Trustee Service No. 64 Limited was registered on 27 Jun 2007 and issued a number of 9429033280349. This registered LTD company has been run by 5 directors: Penny Louise Hughes Jones - an active director whose contract began on 27 Aug 2008,
Arthur Li Chen Chung - an active director whose contract began on 19 Jul 2023,
Henry Anthony Jansen - an active director whose contract began on 19 Jul 2023,
Rodney Gordon Ewen - an inactive director whose contract began on 03 Jul 2019 and was terminated on 19 Jul 2023,
Henry Anthony Jansen - an inactive director whose contract began on 27 Jun 2007 and was terminated on 03 Sep 2008.
As stated in our database (updated on 09 May 2025), the company uses 6 addresess: C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (office address),
Po Box 204231, Highbrook, Auckland, 2161 (postal address),
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.
Up to 19 Jul 2022, Trustee Service No. 64 Limited had been using Level 1, Building 2, 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 (a director) located at Bucklands Beach, Auckland postcode 2012. Trustee Service No. 64 Limited has been classified as "Trustee service" (business classification K641965).
Other active addresses
Address #4: Po Box 204231, Highbrook, Auckland, 2161 New Zealand
Postal address used from 21 Jul 2023
Address #5: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 21 Jul 2023
Address #6: C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Office address used from 17 Jun 2024
Principal place of activity
C/- Wynyard Wood Lawyers & Notaries, Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 09 Aug 2021 to 19 Jul 2022
Address #2: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 15 May 2013 to 09 Aug 2021
Address #3: Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att: Penny Jones) New Zealand
Physical & registered address used from 03 Sep 2008 to 15 May 2013
Address #4: Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : Henry Jansen)
Registered & physical address used from 27 Jun 2007 to 03 Sep 2008
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 17 Jun 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 |
21 Jul 2023 - |
| Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
21 Jul 2023 - |
| Director | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
21 Jul 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
03 Jul 2019 - 21 Jul 2023 |
| Individual | Jones, Penny |
Bucklands Beach Auckland 2012 New Zealand |
27 Aug 2008 - 21 Jul 2023 |
| Individual | Jones, Penny |
Bucklands Beach Auckland 2012 New Zealand |
27 Aug 2008 - 21 Jul 2023 |
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
18 Jun 2019 - 21 Jun 2019 |
| Individual | Jansen, Henry Anthony |
Howick Auckland |
27 Jun 2007 - 27 Jun 2010 |
Penny Louise Hughes Jones - Director
Appointment date: 27 Aug 2008
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 27 Aug 2008
Arthur Li Chen Chung - Director
Appointment date: 19 Jul 2023
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 19 Jul 2023
Henry Anthony Jansen - Director
Appointment date: 19 Jul 2023
Address: Somerville, Auckland, 2014 New Zealand
Address used since 19 Jul 2023
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 03 Jul 2019
Termination date: 19 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jul 2019
Henry Anthony Jansen - Director (Inactive)
Appointment date: 27 Jun 2007
Termination date: 03 Sep 2008
Address: Howick, Auckland,
Address used since 27 Jun 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