Sleeping Giant Trustees (No.2) Limited (issued a New Zealand Business Number of 9429041882764) was started on 03 Aug 2015. 2 addresses are currently in use by the company: 206 Queen Street, Hastings, Hastings, 4122 (type: registered, physical). 9 shares are allotted to 9 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 1 share (11.11% of shares), namely:
Scott, John Phillip Macintosh (a director) located at Havelock North, Havelock North postcode 4130. In the second group, a total of 1 shareholder holds 11.11% of all shares (1 share); it includes
Dent, Neil William (a director) - located at Mahora, Hastings. Moving on to the 3rd group of shareholders, share allotment (1 share, 11.11%) belongs to 1 entity, namely:
Laugesen, Louise Mary, located at 1972 Pakowhai Road, Rd 3, Napier (a director). "Trustee service" (business classification K641965) is the category the ABS issued to Sleeping Giant Trustees (No.2) Limited. Businesscheck's information was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 206 Queen Street, Hastings, Hastings, 4122 | Registered & physical & service | 03 Aug 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew John Harris
Rd 2, Otane, 4277
Address used since 12 Jul 2016 |
Director | 03 Aug 2015 - current |
|
Neil William Dent
Mahora, Hastings, 4120
Address used since 03 Aug 2015 |
Director | 03 Aug 2015 - current |
|
Iain Andrew Taylor
Rd 2, Hastings, 4172
Address used since 03 Aug 2015 |
Director | 03 Aug 2015 - current |
|
Ingrid Pamela Squire
Napier, 4110
Address used since 03 Aug 2015 |
Director | 03 Aug 2015 - current |
|
Heidi Marja Oliver
Rd 9, Hastings, 4179
Address used since 27 Jul 2020
Rd 9, Hastings, 4179
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - current |
|
Angela Ihipera Davis
Awatoto, Napier, 4110
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - current |
|
Louise Mary Laugesen
1972 Pakowhai Road, Rd 3, Napier, 4181
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - current |
|
James Stewart Cameron Drysdale
Havelock North, Havelock North, 4130
Address used since 20 May 2021 |
Director | 20 May 2021 - current |
|
John Phillip Macintosh Scott
Havelock North, Havelock North, 4130
Address used since 17 Jun 2024 |
Director | 17 Jun 2024 - current |
|
Rachel Margaret Vokes
Hospital Hill, Napier, 4110
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - 01 Feb 2024 |
|
Jacqueline Antoinette Christina Gray
Havelock North, Havelock North, 4130
Address used since 03 Aug 2015 |
Director | 03 Aug 2015 - 31 Mar 2021 |
|
Gavin James Cracroft Ferguson
Havelock North, Havelock North, 4130
Address used since 03 Aug 2015 |
Director | 03 Aug 2015 - 01 Jun 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, John Phillip Macintosh Director |
Havelock North Havelock North 4130 |
02 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dent, Neil William Director |
Mahora Hastings 4120 |
03 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Laugesen, Louise Mary Director |
1972 Pakowhai Road, Rd 3 Napier 4181 |
05 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davis, Angela Ihipera Director |
Awatoto Napier 4110 |
05 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oliver, Heidi Marja Director |
Rd 9 Hastings 4179 |
08 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Squire, Ingrid Pamela Director |
Napier 4110 |
03 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Drysdale, James Stewart Cameron Individual |
Havelock North Havelock North 4130 |
01 Jun 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Iain Andrew Director |
Rd 2 Hastings 4172 |
03 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Andrew John Director |
Rd 2 Otane 4277 |
03 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferguson, Gavin James Cracroft Individual |
Havelock North Havelock North 4130 |
03 Aug 2015 - 08 Jun 2018 |
|
Vokes, Rachel Margaret Individual |
Hospital Hill Napier 4110 |
08 Jun 2018 - 05 Feb 2024 |
|
Gray, Jacqueline Antoinette Christina Individual |
Havelock North Havelock North 4130 |
03 Aug 2015 - 01 Jun 2021 |
![]() |
Sleeping Giant Trustees (no.1) Limited 206 Queen Street |
![]() |
Gd Symonds Trustee Limited 206 Queen Street |
![]() |
Alison Family Trustees Limited 206 Queen Street |
![]() |
Sleeping Giant Trustees (no.4) Limited 206 Queen Street |
![]() |
Golf Hb & Pbw Incorporated C/o Gifford Devine Lawyers |
![]() |
The Church In Hastings Trust Board C/o Gifford Devine |
|
Sleeping Giant Trustees (no.1) Limited 206 Queen Street |
|
Sleeping Giant Trustees (no.4) Limited 206 Queen Street |
|
Sh 4 Trustee Limited 107 Market Street South |
|
Sh 5 Trustee Limited 107 Market Street South |
|
Bsh Trustee Limited 107 Market Street South |
|
Lane (bg) Trustees Limited 201 Market Street South |