Wynyard Wood (Good) Trustee Services Limited was registered on 21 Dec 2011 and issued an NZBN of 9429030844384. The registered LTD company has been supervised by 5 directors: Henry Anthony Jansen - an active director whose contract began on 24 Jul 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 21 Dec 2011 and was terminated on 06 Oct 2023,
Stuart Gavin Callender - an inactive director whose contract began on 21 Dec 2011 and was terminated on 26 Jul 2018.
As stated in the BizDb information (last updated on 19 Apr 2024), this company uses 5 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 19 Oct 2022, Wynyard Wood (Good) Trustee Services Limited had been using Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are issued 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. Wynyard Wood (Good) Trustee Services Limited has been classified as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: Po Box 204231, Highbrook, Auckland, 2161 New Zealand
Postal address used from 01 Nov 2023
Address #5: 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, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 29 Sep 2021 to 19 Oct 2022
Address #2: Lvl 1, The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered & physical address used from 23 May 2019 to 29 Sep 2021
Address #3: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 15 May 2013 to 23 May 2019
Address #4: Lvl 1, 166 Harris Road, East Tamaki, Auckland, 2161 New Zealand
Registered & physical address used from 15 May 2012 to 15 May 2013
Address #5: 51 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 21 Dec 2011 to 15 May 2012
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 |
13 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
21 Dec 2011 - 01 Nov 2023 |
Individual | Callender, Stuart Gavin |
Rd 5 Warkworth 0985 New Zealand |
21 Dec 2011 - 13 Jul 2018 |
Henry Anthony Jansen - Director
Appointment date: 24 Jul 2018
Address: Somerville, Auckland, 2014 New Zealand
Address used since 24 Jul 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: 21 Dec 2011
Termination date: 06 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Dec 2011
Stuart Gavin Callender - Director (Inactive)
Appointment date: 21 Dec 2011
Termination date: 26 Jul 2018
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 21 Dec 2011
Printing Industries New Zealand Incorporated
Ground Floor
Axcess Car Rentals Limited
60 Highbrook Drive
Sri Ganesh Food Limited
60 Highbrook Drive
The Skills Organisation Incorporated
Level 2, Lg House, The Crossing
Apprenticeship Training Trust
L2 Lg House, 60 Highbrook Drive
Business East Tamaki Incorporated
C/o Wynyard Wood
Angel Capital Trustee Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Dft 2010 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 107 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 109 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 112 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Wynyard Wood (trembath) Trustee Limited
Lvl 1, The Crossing, 60 Highbrook Drive