Sutherland Self Help Trust Nominees Limited (issued a New Zealand Business Number of 9429040909875) was launched on 08 Jul 1965. 2 addresses are in use by the company: 7 Kenwyn Terrace, Newtown, Wellington, 6021 (type: registered, physical). 45-51 Rugby Street, Wellington had been their physical address, up to 05 Aug 2010. 200 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200 shares (100 per cent of shares), namely:
Sutherland Self Help Trust, The (an individual) located at Newtown, Wellington postcode 6021. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the ABS issued Sutherland Self Help Trust Nominees Limited. Our data was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 Kenwyn Terrace, Newtown, Wellington, 6021 | Registered & physical & service | 05 Aug 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
John Bejamin Sutherland
Strowan, Christchurch, 8052
Address used since 01 May 2023
Burwood, Christchurch 8061,
Address used since 01 Jan 2009 |
Director | 16 Oct 1991 - current |
|
John Benjamin Sutherland
Strowan, Christchurch, 8052
Address used since 01 May 2023 |
Director | 16 Oct 1991 - current |
|
Helen Wilhelmina Rodenburg
Island Bay, Wellington, 6023
Address used since 25 Sep 2019 |
Director | 25 Sep 2019 - current |
|
Richard Morris Shepherd Allen
Northland, Wellington, 6012
Address used since 04 Mar 2020 |
Director | 04 Mar 2020 - current |
|
Deanna Jane Wadham
Masterton, Masterton, 5810
Address used since 23 Sep 2020 |
Director | 23 Sep 2020 - current |
|
Todrick Taylor
Seatoun, Wellington, 6022
Address used since 23 Nov 2023 |
Director | 23 Nov 2023 - current |
|
Euan Lindsay Taylor Wright
Khandallah, Wellington, 6035
Address used since 01 Sep 2013 |
Director | 19 Nov 1998 - 23 Nov 2023 |
|
Mark Nicholas Sutherland
R D 1, Tirau,
Address used since 19 Nov 1998 |
Director | 19 Nov 1998 - 23 Sep 2020 |
|
Wayne Seymour Chapman
Kelburn, Wellington, 6012
Address used since 12 Mar 2014 |
Director | 14 Nov 1996 - 27 Jan 2020 |
|
Timothy Paul Mckenzie
Khandallah, Wellington,
Address used since 08 Dec 2005 |
Director | 08 Dec 2005 - 01 Jul 2018 |
|
Graham John Woods
Khandallah, Wellington,
Address used since 11 May 1995 |
Director | 11 May 1995 - 08 Dec 2005 |
|
Denis John Griffin
Acacia Bay, Taupo,
Address used since 16 Oct 1991 |
Director | 16 Oct 1991 - 19 Nov 1998 |
|
Graeme Jesse Sutherland
Wellington,
Address used since 16 Oct 1991 |
Director | 16 Oct 1991 - 01 Sep 1997 |
|
Christopher George Pottinger
Mount Victoria, Wellington,
Address used since 16 Oct 1991 |
Director | 16 Oct 1991 - 14 Nov 1996 |
|
Randal Elliott
The Terrace, Wellington,
Address used since 16 Oct 1991 |
Director | 16 Oct 1991 - 11 May 1995 |
| Previous address | Type | Period |
|---|---|---|
| 45-51 Rugby Street, Wellington | Physical | 06 May 1997 - 05 Aug 2010 |
| 45-51 Rugby Street,, Wellington. | Registered | 14 Jul 1992 - 05 Aug 2010 |
| First Flr, 250 Cuba Street, Wellington | Registered | 13 Jul 1992 - 14 Jul 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sutherland Self Help Trust, The Individual |
Newtown Wellington 6021 |
08 Jul 1965 - current |
![]() |
Rintoul Limited 7 Kenwyn Terrace |
![]() |
Time For Dancing Limited 7 Kenwyn Terrace |
![]() |
Korora Limited 7 Kenwyn Terrace |
![]() |
Sutherland Property Investments Limited 7 Kenwyn Terrace |
![]() |
Self Help Limited 7 Kenwyn Terrace |
|
Korora Limited 7 Kenwyn Terrace |
|
Sutherland Self Help Trust Appointments Limited 7 Kenwyn Terrace |
|
Wellington Distributors Limited 7 Kenwyn Terrace |
|
Stanford Holdings Limited Level 1, 80 Adelaide Road |
|
Voyager Trustee Services Limited 205 Ohiro Road |
|
Dillon Family Holdings Limited 31-35 Hopper Street |