Trustee Service No. 90 Limited was launched on 29 Apr 2009 and issued a New Zealand Business Number of 9429032281767. The registered LTD company has been run by 4 directors: Penny Louise Hughes Jones - an active director whose contract started on 25 May 2009,
Rodney Gordon Ewen - an inactive director whose contract started on 22 Jul 2019 and was terminated on 10 Apr 2024,
John Richard Coltman - an inactive director whose contract started on 19 May 2009 and was terminated on 25 May 2009,
Penny Louise Hughes Jones - an inactive director whose contract started on 29 Apr 2009 and was terminated on 19 May 2009.
According to our data (last updated on 30 Apr 2024), this company registered 7 addresess: 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 (registered address),
Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Po Box 204231, Highbrook, Auckland, 2161 (postal address) among others.
Up until 05 May 2023, Trustee Service No. 90 Limited had been using Level 1, Wynyard Wood Limited, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 10 shares are allocated to 1 group (3 shareholders in total). When considering the first group, 10 shares are held by 3 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,
Jones, Penny Louise Hughes (an individual) located at Bucklands Beach, Auckland postcode 2012. Trustee Service No. 90 Limited is classified as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: Po Box 204231, Highbrook, Auckland, 2161 New Zealand
Postal address used from 27 Apr 2023
Address #5: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 27 Apr 2023
Address #6: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 05 May 2023
Address #7: C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Office address used from 30 Apr 2024
Principal place of activity
C/- Wynyard Wood Lawyers & Notaries, Level 1, Wynyard Wood Limited, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 1, Wynyard Wood Limited, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 21 Apr 2022 to 05 May 2023
Address #2: Lvl 1 The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Registered address used from 21 Apr 2016 to 21 Apr 2022
Address #3: Lvl 1 The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Physical address used from 06 May 2013 to 21 Apr 2022
Address #4: Lvl 1 The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Registered address used from 06 May 2013 to 21 Apr 2016
Address #5: Lvl 1, 166 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 09 May 2011 to 06 May 2013
Address #6: Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : H Jansen) New Zealand
Registered & physical address used from 29 Apr 2009 to 09 May 2011
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 30 Apr 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 |
30 Apr 2024 - |
Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
30 Apr 2024 - |
Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
29 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
22 Jul 2019 - 30 Apr 2024 |
Penny Louise Hughes Jones - Director
Appointment date: 25 May 2009
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 25 May 2009
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 22 Jul 2019
Termination date: 10 Apr 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jul 2019
John Richard Coltman - Director (Inactive)
Appointment date: 19 May 2009
Termination date: 25 May 2009
Address: Rd 2, Drury, Auckland,
Address used since 19 May 2009
Penny Louise Hughes Jones - Director (Inactive)
Appointment date: 29 Apr 2009
Termination date: 19 May 2009
Address: Bucklands Beach, Auckland,
Address used since 29 Apr 2009
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. 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
Wynyard Wood Trustee Services (camden) Limited
Lvl 1, The Crossing, 60 Highbrook Drive