Shortcuts

Trustee Service No. 83 Limited

Type: NZ Limited Company (Ltd)
9429033289991
NZBN
1958743
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
P O Box 204231
Highbrook
Auckland 2161
New Zealand
Postal address used since 16 Jul 2021
C/- Wynyard Wood Limited, Level 1, Building 2, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 14 Jun 2022
Level 1, Wynyard Wood House, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 22 Jun 2022

Trustee Service No. 83 Limited, a registered company, was incorporated on 25 Jun 2007. 9429033289991 is the NZ business number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been managed by 5 directors: Henry Anthony Jansen - an active director whose contract began on 25 Jun 2007,
Henry Jansen - an active director whose contract began on 25 Jun 2007,
Arthur Li Chen Chung - an active director whose contract began on 06 Jul 2023,
Penny Louise Hughes Jones - an active director whose contract began on 19 Jun 2024,
Rodney Gordon Ewen - an inactive director whose contract began on 10 Dec 2018 and was terminated on 06 Jul 2023.
Updated on 01 Jun 2025, the BizDb database contains detailed information about 5 addresses this company uses, namely: 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),
Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (physical address) among others.
Trustee Service No. 83 Limited had been using Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 22 Jun 2022.
All company shares (10 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Jones, Penny Louise Hughes (an individual) located at Bucklands Beach, Auckland postcode 2012,
Chung, Arthur Li Chen (an individual) located at Totara Park, Auckland postcode 2019,
Jansen, Henry Anthony (an individual) located at Somerville, Auckland postcode 2014.

Addresses

Other active addresses

Address #4: Po Box 204231, Highbrook, Auckland, 2161 New Zealand

Postal address used from 10 Jul 2023

Address #5: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Office & delivery address used from 10 Jul 2023

Principal place of activity

C/- Wynyard Wood Limited, 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 26 Jul 2021 to 22 Jun 2022

Address #2: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 15 May 2013 to 26 Jul 2021

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

Physical & registered address used from 25 Jun 2007 to 15 May 2013

Contact info
64 09 9690126
Phone
trust@wynyardwood.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 19 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Jones, Penny Louise Hughes Bucklands Beach
Auckland
2012
New Zealand
Individual Chung, Arthur Li Chen Totara Park
Auckland
2019
New Zealand
Individual Jansen, Henry Anthony Somerville
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ewen, Rodney Gordon Remuera
Auckland
1050
New Zealand
Directors

Henry Anthony Jansen - Director

Appointment date: 25 Jun 2007

Address: Somerville, Auckland, 2014 New Zealand

Address used since 16 Jul 2021

Address: Howick, Auckland, 2014 New Zealand

Address used since 12 Jul 2016


Henry Jansen - Director

Appointment date: 25 Jun 2007

Address: Somerville, Auckland, 2014 New Zealand

Address used since 16 Jul 2021


Arthur Li Chen Chung - Director

Appointment date: 06 Jul 2023

Address: Totara Park, Auckland, 2019 New Zealand

Address used since 06 Jul 2023


Penny Louise Hughes Jones - Director

Appointment date: 19 Jun 2024

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 19 Jun 2024


Rodney Gordon Ewen - Director (Inactive)

Appointment date: 10 Dec 2018

Termination date: 06 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Dec 2018

Nearby companies

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

Similar companies

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