Shortcuts

Trustee Service No.10 Limited

Type: NZ Limited Company (Ltd)
9429035541400
NZBN
1482674
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Po Box 204231
Highbrook
Auckland 2161
New Zealand
Postal address used since 30 Jul 2021
C/- Wynyard Wood Lawyers & Notaries, Level 1, Building 2, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 30 Jul 2021
Level 1, Wynyard Wood House, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 19 Jul 2022

Trustee Service No.10 Limited, a registered company, was started on 13 Feb 2004. 9429035541400 is the NZBN it was issued. "Trustee service" (business classification K641965) is how the company was classified. The company has been run by 5 directors: Penny Louise Hughes Jones - an active director whose contract began on 12 Jun 2009,
Arthur Li Chen Chung - an active director whose contract began on 19 Jul 2023,
Henry Anthony Jansen - an active director whose contract began on 19 Jul 2023,
Rodney Gordon Ewen - an inactive director whose contract began on 03 Jul 2019 and was terminated on 19 Jul 2023,
Henry Anthony Jansen - an inactive director whose contract began on 13 Feb 2004 and was terminated on 12 Jun 2009.
Last updated on 14 May 2025, BizDb's data contains detailed information about 5 addresses this company uses, 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.10 Limited had been using Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland as their physical address up until 19 Jul 2022.
All company 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.

Addresses

Other active addresses

Address #4: Po Box 204231, Highbrook, Auckland, 2161 New Zealand

Postal address used from 24 Jul 2023

Address #5: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Office & delivery address used from 24 Jul 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

Physical & registered 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

Registered & physical address used from 15 May 2013 to 09 Aug 2021

Address #3: Level 1, 166 Harris Road, East Tamaki, Auckland, Att: Penny Jones New Zealand

Physical & registered address used from 19 Jun 2009 to 15 May 2013

Address #4: 166 Harris Road, East Tamaki, Auckland

Physical & registered address used from 13 Feb 2004 to 19 Jun 2009

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10
Individual Chung, Arthur Li Chen Totara Park
Auckland
2019
New Zealand
Individual Jansen, Henry Anthony Somerville
Auckland
2014
New Zealand
Individual Jones, Penny Louise Hughes Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ewen, Rodney Gordon Remuera
Auckland
1050
New Zealand
Individual Jansen, Henry Anthony Howick
Auckland
Directors

Penny Louise Hughes Jones - Director

Appointment date: 12 Jun 2009

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 12 Jun 2009


Arthur Li Chen Chung - Director

Appointment date: 19 Jul 2023

Address: Totara Park, Auckland, 2019 New Zealand

Address used since 19 Jul 2023


Henry Anthony Jansen - Director

Appointment date: 19 Jul 2023

Address: Somerville, Auckland, 2014 New Zealand

Address used since 19 Jul 2023


Rodney Gordon Ewen - Director (Inactive)

Appointment date: 03 Jul 2019

Termination date: 19 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jul 2019


Henry Anthony Jansen - Director (Inactive)

Appointment date: 13 Feb 2004

Termination date: 12 Jun 2009

Address: Howick, Auckland,

Address used since 13 Feb 2004

Nearby companies

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

Similar companies

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