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.
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
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 |
24 Jul 2023 - |
| Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
24 Jul 2023 - |
| Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
12 Jun 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
03 Jul 2019 - 24 Jul 2023 |
| Individual | Jansen, Henry Anthony |
Howick Auckland |
13 Feb 2004 - 27 Jun 2010 |
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
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