Shortcuts

Trustee Service No. 85 Limited

Type: NZ Limited Company (Ltd)
9429032385366
NZBN
2211273
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 1, Wynyard Wood Limited, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 21 Apr 2022
Po Box 204231
Highbrook
Auckland 2161
New Zealand
Postal address used since 27 Apr 2023
Level 1, Wynyard Wood House, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 27 Apr 2023

Trustee Service No. 85 Limited, a registered company, was started on 19 Feb 2009. 9429032385366 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been managed by 5 directors: Scott Nathan Mai - an active director whose contract began on 10 Feb 2025,
Henry Anthony Jansen - an inactive director whose contract began on 19 Feb 2009 and was terminated on 27 Feb 2025,
Arthur Li Chen Chung - an inactive director whose contract began on 30 Apr 2024 and was terminated on 27 Feb 2025,
Penny Louise Hughes Jones - an inactive director whose contract began on 30 Apr 2024 and was terminated on 27 Feb 2025,
Rodney Gordon Ewen - an inactive director whose contract began on 10 Dec 2018 and was terminated on 10 Apr 2024.
Updated on 08 May 2025, the BizDb database contains detailed information about 1 address: 57 Beach Road, Mellons Bay, Auckland, 2014 (types include: postal, office).
Trustee Service No. 85 Limited had been using Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 18 Feb 2025.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5 shares (50%).

Addresses

Other active addresses

Address #4: 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 #5: 57 Beach Road, Mellons Bay, Auckland, 2014 New Zealand

Registered & service address used from 18 Feb 2025

Address #6: 57 Beach Road, Mellons Bay, Auckland, 2014 New Zealand

Postal & office & delivery address used from 27 Feb 2025

Previous addresses

Address #1: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 05 May 2023 to 18 Feb 2025

Address #2: Lvl 1 The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand

Registered & physical address used from 08 May 2013 to 21 Apr 2022

Address #3: Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : Henry Jansen) New Zealand

Physical & registered address used from 19 Feb 2009 to 08 May 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: April

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Mai, Scott Nathan Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Mai, Kelly Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Penny Louise Hughes Bucklands Beach
Auckland
2012
New Zealand
Individual Jansen, Henry Anthony Somerville
Auckland
2014
New Zealand
Individual Jansen, Henry Anthony Howick
Auckland
Individual Jansen, Henry Anthony Somerville
Auckland
2014
New Zealand
Individual Chung, Arthur Li Chen Totara Park
Auckland
2019
New Zealand
Individual Ewen, Rodney Gordon Remuera
Auckland
1050
New Zealand
Directors

Scott Nathan Mai - Director

Appointment date: 10 Feb 2025

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 10 Feb 2025


Henry Anthony Jansen - Director (Inactive)

Appointment date: 19 Feb 2009

Termination date: 27 Feb 2025

Address: Somerville, Manukau, 2014 New Zealand

Address used since 28 Apr 2010


Arthur Li Chen Chung - Director (Inactive)

Appointment date: 30 Apr 2024

Termination date: 27 Feb 2025

Address: Totara Park, Auckland, 2019 New Zealand

Address used since 30 Apr 2024


Penny Louise Hughes Jones - Director (Inactive)

Appointment date: 30 Apr 2024

Termination date: 27 Feb 2025

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 30 Apr 2024


Rodney Gordon Ewen - Director (Inactive)

Appointment date: 10 Dec 2018

Termination date: 10 Apr 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Dec 2018

Nearby companies

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

Similar companies

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