Trustee Service No. 94 Limited, a registered company, was incorporated on 15 Jun 2009. 9429032200331 is the business number it was issued. "Trustee service" (business classification K641965) is how the company is classified. The company has been supervised by 4 directors: Henry Anthony Jansen - an active director whose contract started on 26 Apr 2018,
Arthur Li Chen Chung - an active director whose contract started on 06 Jul 2023,
Rodney Gordon Ewen - an inactive director whose contract started on 26 Apr 2018 and was terminated on 06 Jul 2023,
Stuart Gavin Callender - an inactive director whose contract started on 15 Jun 2009 and was terminated on 26 Apr 2018.
Last updated on 02 Apr 2024, our data contains detailed information about 5 addresses this company registered, specifically: 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),
Po Box 204231, Highbrook, Auckland, 2161 (postal address),
Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address) among others.
Trustee Service No. 94 Limited had been using Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 06 Jul 2022.
All shares (10 shares exactly) are under control of a single group consisting of 2 entities, namely:
Chung, Arthur Li Chen (an individual) located at Totara Park, Auckland postcode 2019,
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
Office & delivery address used from 10 Jul 2023
Address #5: Po Box 204231, Highbrook, Auckland, 2161 New Zealand
Postal address used from 10 Jul 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 19 Jul 2021 to 06 Jul 2022
Address #2: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 22 Jul 2019 to 19 Jul 2021
Address #3: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 14 May 2018 to 22 Jul 2019
Address #4: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 15 May 2013 to 22 Jul 2019
Address #5: 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 #6: Lvl 1, 166 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 09 Jul 2012 to 15 May 2013
Address #7: Level 15, 51-53 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 10 Aug 2010 to 09 Jul 2012
Address #8: Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : H Jansen) New Zealand
Registered & physical address used from 15 Jun 2009 to 10 Aug 2010
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 10 Jul 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 |
10 Jul 2023 - |
Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
04 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
04 May 2018 - 10 Jul 2023 |
Individual | Callender, Stuart Gavin |
Matakana, 1241 |
15 Jun 2009 - 04 May 2018 |
Henry Anthony Jansen - Director
Appointment date: 26 Apr 2018
Address: Somerville, Auckland, 2014 New Zealand
Address used since 26 Apr 2018
Arthur Li Chen Chung - Director
Appointment date: 06 Jul 2023
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 06 Jul 2023
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 26 Apr 2018
Termination date: 06 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Apr 2018
Stuart Gavin Callender - Director (Inactive)
Appointment date: 15 Jun 2009
Termination date: 26 Apr 2018
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 30 Jul 2010
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. 98 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Wynyard Wood Trustee Services (camden) Limited
Lvl 1, The Crossing, 60 Highbrook Drive