Trustee Nominees Macgillivray Limited (issued an NZ business identifier of 9429033569611) was launched on 28 Feb 2007. 2 addresses are currently in use by the company: Flat 9, 9 Macmurray Road, Remuera, Auckland, 1050 (type: registered, physical). Level 6, 2 Emily Place, Auckland had been their registered address, up to 13 Oct 2022. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Kenny, Samuel Alexander (a director) located at Westmere, Auckland postcode 1022. "Unit trust operation (investment type, in predominantly financial assets)" (ANZSIC K624070) is the category the ABS issued Trustee Nominees Macgillivray Limited. Businesscheck's data was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Flat 9, 9 Macmurray Road, Remuera, Auckland, 1050 | Registered & physical & service | 13 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Samuel Alexander Kenny
Westmere, Auckland, 1022
Address used since 13 Sep 2022 |
Director | 13 Sep 2022 - current |
|
Bruce Mcinnes Stainton
Birkenhead, Auckland, 0626
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - 13 Sep 2022 |
|
Henry Bernard Chellew
Point Chevalier, Auckland, 1022
Address used since 24 Jan 2014 |
Director | 28 Feb 2007 - 11 Feb 2022 |
| Previous address | Type | Period |
|---|---|---|
| Level 6, 2 Emily Place, Auckland, 1010 | Registered & physical | 03 Feb 2014 - 13 Oct 2022 |
| Level 6, Guildford House, 2 Emily Place, Auckland | Physical & registered | 28 Feb 2007 - 03 Feb 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kenny, Samuel Alexander Director |
Westmere Auckland 1022 |
06 Oct 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chellew, Henry Bernard Individual |
Pt Chevalier |
28 Feb 2007 - 06 Oct 2022 |
|
Stainton, Bruce Mcinnes Individual |
Birkenhead Auckland 0626 |
24 Jan 2014 - 06 Oct 2022 |
|
Chellew, Henry Bernard Individual |
Pt Chevalier |
28 Feb 2007 - 06 Oct 2022 |
|
Stainton, Bruce Mcinnes Individual |
Birkenhead Auckland 0626 |
24 Jan 2014 - 06 Oct 2022 |
|
Mcentee, Francis Kevin Individual |
Te Atatu Peninsula Auckland 0610 |
24 Jan 2014 - 24 Dec 2021 |
![]() |
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 |
|
Sak Trustee Limited 41 Dockside Lane |
|
Rm Richmond Trust Limited Level 11, Harbour View Building |
|
Country Theme (auckland) Limited Level 4, Smith & Caughey Bldg |
|
Conrad Funds Management Limited Unit 12, Level 1 |
|
Tepara Trustees Limited L4, 152 Fanshaw Street |
|
Taurarua Trust Limited 18 Taurarua Terrace |