Trustee Service No. 91 Limited, a registered company, was launched on 29 Apr 2009. 9429032282900 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company was classified. The company has been supervised by 6 directors: Penny Louise Hughes Jones - an active director whose contract started on 25 May 2009,
Henry Anthony Jansen - an active director whose contract started on 30 Apr 2024,
Arthur Li Chen Chung - an active director whose contract started on 30 Apr 2024,
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.
Last updated on 31 May 2025, BizDb's data contains detailed information about 9 addresses this company registered, specifically: 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),
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) among others.
Trustee Service No. 91 Limited had been using Lvl 1 The Crossing, 60 Highbrook Drive, Highbrook, Auckland as their registered address up until 21 Apr 2022.
All shares (10 shares exactly) are under control of a single group consisting of 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.
Other active addresses
Address #4: Po Box 204231, Highbrook, Auckland, 2161 New Zealand
Postal address used from 28 Apr 2023
Address #5: Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Delivery & office address used from 28 Apr 2023
Address #6: Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Service & registered address used from 08 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
Address #8: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Delivery address used from 30 Apr 2024
Address #9: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 08 May 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: Lvl 1 The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Registered & physical address used from 06 May 2013 to 21 Apr 2022
Address #2: Lvl 1, 166 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 28 Jun 2011 to 06 May 2013
Address #3: Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : H Jansen) New Zealand
Registered & physical address used from 29 Apr 2009 to 28 Jun 2011
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 03 Apr 2025
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
Henry Anthony Jansen - Director
Appointment date: 30 Apr 2024
Address: Somerville, Auckland, 2014 New Zealand
Address used since 30 Apr 2024
Arthur Li Chen Chung - Director
Appointment date: 30 Apr 2024
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 30 Apr 2024
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. 90 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