Vulcan Trustee Co (Alford) Limited (issued an NZ business number of 9429042148821) was incorporated on 20 Jan 2016. 4 addresses are in use by the company: Norfolk House, 18 High Street, Auckland Central, Auckland, 1010 (type: registered, service). 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100% of shares), namely:
Porus, Jack Lee (a director) located at Remuera, Auckland postcode 1050,
Harris, Stephanie Gay (a director) located at Herne Bay, Auckland postcode 1011. Our data was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 18 High Street, Auckland, 1010 | Physical & registered & service | 20 Jan 2016 |
| Norfolk House, 18 High Street, Auckland Central, Auckland, 1010 | Registered & service | 13 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephanie Gay Harris
Herne Bay, Auckland, 1011
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - current |
|
Mark Neville Szigetvary
St Heliers, Auckland, 1071
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - current |
|
Jack Lee Porus
Remuera, Auckland, 1050
Address used since 01 Dec 2021
Remuera, Auckland, 1050
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - current |
|
Mark Christian Hopkinson
Remuera, Auckland, 1050
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - current |
|
Michael Andrew Roberton
Remuera, Auckland, 1050
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - current |
|
Anthea Mary Coombes
Auckland Central, Auckland, 1010
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - current |
|
Nicole Judith Warner
Avondale, Auckland, 1026
Address used since 01 Jun 2023
Waterview, Auckland, 1026
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
|
Gaynor Jacqueline Mclean
Mairangi Bay, Auckland, 0630
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - 31 Jan 2025 |
|
Deirdre Elizabeth Norris
Rd 5, Matakana, 0985
Address used since 13 Jan 2020
Ponsonby, Auckland, 1011
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - 01 Dec 2024 |
|
Vicki Jesamine Do Xuan Lan Beaumont
Orakei, Auckland, 1071
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - 19 Feb 2024 |
|
Norman John Cahill
Parnell, Auckland, 1052
Address used since 29 Sep 2020
Remuera, Auckland, 1050
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - 01 Dec 2022 |
|
Nicola Christina Harrison
Hobsonville, Auckland, 0616
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - 17 Sep 2019 |
|
Sarah Gronow Davis Holroyd
Freemans Bay, Auckland, 1011
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - 19 Feb 2018 |
|
Timothy Alexander Jones
Grey Lynn, Auckland, 1021
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - 01 Dec 2017 |
|
Simon Jeremy Kember
Freemans Bay, Auckland, 1011
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - 30 Nov 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Porus, Jack Lee Director |
Remuera Auckland 1050 |
20 Jan 2016 - current |
|
Harris, Stephanie Gay Director |
Herne Bay Auckland 1011 |
12 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Timothy Alexander Individual |
Grey Lynn Auckland 1021 |
20 Jan 2016 - 12 Dec 2017 |
|
Timothy Alexander Jones Director |
Grey Lynn Auckland 1021 |
20 Jan 2016 - 12 Dec 2017 |
![]() |
Sts 13 Limited 18 High Street |
![]() |
Sjf Limited Level 1norfolk House |
![]() |
Blong Trustee Services Limited 18 High Street |
![]() |
Mr Trustee Company 2013 Limited Norfolk House, 18 High Street |
![]() |
Ashcroft Trustee Services Limited 18 High Street |
![]() |
Vulcan Trustee Co (2013) Limited 18 High Street |