Shortcuts

Phillipson Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429033361130
NZBN
1948191
Company Number
Registered
Company Status
Current address
Lvl 1, The Crossing, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical address used since 09 May 2013
Lvl 1, The Crossing, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 14 May 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Henry Anthony Jansen Somerville
Auckland
2014
New Zealand
Individual Rodney Gordon Ewen Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Emma Jane Garnett R D 2
Albany
Individual Henry Anthony Jansen Howick
Individual Stuart Gavin Callender Matakana 1241

New Zealand
Directors

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

Nearby companies

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