Trustee Service No. 48 Limited, a registered company, was incorporated on 24 May 2006. 9429034088975 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. This company has been supervised by 5 directors: Henry Anthony Jansen - an active director whose contract started on 26 Apr 2018,
Arthur Li Chen Chung - an active director whose contract started on 19 Jun 2023,
Rodney Gordon Ewen - an inactive director whose contract started on 26 Apr 2018 and was terminated on 19 Jun 2023,
Stuart Gavin Callender - an inactive director whose contract started on 11 Mar 2008 and was terminated on 26 Apr 2018,
Henry Anthony Jansen - an inactive director whose contract started on 24 May 2006 and was terminated on 11 Mar 2008.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 5 addresses the company registered, specifically: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (delivery address),
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 (physical address) among others.
Trustee Service No. 48 Limited had been using Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 10 Jun 2022.
All shares (10 shares exactly) are owned by a single group consisting of 2 entities, namely:
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: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Delivery & office address used from 20 Jun 2023
Address #5: Po Box 204231, Highbrook, Auckland, 2161 New Zealand
Postal address used from 20 Jun 2023
Principal place of activity
Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 15 Jul 2019 to 10 Jun 2022
Address #2: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 14 May 2018 to 15 Jul 2019
Address #3: 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 #4: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 09 May 2013 to 15 Jul 2019
Address #5: 52 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered & physical address used from 18 May 2012 to 09 May 2013
Address #6: Level 15, Gosling Chapman Tower, 51-53 Shortland Street, Auckland New Zealand
Physical & registered address used from 06 Jun 2008 to 18 May 2012
Address #7: 166 Harris Road, East Tamaki, Auckland
Registered & physical address used from 24 May 2006 to 06 Jun 2008
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Chung, Arthur Li Chen |
Totara Park Auckland 2019 New Zealand |
20 Jun 2023 - |
Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
03 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
03 May 2018 - 20 Jun 2023 |
Individual | Callender, Stuart Gavin |
Matakana 1241 New Zealand |
11 Mar 2008 - 03 May 2018 |
Individual | Jansen, Henry Anthony |
Howick Auckland |
24 May 2006 - 27 Jun 2010 |
Henry Anthony Jansen - Director
Appointment date: 26 Apr 2018
Address: Somerville, Auckland, 2014 New Zealand
Address used since 26 Apr 2018
Arthur Li Chen Chung - Director
Appointment date: 19 Jun 2023
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 19 Jun 2023
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 26 Apr 2018
Termination date: 19 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Apr 2018
Stuart Gavin Callender - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 26 Apr 2018
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 10 May 2010
Henry Anthony Jansen - Director (Inactive)
Appointment date: 24 May 2006
Termination date: 11 Mar 2008
Address: Howick, Auckland,
Address used since 24 May 2006
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