Wynyard Wood Trustee Services (Camden) Limited, a registered company, was incorporated on 23 Sep 2009. 9429031892063 is the business number it was issued. "Trustee service" (business classification K641965) is how the company is classified. The company has been supervised 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 30 Oct 2023,
Arthur Li Chen Chung - an active director whose contract started on 30 Oct 2023,
Rodney Gordon Ewen - an inactive director whose contract started on 26 Apr 2018 and was terminated on 06 Oct 2023,
Stuart Gavin Callender - an inactive director whose contract started on 23 Sep 2009 and was terminated on 26 Apr 2018.
Last updated on 07 Apr 2024, our data contains detailed information about 7 addresses this company uses, specifically: 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),
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.
Wynyard Wood Trustee Services (Camden) Limited had been using Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 26 Sep 2022.
All company shares (10 shares exactly) are in the hands of a single group consisting of 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.
Other active addresses
Address #4: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical & service address used from 26 Sep 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 address used from 01 Nov 2023
Address #7: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
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 24 Sep 2021 to 26 Sep 2022
Address #2: Level 1, Building 2, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Physical & registered address used from 30 Sep 2019 to 24 Sep 2021
Address #3: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 02 Oct 2018 to 30 Sep 2019
Address #4: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 11 May 2018 to 30 Sep 2019
Address #5: 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 #6: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 15 May 2013 to 02 Oct 2018
Address #7: Level 1, 166 Harris Road, East Tamaki, Auckland, (att: Stuart Callender) New Zealand
Physical & registered address used from 23 Sep 2009 to 15 May 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 01 Nov 2023
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 |
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 |
03 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
03 May 2018 - 01 Nov 2023 |
Individual | Callender, Stuart Gavin |
Matakana 1241 |
23 Sep 2009 - 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: 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: 23 Sep 2009
Termination date: 26 Apr 2018
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 06 Oct 2015
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
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