2015 |
| 159 Hurstmere Road, Takapuna, Auckland, 0622 | Registered & service | 06 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Brent John Whatnall
St Heliers, Auckland, 1071
Address used since 15 Jun 2007 |
Director | 15 Jun 2007 - current |
|
Christopher Guy Lindsay
Forrest Hill, Auckland, 0620
Address used since 18 Mar 2025
Hauraki, Auckland, 0622
Address used since 04 Apr 2023
Forrest Hill, Auckland, 0620
Address used since 29 Mar 2021
Forrest Hill, Auckland, 0620
Address used since 01 Apr 2015
Mairangi Bay, Auckland, 0630
Address used since 01 Feb 2018 |
Director | 02 Feb 2015 - current |
|
Glen David Gernhoefer
St Heliers, Auckland, 1071
Address used since 17 Sep 2012 |
Director | 15 Jun 2007 - 27 Feb 2015 |
|
Geoffrey Donald Campbell Walker
Devonport, North Shore City, 0624
Address used since 14 Apr 2010 |
Director | 15 Jun 2007 - 27 Feb 2015 |
|
Catriona Maree Knapp
Orakei, Auckland, 1071
Address used since 14 Apr 2010 |
Director | 19 Mar 2010 - 29 Aug 2011 |
|
Grant Watson Mccurrach
Remuera, Auckland 1050,
Address used since 14 Apr 2010 |
Director | 15 Jun 2007 - 25 May 2010 |
|
Martin Victor Richardson
Greenhithe, North Shore City, 0632
Address used since 14 Apr 2010 |
Director | 15 Jun 2007 - 25 May 2010 |
|
John William Boswell Burns
Greenlane, Auckland, 1051
Address used since 15 Jun 2007 |
Director | 15 Jun 2007 - 22 Mar 2010 |
|
Timothy Joseph Goldfinch
Mt Eden, Auckland 1024,
Address used since 15 Jun 2007 |
Director | 15 Jun 2007 - 22 Mar 2010 |
|
Kurt Sherlock
Rd1 Manurewa, Auckland 2576,
Address used since 15 Jun 2007 |
Director | 15 Jun 2007 - 22 Mar 2010 |
|
Gary Noel Hitchcock
Howick, Auckland 2014,
Address used since 15 Jun 2007 |
Director | 15 Jun 2007 - 22 Mar 2010 |
|
Richard John Currie
Lynfield, Auckland, 1042
Address used since 15 Jun 2007 |
Director | 15 Jun 2007 - 22 Mar 2010 |
|
Amanda-jane Atkins
Mt Eden, Auckland 1023,
Address used since 04 Mar 2009 |
Director | 15 Jun 2007 - 12 Mar 2010 |
|
Rowan John Chapman
St Heliers, Auckland, 1071
Address used since 15 Jun 2007 |
Director | 15 Jun 2007 - 24 Sep 2009 |
|
Christopher Guy Lindsay
Torbay, Auckland 1042,
Address used since 15 Jun 2007 |
Director | 15 Jun 2007 - 18 Feb 2008 |
|
Dianne Maree Ludwig
Freemans Bay, Auckland 1011,
Address used since 15 Jun 2007 |
Director | 15 Jun 2007 - 20 Dec 2007 |
| Previous address | Type | Period |
|---|---|---|
| Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical | 16 Jul 2014 - 09 Mar 2015 |
| Level 6, 51 Shortland Street, Auckland, 1010 | Registered & physical | 30 Apr 2014 - 16 Jul 2014 |
| Level 6, 51-53 Shortland Street, Auckland, 1010 | Physical & registered | 24 May 2011 - 30 Apr 2014 |
| Whk, Level 6, 51-53 Shortland Street, Auckland 1010 | Physical & registered | 07 Jan 2010 - 24 May 2011 |
| Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland | Physical & registered | 25 Jun 2008 - 07 Jan 2010 |
| Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010 | Physical & registered | 15 Jun 2007 - 25 Jun 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcisaacs Trustees Nominee Limited Shareholder NZBN: 9429041530207 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
27 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sherlock, Kurt Individual |
Rd1 Manurewa Auckland 2576 |
15 Jun 2007 - 02 Nov 2010 |
|
Ludwig, Dianne Maree Individual |
Freemans Bay Auckland 1011 |
15 Jun 2007 - 27 Jun 2010 |
|
Whatnall, Brent John Individual |
St Heliers Auckland 1071 |
15 Jun 2007 - 02 Nov 2010 |
|
Goldfinch, Timothy Joseph Individual |
Mt Eden Auckland 1024 |
15 Jun 2007 - 22 Apr 2009 |
|
Hitchcock, Gary Noel Individual |
Howick Auckland 2014 |
15 Jun 2007 - 27 Jun 2010 |
|
Currie, Richard John Individual |
Lynfield Auckland 1042 |
15 Jun 2007 - 02 Nov 2010 |
|
Lindsay, Christopher Guy Individual |
Torbay Auckland 1042 |
15 Jun 2007 - 27 Jun 2010 |
|
Burns, John William Boswell Individual |
Greenlane Auckland 1051 |
15 Jun 2007 - 27 Jun 2010 |
|
Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 Company Number: 2212155 Entity |
02 Nov 2010 - 27 Feb 2015 | |
|
Mccurrach, Grant Watson Individual |
Remuera Auckland |
15 Jun 2007 - 02 Nov 2010 |
|
Walker, Geoffrey Donald Campbell Individual |
Devonport Auckland 0624 |
15 Jun 2007 - 02 Nov 2010 |
|
Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 Company Number: 2212155 Entity |
02 Nov 2010 - 27 Feb 2015 | |
|
Chapman, Rowan John Individual |
St Heliers Auckland 1071 |
15 Jun 2007 - 27 Jun 2010 |
|
Atkins, Amanda-jane Individual |
Mt Eden Auckland 1023 |
15 Jun 2007 - 27 Jun 2010 |
|
Gernhoefer, Glen David Individual |
Kohimaramara Auckland 1071 |
15 Jun 2007 - 02 Nov 2010 |
|
Richardson, Martin Victor Individual |
Greenhithe Auckland 0632 |
15 Jun 2007 - 02 Nov 2010 |
![]() |
Ramajo Limited 159 Hurstmere Road |
![]() |
Total Engineering Services Limited 159 Hurstmere Road |
![]() |
Mcisaacs Limited 159 Hurstmere Road |
![]() |
Mvp Plumbing Limited 159 Hurstmere Road |
![]() |
Rmr Property Limited 159 Hurstmere Road |
![]() |
Vanhest Trustee Limited 159 Hurstmere Road |