Kemp Trustee Services Limited was registered on 05 Dec 2012 and issued an NZBN of 9429030416086. The registered LTD company has been run by 5 directors: Henry Anthony Jansen - an active director whose contract began on 26 Apr 2018,
Penny Louise Hughes Jones - an active director whose contract began on 30 Oct 2023,
Arthur Li Chen Chung - an active director whose contract began on 30 Oct 2023,
Rodney Gordon Ewen - an inactive director whose contract began on 26 Apr 2018 and was terminated on 06 Oct 2023,
Stuart Gavin Callender - an inactive director whose contract began on 05 Dec 2012 and was terminated on 26 Apr 2018.
According to our information (last updated on 08 May 2024), the company uses 6 addresess: Po Box 204231, Highbrook, Auckland, 2161 (postal address),
C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (office address),
C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (delivery address),
Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address) among others.
Up until 24 Nov 2021, Kemp Trustee Services Limited had been using Level 1, Building 2, 60 Highbrook Drive, Highbrook, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Chung, Arthur Li Chen (an individual) located at Totara Park, Auckland postcode 2019,
Jones, Penny Louise Hughes (an individual) located at Bucklands Beach, Auckland postcode 2012,
Jansen, Henry Anthony (an individual) located at Somerville, Auckland postcode 2014. Kemp Trustee Services Limited has been classified as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Service & registered address used from 21 Nov 2022
Address #5: Po Box 204231, Highbrook, Auckland, 2161 New Zealand
Postal address used from 01 Nov 2023
Address #6: C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 01 Nov 2023
Principal place of activity
C/- Wynyard Wood Lawyers & Notaries, Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 1, Building 2, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Physical & registered address used from 30 Sep 2019 to 24 Nov 2021
Address #2: Lvl 1, Lg House, The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Registered address used from 14 May 2018 to 30 Sep 2019
Address #3: Lvl 1, Lg House, The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Physical address used from 20 Apr 2018 to 30 Sep 2019
Address #4: Lvl 1, Lg House, The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Registered address used from 20 Apr 2018 to 14 May 2018
Address #5: Lvl 1, The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Registered & physical address used from 23 Oct 2014 to 20 Apr 2018
Address #6: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 09 May 2013 to 23 Oct 2014
Address #7: Level 1, 52 Highbrook Drive, East Auckland, Auckland, 2161 New Zealand
Registered & physical address used from 05 Dec 2012 to 09 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chung, Arthur Li Chen |
Totara Park Auckland 2019 New Zealand |
01 Nov 2023 - |
Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
01 Nov 2023 - |
Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
04 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
04 May 2018 - 01 Nov 2023 |
Individual | Callender, Stuart Gavin |
Matakana 0985 New Zealand |
05 Dec 2012 - 04 May 2018 |
Director | Stuart Gavin Callender |
Matakana 0985 New Zealand |
05 Dec 2012 - 04 May 2018 |
Henry Anthony Jansen - Director
Appointment date: 26 Apr 2018
Address: Somerville, Auckland, 2014 New Zealand
Address used since 26 Apr 2018
Penny Louise Hughes Jones - Director
Appointment date: 30 Oct 2023
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 30 Oct 2023
Arthur Li Chen Chung - Director
Appointment date: 30 Oct 2023
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 30 Oct 2023
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 26 Apr 2018
Termination date: 06 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Apr 2018
Stuart Gavin Callender - Director (Inactive)
Appointment date: 05 Dec 2012
Termination date: 26 Apr 2018
Address: Matakana, 0985 New Zealand
Address used since 05 Dec 2012
Phillipson Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Ccck Investments Limited
Eastside Business Park, 15 Accent Drive
Axcess Car Rentals Limited
60 Highbrook Drive
Sri Ganesh Food Limited
60 Highbrook Drive
The Skills Organisation Incorporated
Level 2, Lg House, The Crossing
Business East Tamaki Incorporated
C/o Wynyard Wood
Smiley Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 90 Limited
Lvl 1 The Crossing, 60 Highbrook Drive
Trustee Service No. 91 Limited
Lvl 1 The Crossing, 60 Highbrook Drive
Trustee Service No. 94 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 98 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Wynyard Wood Trustee Services (camden) Limited
Lvl 1, The Crossing, 60 Highbrook Drive