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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Mai, Scott Nathan |
Mellons Bay Auckland 2014 New Zealand |
10 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Mai, Kelly |
Mellons Bay Auckland 2014 New Zealand |
02 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
30 Apr 2024 - 10 Feb 2025 |
| Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
19 Feb 2009 - 10 Feb 2025 |
| Individual | Jansen, Henry Anthony |
Howick Auckland |
19 Feb 2009 - 10 Feb 2025 |
| Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
19 Feb 2009 - 10 Feb 2025 |
| Individual | Chung, Arthur Li Chen |
Totara Park Auckland 2019 New Zealand |
30 Apr 2024 - 10 Feb 2025 |
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
27 Feb 2019 - 30 Apr 2024 |
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
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