Smiley Trustee Services Limited was incorporated on 05 Feb 2010 and issued an NZ business identifier of 9429031686594. The registered LTD company has been managed by 5 directors: Henry Anthony Jansen - an active director whose contract started on 26 Apr 2018,
Penny Louise Hughes Jones - an active director whose contract started on 08 Feb 2024,
Arthur Li Chen Chung - an active director whose contract started on 08 Feb 2024,
Rodney Gordon Ewen - an inactive director whose contract started on 26 Apr 2018 and was terminated on 05 Feb 2024,
Stuart Gavin Callender - an inactive director whose contract started on 05 Feb 2010 and was terminated on 26 Apr 2018.
As stated in the BizDb data (last updated on 10 May 2024), the company registered 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 (registered address) among others.
Up until 16 Mar 2022, Smiley Trustee Services Limited had been using Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb identified past names used by the company: from 05 Feb 2010 to 05 Feb 2010 they were called Trustee Service No. 101 Limited.
A total of 10 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 10 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. Smiley Trustee Services Limited has been categorised as "Trustee service" (business classification K641965).
Other active addresses
Address #4: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 14 Feb 2023
Address #5: Po Box 204231, Highbrook, Auckland, 2161 New Zealand
Postal address used from 09 Feb 2024
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 09 Feb 2024
Principal place of activity
C/- Wynyard Wood Lawyers & Notaries, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 11 May 2018 to 16 Mar 2022
Address #2: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 15 May 2013 to 11 May 2018
Address #3: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 15 May 2013 to 16 Mar 2022
Address #4: Lvl 1, 166 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 11 May 2012 to 15 May 2013
Address #5: C/- Wynyard Wood, Level 1, Cnr Harris Road And Ti Rakau Drive, Auckland, 2013 New Zealand
Physical & registered address used from 09 Mar 2012 to 11 May 2012
Address #6: Level 15, 51-53 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 28 Feb 2011 to 09 Mar 2012
Address #7: Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : H Jansen) New Zealand
Registered & physical address used from 05 Feb 2010 to 28 Feb 2011
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Chung, Arthur Li Chen |
Totara Park Auckland 2019 New Zealand |
09 Feb 2024 - |
Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
09 Feb 2024 - |
Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
03 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
03 May 2018 - 09 Feb 2024 |
Individual | Callender, Stuart Gavin |
Matakana |
05 Feb 2010 - 03 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: 08 Feb 2024
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 08 Feb 2024
Arthur Li Chen Chung - Director
Appointment date: 08 Feb 2024
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 08 Feb 2024
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 26 Apr 2018
Termination date: 05 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Apr 2018
Stuart Gavin Callender - Director (Inactive)
Appointment date: 05 Feb 2010
Termination date: 26 Apr 2018
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 07 Mar 2016
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
Kemp Trustee Services Limited
Lvl 1, Lg House, 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