Trustee Service No. 52 Limited, a registered company, was registered on 28 Jun 2006. 9429034021217 is the business number it was issued. This company has been supervised by 4 directors: Richard Gavin Bowater - an active director whose contract started on 18 Mar 2021,
Henry Anthony Jansen - an inactive director whose contract started on 26 Apr 2018 and was terminated on 22 Mar 2021,
Rodney Gordon Ewen - an inactive director whose contract started on 26 Apr 2018 and was terminated on 22 Mar 2021,
Stuart Gavin Callender - an inactive director whose contract started on 28 Jun 2006 and was terminated on 26 Apr 2018.
Updated on 09 Jun 2025, BizDb's database contains detailed information about 1 address: 4B Twilight Bay, Rd 6, Omaha, 0986 (types include: physical, registered).
Trustee Service No. 52 Limited had been using 62B Puketapu Road, Taradale, Napier as their registered address until 12 Jul 2022.
One entity owns all company shares (exactly 10 shares) - Bowater, Richard Gavin - located at 0986, Rd 6, Omaha.
Previous addresses
Address: 62b Puketapu Road, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 30 Mar 2021 to 12 Jul 2022
Address: Lvl 1, Building 2, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Physical & registered address used from 09 Aug 2019 to 30 Mar 2021
Address: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 11 May 2018 to 09 Aug 2019
Address: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 09 May 2013 to 11 May 2018
Address: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 09 May 2013 to 09 Aug 2019
Address: C/-wynyard Wood, Level 1, Colliers House, 52 Highbrook Drive, Auckland, 2161 New Zealand
Registered & physical address used from 18 Jul 2012 to 09 May 2013
Address: C/-wynyard Wood, Level 15, 51-53 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 13 Jul 2011 to 18 Jul 2012
Address: C/-wynyard Wood, Level 15, 51-53 Shortland Street, Auckland New Zealand
Physical & registered address used from 28 Jun 2006 to 13 Jul 2011
Basic Financial info
Total number of Shares: 10
Annual return filing month: July
Annual return last filed: 02 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Individual | Bowater, Richard Gavin |
Rd 6 Omaha 0986 New Zealand |
16 Mar 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
03 May 2018 - 16 Mar 2021 |
| Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
03 May 2018 - 16 Mar 2021 |
| Individual | Callender, Stuart Gavin |
Rd 5 Warkworth 0985 New Zealand |
28 Jun 2006 - 03 May 2018 |
Richard Gavin Bowater - Director
Appointment date: 18 Mar 2021
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 16 Jun 2022
Address: Taradale, Napier, 4112 New Zealand
Address used since 18 Mar 2021
Henry Anthony Jansen - Director (Inactive)
Appointment date: 26 Apr 2018
Termination date: 22 Mar 2021
Address: Somerville, Auckland, 2014 New Zealand
Address used since 26 Apr 2018
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 26 Apr 2018
Termination date: 22 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Apr 2018
Stuart Gavin Callender - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 26 Apr 2018
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 05 Jul 2011
Phillipson Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive
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