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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
19 Jun 2024 - |
| Individual | Chung, Arthur Li Chen |
Totara Park Auckland 2019 New Zealand |
10 Jul 2023 - |
| Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
25 Jun 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
01 Mar 2019 - 10 Jul 2023 |
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
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