Bilben Trustee Services Limited, a registered company, was incorporated on 07 Aug 2007. 9429033201535 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. This company has been managed by 8 directors: Shane Alan Rohde - an active director whose contract began on 12 Apr 2022,
Liam Robert Cowley - an active director whose contract began on 15 Mar 2023,
Luella Maxine Cawley Martin - an inactive director whose contract began on 12 Apr 2022 and was terminated on 15 Mar 2023,
Henry Anthony Jansen - an inactive director whose contract began on 26 Apr 2018 and was terminated on 12 Apr 2022,
Rodney Gordon Ewen - an inactive director whose contract began on 26 Apr 2018 and was terminated on 12 Apr 2022.
Updated on 03 May 2025, BizDb's data contains detailed information about 3 addresses the company uses, namely: Level 4, 26 Hobson Street, Auckland, 1010 (physical address),
Level 4, 26 Hobson Street, Auckland, 1010 (service address),
Level 4, 26 Hobson Street, Auckland, 1010 (registered address),
Po Box 67-151, Mount Eden, Auckland, 1349 (postal address) among others.
Bilben Trustee Services Limited had been using Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 09 May 2022.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Rohde, Shane Alan (a director) located at Mount Eden, Auckland postcode 1024,
Cowley, Liam Robert (an individual) located at Parnell, Auckland postcode 1052.
Principal place of activity
C/- Lateral Lawyers Level 4, 26 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 20 Oct 2021 to 09 May 2022
Address #2: Level 1, Building 2, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Physical & registered address used from 19 Sep 2019 to 20 Oct 2021
Address #3: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 11 May 2018 to 19 Sep 2019
Address #4: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 09 May 2013 to 19 Sep 2019
Address #5: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 09 May 2013 to 11 May 2018
Address #6: Lvl 1, 166 Harris Road, East Tamaki, Auckland, 2161 New Zealand
Registered & physical address used from 11 May 2012 to 09 May 2013
Address #7: Wynyard Wood, Level 15, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 07 Aug 2007 to 11 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 12 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Rohde, Shane Alan |
Mount Eden Auckland 1024 New Zealand |
03 May 2022 - |
| Individual | Cowley, Liam Robert |
Parnell Auckland 1052 New Zealand |
24 Mar 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
03 May 2018 - 03 May 2022 |
| Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
03 May 2018 - 03 May 2022 |
| Individual | Jansen, Henry Anthony |
Howick |
07 Aug 2007 - 27 Jun 2010 |
| Individual | Martin, Luella Maxine Cawley |
Papatoetoe Auckland 2025 New Zealand |
03 May 2022 - 24 Mar 2023 |
| Individual | Callender, Stuart Gavin |
Matakana 1241 New Zealand |
15 Apr 2010 - 03 May 2018 |
| Individual | Garnett, Emma Jane |
Rd2 Albany |
07 Aug 2007 - 27 Jun 2010 |
Shane Alan Rohde - Director
Appointment date: 12 Apr 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Apr 2022
Liam Robert Cowley - Director
Appointment date: 15 Mar 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Mar 2023
Luella Maxine Cawley Martin - Director (Inactive)
Appointment date: 12 Apr 2022
Termination date: 15 Mar 2023
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 12 Apr 2022
Henry Anthony Jansen - Director (Inactive)
Appointment date: 26 Apr 2018
Termination date: 12 Apr 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used since 26 Apr 2018
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 26 Apr 2018
Termination date: 12 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Apr 2018
Stuart Gavin Callender - Director (Inactive)
Appointment date: 15 Apr 2010
Termination date: 26 Apr 2018
Address: Matakana, 1241 New Zealand
Address used since 27 Aug 2015
Henry Anthony Jansen - Director (Inactive)
Appointment date: 07 Aug 2007
Termination date: 15 Apr 2010
Address: Howick, 2014 New Zealand
Address used since 07 Aug 2007
Emma Jane Garnett - Director (Inactive)
Appointment date: 07 Aug 2007
Termination date: 07 Sep 2007
Address: Rd2, Albany,
Address used since 07 Aug 2007
Printing Industries New Zealand Incorporated
Ground Floor
Axcess Car Rentals Limited
60 Highbrook Drive
Sri Ganesh Food Limited
60 Highbrook Drive
The Skills Organisation Incorporated
Level 2, Lg House, The Crossing
Apprenticeship Training Trust
L2 Lg House, 60 Highbrook Drive
Business East Tamaki Incorporated
C/o Wynyard Wood
Angel Capital Trustee Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 107 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 109 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 112 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Wynyard Wood (good) Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Wynyard Wood (trembath) Trustee Limited
Lvl 1, The Crossing, 60 Highbrook Drive