Wynyard Wood (Trembath) Trustee Limited was started on 26 Feb 2010 and issued a New Zealand Business Number of 9429031647069. This registered LTD company has been run 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 17 Jun 2021,
Arthur Li Chen Chung - an active director whose contract started on 08 Feb 2024,
Terence Shane Mcdell - an inactive director whose contract started on 26 Feb 2010 and was terminated on 17 Jun 2021,
Stuart Gavin Callender - an inactive director whose contract started on 26 Feb 2010 and was terminated on 26 Apr 2018.
According to the BizDb data (updated on 24 Mar 2024), this 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.
Until 09 Mar 2022, Wynyard Wood (Trembath) Trustee Limited had been using Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 10 shares are allocated to 1 group (3 shareholders in total). As far as the first group is concerned, 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 (a director) located at Somerville, Auckland postcode 2014. Wynyard Wood (Trembath) Trustee Limited is categorised as "Trustee service" (ANZSIC 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 06 Mar 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 14 May 2018 to 09 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 14 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 09 Mar 2022
Address #4: Lvl 1, 166 Harris Road, East Tamaki, Auckland, 2161 New Zealand
Registered & physical address used from 21 May 2012 to 15 May 2013
Address #5: Level 15 Sgc, 51-53 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 28 Feb 2011 to 21 May 2012
Address #6: Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : H Jansen) New Zealand
Physical & registered address used from 26 Feb 2010 to 28 Feb 2011
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Financial report filing month: March
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 |
20 Jul 2021 - |
Director | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
20 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
02 May 2018 - 20 Jul 2021 |
Individual | Mcdell, Terence Shane |
St Heliers Auckland 1071 New Zealand |
26 Feb 2010 - 20 Jul 2021 |
Individual | Mcdell, Terence Shane |
St Heliers Auckland 1071 New Zealand |
26 Feb 2010 - 20 Jul 2021 |
Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
02 May 2018 - 20 Jul 2021 |
Individual | Callender, Stuart Gavin |
Matakana, 1241 |
26 Feb 2010 - 02 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: 17 Jun 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 17 Jun 2021
Arthur Li Chen Chung - Director
Appointment date: 08 Feb 2024
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 08 Feb 2024
Terence Shane Mcdell - Director (Inactive)
Appointment date: 26 Feb 2010
Termination date: 17 Jun 2021
Address: Mangawhai, 0975 New Zealand
Address used since 07 Mar 2016
Stuart Gavin Callender - Director (Inactive)
Appointment date: 26 Feb 2010
Termination date: 26 Apr 2018
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 07 Mar 2016
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 (good) Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive