Shortcuts

Prince Family Trustee Limited

Type: NZ Limited Company (Ltd)
9429032176728
NZBN
2273647
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Po Box 204231
Highbrook
Auckland 2161
New Zealand
Postal address used since 12 Aug 2021
C/- Wynyard Wood Lawyers & Notaries, Level 1, Building 2, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Office address used since 12 Aug 2021
Level 1, Building 2, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Delivery address used since 12 Aug 2021

Prince Family Trustee Limited, a registered company, was started on 01 Jul 2009. 9429032176728 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company is categorised. The company has been supervised by 5 directors: Henry Anthony Jansen - an active director whose contract started on 08 Apr 2021,
Penny Louise Hughes Jones - an active director whose contract started on 31 Oct 2023,
Arthur Li Chen Chung - an active director whose contract started on 31 Oct 2023,
Rodney Gordon Ewen - an inactive director whose contract started on 08 Apr 2021 and was terminated on 06 Oct 2023,
Christopher Maxwell Walker - an inactive director whose contract started on 01 Jul 2009 and was terminated on 08 Apr 2021.
Last updated on 21 Mar 2024, our database contains detailed information about 7 addresses this company registered, 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.
Prince Family Trustee Limited had been using Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland as their physical address until 22 Jul 2022.
All shares (50 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.

Addresses

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 22 Jul 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

Physical & registered address used from 20 Aug 2021 to 22 Jul 2022

Address #2: 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 13 Jul 2017 to 20 Aug 2021

Address #3: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland New Zealand

Physical & registered address used from 01 Jul 2009 to 13 Jul 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: September

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual Chung, Arthur Li Chen Totara Park
Auckland
2019
New Zealand
Individual Jones, Penny Louise Hughes Bucklands Beach
Auckland
2012
New Zealand
Individual Jansen, Henry Anthony Somerville
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ewen, Rodney Gordon Remuera
Auckland
1050
New Zealand
Individual Walker, Christopher Maxwell Howick
Auckland
Directors

Henry Anthony Jansen - Director

Appointment date: 08 Apr 2021

Address: Somerville, Auckland, 2014 New Zealand

Address used since 08 Apr 2021


Penny Louise Hughes Jones - Director

Appointment date: 31 Oct 2023

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 31 Oct 2023


Arthur Li Chen Chung - Director

Appointment date: 31 Oct 2023

Address: Totara Park, Auckland, 2019 New Zealand

Address used since 31 Oct 2023


Rodney Gordon Ewen - Director (Inactive)

Appointment date: 08 Apr 2021

Termination date: 06 Oct 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Apr 2021


Christopher Maxwell Walker - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 08 Apr 2021

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Jul 2009

Nearby companies

Axcess Car Rentals Limited
60 Highbrook Drive

Sri Ganesh Food Limited
60 Highbrook Drive

The Skills Organisation Incorporated
Level 2, Lg House, The Crossing

Printing Industries New Zealand Incorporated
Ground Floor

Apprenticeship Training Trust
L2 Lg House, 60 Highbrook Drive

Phillipson Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive

Similar companies