Gurnell Harrison Trustee Company Limited (issued an NZ business number of 9429030010543) was registered on 24 Oct 2013. 5 addresess are in use by the company: Po Box 9097, Waikato Mail Centre, Hamilton, 3240 (type: postal, office). Suite 4, 5 Hill Street, Hamilton Lake, Hamilton had been their registered address, until 19 May 2014. 1000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Carson, Nicole Michelle (a director) located at Claudelands, Hamilton postcode 3214. In the second group, a total of 2 shareholders hold 50 per cent of all shares (500 shares); it includes
Andrew Gurnell (a director) - located at Puketaha, Hamilton,
Gurnell, Andrew John (an individual) - located at R D 1, Hamilton. "Trustee service" (business classification K641965) is the category the ABS issued Gurnell Harrison Trustee Company Limited. Businesscheck's data was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 20 Rostrevor Street, Hamilton Central, Hamilton, 3204 | Physical & service & registered | 19 May 2014 |
| Po Box 9097, Waikato Mail Centre, Hamilton, 3240 | Postal | 01 Apr 2019 |
| Level 1, 20 Rostrevor Street, Hamilton Central, Hamilton, 3204 | Office & delivery | 01 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew John Gurnell
Rd 1, Hamilton, 3281
Address used since 22 Jul 2019 |
Director | 22 Jul 2019 - current |
|
Nicole Michelle Bregmen Stanley
Claudelands, Hamilton, 3214
Address used since 01 Apr 2021 |
Director | 03 Sep 2020 - current |
|
Nicole Michelle Carson
Claudelands, Hamilton, 3214
Address used since 01 Apr 2021
Claudelands, Hamilton, 3214
Address used since 03 Sep 2020 |
Director | 03 Sep 2020 - current |
|
Daniel Henare Wairoa Harrison
Ngahinapouri, Ohaupo, 3882
Address used since 01 Apr 2021
Glenview, Hamilton, 3206
Address used since 24 Oct 2013 |
Director | 24 Oct 2013 - 01 Jun 2024 |
|
Andrew John Gurnell
Puketaha, Hamilton, 3281
Address used since 19 Jul 2018
Queenwood, Hamilton, 3210
Address used since 11 Apr 2017 |
Director | 24 Oct 2013 - 08 Jul 2019 |
| Level 1, 20 Rostrevor Street , Hamilton Central , Hamilton , 3204 |
| Previous address | Type | Period |
|---|---|---|
| Suite 4, 5 Hill Street, Hamilton Lake, Hamilton, 3204 | Registered & physical | 24 Oct 2013 - 19 May 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carson, Nicole Michelle Director |
Claudelands Hamilton 3214 |
29 Apr 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Andrew John Gurnell Director |
Puketaha Hamilton 3281 |
24 Oct 2013 - current |
|
Gurnell, Andrew John Individual |
R D 1 Hamilton 3281 |
24 Oct 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrison, Daniel Henare Wairoa Individual |
Glenview Hamilton 3206 |
24 Oct 2013 - 01 Jun 2024 |
![]() |
Jcrb (fredericks) Limited Level One, 53 King Street |
![]() |
Gurnell Harrison Law Limited Level 1, 20 Rostrevor Street |
![]() |
Wilmac Property Limited Level 1, 851 Victoria Street |
![]() |
Cake Box Limited Level One, 53 King Street |
![]() |
Jcrb (cake Box) Limited Level One, 53 King Street |
![]() |
Tippy Trustee Limited Level 1, 851 Victoria Street |
|
Jcrb (cake Box) Limited Level One, 53 King Street |
|
Tippy Trustee Limited Level 1, 851 Victoria Street |
|
Evans Bailey Trustees 2012 Limited Level 3, 11 Garden Place |
|
Warbler Trustee Company Limited Level 1, 586 Victoria St |
|
Gcd Trustee Limited Level 2, 137 Alexandra Street |
|
Dahlia Trustee Limited Level 3, 18 London Street |