Trustee Service No. 69 Limited, a registered company, was incorporated on 25 Jun 2007. 9429033292182 is the NZBN it was issued. The company has been supervised by 5 directors: James Michael Charles Grove - an active director whose contract began on 19 Feb 2021,
Kathryn Laura Clotworthy - an active director whose contract began on 19 Feb 2021,
Penny Louise Hughes Jones - an inactive director whose contract began on 29 Nov 2007 and was terminated on 19 Feb 2021,
Rodney Gordon Ewen - an inactive director whose contract began on 03 Jul 2019 and was terminated on 19 Feb 2021,
Henry Anthony Jansen - an inactive director whose contract began on 25 Jun 2007 and was terminated on 30 Nov 2007.
Last updated on 13 May 2025, BizDb's data contains detailed information about 1 address: 22 Palmer Crescent, Mission Bay, Auckland, 1071 (category: registered, physical).
Trustee Service No. 69 Limited had been using Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 29 Mar 2021.
All shares (10 shares exactly) are under control of a single group consisting of 2 entities, namely:
Clotworthy, Kathryn Laura (a director) located at Meadowbank, Auckland postcode 1072,
Grove, James Michael Charles (a director) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 15 May 2013 to 29 Mar 2021
Address: Level 1, 166 Harris Road, East Tamaki, Auckland, (att: Penny Jones) New Zealand
Registered & physical address used from 09 Jun 2009 to 15 May 2013
Address: Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : Henry Jansen)
Registered & physical address used from 25 Jun 2007 to 09 Jun 2009
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Director | Clotworthy, Kathryn Laura |
Meadowbank Auckland 1072 New Zealand |
19 Mar 2021 - |
| Director | Grove, James Michael Charles |
Remuera Auckland 1050 New Zealand |
19 Mar 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
03 Jul 2019 - 19 Mar 2021 |
| Individual | Jansen, Henry Anthony |
Howick Auckland |
25 Jun 2007 - 27 Jun 2010 |
| Individual | Ewen, Rodney Gordon |
Auckland 1050 New Zealand |
18 Jun 2019 - 21 Jun 2019 |
| Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland New Zealand |
30 Nov 2007 - 19 Mar 2021 |
| Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland New Zealand |
30 Nov 2007 - 19 Mar 2021 |
James Michael Charles Grove - Director
Appointment date: 19 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Feb 2021
Kathryn Laura Clotworthy - Director
Appointment date: 19 Feb 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2024
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 19 Feb 2021
Penny Louise Hughes Jones - Director (Inactive)
Appointment date: 29 Nov 2007
Termination date: 19 Feb 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 29 Nov 2007
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 03 Jul 2019
Termination date: 19 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jul 2019
Henry Anthony Jansen - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 30 Nov 2007
Address: Howick, Auckland,
Address used since 25 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