Phillipson Trustee Services Limited was incorporated on 28 May 2007 and issued an NZ business identifier of 9429033361130. The registered LTD company has been managed by 5 directors: Rodney Gordon Ewen - an active director whose contract began on 26 Apr 2018,
Henry Anthony Jansen - an active director whose contract began on 26 Apr 2018,
Stuart Gavin Callender - an inactive director whose contract began on 15 Apr 2010 and was terminated on 26 Apr 2018,
Henry Anthony Jansen - an inactive director whose contract began on 28 May 2007 and was terminated on 15 Apr 2010,
Emma Jane Garnett - an inactive director whose contract began on 28 May 2007 and was terminated on 07 Sep 2007.
According to our data (last updated on 26 Jul 2019), the company registered 1 address: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Up to 14 May 2018, Phillipson Trustee Services Limited had been using Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Henry Jansen (an individual) located at Somerville, Auckland postcode 2014,
Rodney Ewen (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 09 May 2013 to 14 May 2018
Address #2: Level 1, Colliers House, 52 Highbrook Drive, Highbrook, 2161 New Zealand
Physical & registered address used from 21 May 2012 to 09 May 2013
Address #3: Level 15, 51-53 Shortland Street, Auckland New Zealand
Physical & registered address used from 28 May 2007 to 21 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 22 May 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Henry Anthony Jansen |
Somerville Auckland 2014 New Zealand |
02 May 2018 - |
Individual | Rodney Gordon Ewen |
Remuera Auckland 1050 New Zealand |
02 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Emma Jane Garnett |
R D 2 Albany |
28 May 2007 - 27 Jun 2010 |
Individual | Henry Anthony Jansen |
Howick |
28 May 2007 - 27 Jun 2010 |
Individual | Stuart Gavin Callender |
Matakana 1241 New Zealand |
15 Apr 2010 - 02 May 2018 |
Rodney Gordon Ewen - Director
Appointment date: 26 Apr 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Apr 2018
Henry Anthony Jansen - Director
Appointment date: 26 Apr 2018
Address: Somerville, Auckland, 2014 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 07 Jul 2015
Henry Anthony Jansen - Director (Inactive)
Appointment date: 28 May 2007
Termination date: 15 Apr 2010
Address: Howick, 2014 New Zealand
Address used since 28 May 2007
Emma Jane Garnett - Director (Inactive)
Appointment date: 28 May 2007
Termination date: 07 Sep 2007
Address: R D 2, Albany,
Address used since 28 May 2007
Ccck Investments Limited
Eastside Business Park, 15 Accent Drive
Axcess Car Rentals Limited
60 Highbrook Drive
Sri Ganesh Food Limited
60 Highbrook Drive
The Skills Organisation Incorporated
Level 2, Lg House, The Crossing
Business East Tamaki Incorporated
C/o Wynyard Wood
Rotary Club Of Highbrook Incorporated
Wynyard Wood