Trustee Service No.14 Limited, a registered company, was registered on 31 May 2004. 9429035360230 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. This company has been run by 5 directors: Penny Louise Hughes Jones - an active director whose contract began on 20 Nov 2008,
Arthur Li Chen Chung - an active director whose contract began on 27 May 2025,
Henry Anthony Jansen - an active director whose contract began on 27 May 2025,
Rodney Gordon Ewen - an inactive director whose contract began on 03 Jul 2019 and was terminated on 21 May 2025,
Henry Anthony Jansen - an inactive director whose contract began on 31 May 2004 and was terminated on 20 Nov 2008.
Updated on 01 Jun 2025, BizDb's data contains detailed information about 5 addresses the company registered, namely: 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 (delivery address),
Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address) among others.
Trustee Service No.14 Limited had been using Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 19 Jul 2022.
Former names for the company, as we identified at BizDb, included: from 31 May 2004 to 03 Jun 2004 they were called Toll Transport Limited.
All shares (10 shares exactly) are owned by a single group consisting of 3 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,
Jones, Penny Louise Hughes (an individual) located at Bucklands Beach, Auckland postcode 2012.
Other active addresses
Address #4: Po Box 204231, Highbrook, Auckland, 2161 New Zealand
Postal address used from 27 Jun 2023
Address #5: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 27 Jun 2023
Principal place of activity
C/- Wynyard Wood Lawyers & Notaries, Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 09 Aug 2021 to 19 Jul 2022
Address #2: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 09 May 2013 to 09 Aug 2021
Address #3: 166 Harris Road, East Tamaki, Auckland New Zealand
Physical & registered address used from 31 May 2004 to 09 May 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 17 Jun 2024
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 |
27 May 2025 - |
| Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
27 May 2025 - |
| Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
10 Dec 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
03 Jul 2019 - 27 May 2025 |
| Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland |
20 Nov 2008 - 20 Nov 2008 |
| Individual | Jansen, Henry Anthony |
Howick Auckland |
01 Dec 2008 - 27 Jun 2010 |
| Individual | Jansen, Henry Anthony |
Howick Auckland |
31 May 2004 - 27 Jun 2010 |
Penny Louise Hughes Jones - Director
Appointment date: 20 Nov 2008
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 20 Nov 2008
Arthur Li Chen Chung - Director
Appointment date: 27 May 2025
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 27 May 2025
Henry Anthony Jansen - Director
Appointment date: 27 May 2025
Address: Somerville, Auckland, 2014 New Zealand
Address used since 27 May 2025
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 03 Jul 2019
Termination date: 21 May 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jul 2019
Henry Anthony Jansen - Director (Inactive)
Appointment date: 31 May 2004
Termination date: 20 Nov 2008
Address: Howick, Auckland,
Address used since 31 May 2004
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
Kemp Trustee Services Limited
Lvl 1, Lg House, The Crossing, 60 Highbrook Drive
Smiley Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 90 Limited
Lvl 1 The Crossing, 60 Highbrook Drive
Trustee Service No. 94 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 98 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Wynyard Wood Trustee Services (camden) Limited
Lvl 1, The Crossing, 60 Highbrook Drive