Trustee Service No.8 Limited was launched on 30 Jan 2004 and issued an NZ business identifier of 9429035558385. The registered LTD company has been run by 6 directors: Vanessa Tomich - an active director whose contract began on 18 Nov 2020,
Rebecca Tomich - an active director whose contract began on 18 Nov 2020,
Henry Anthony Jansen - an inactive director whose contract began on 04 Jun 2015 and was terminated on 30 Nov 2020,
Rodney Gordon Ewen - an inactive director whose contract began on 10 Dec 2018 and was terminated on 30 Nov 2020,
Penny Louise Hughes Jones - an inactive director whose contract began on 22 Sep 2009 and was terminated on 04 Jun 2015.
As stated in BizDb's data (last updated on 29 Mar 2024), this company registered 1 address: 43 Churchill Road, Cockle Bay, Auckland, 2014 (types include: registered, physical).
Until 08 Dec 2020, Trustee Service No.8 Limited had been using Lvl 1, The Crossing, 60 Highbrook Drive, Highbrook, Auckland as their registered address.
A total of 10 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 10 shares are held by 2 entities, namely:
Tomich, Vanessa (a director) located at Mellons Bay, Auckland postcode 2014,
Tomich, Rebecca (a director) located at Mount Eden, Auckland postcode 1024. Trustee Service No.8 Limited was classified as "Investment - residential property" (business classification L671150).
Principal place of activity
43 Churchill Road, Cockle Bay, Auckland, 2014 New Zealand
Previous addresses
Address: Lvl 1, The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered & physical address used from 16 Jun 2015 to 08 Dec 2020
Address: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 09 May 2013 to 16 Jun 2015
Address: 166 Harris Road, East Tamaki, Auckland New Zealand
Registered & physical address used from 30 Jan 2004 to 09 May 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Tomich, Vanessa |
Mellons Bay Auckland 2014 New Zealand |
30 Nov 2020 - |
Director | Tomich, Rebecca |
Mount Eden Auckland 1024 New Zealand |
30 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jansen, Henry Anthony |
Howick Auckland |
30 Jan 2004 - 27 Jun 2010 |
Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
01 Mar 2019 - 30 Nov 2020 |
Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
05 Jun 2015 - 30 Nov 2020 |
Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland |
22 Sep 2009 - 05 Jun 2015 |
Vanessa Tomich - Director
Appointment date: 18 Nov 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 18 Nov 2020
Rebecca Tomich - Director
Appointment date: 18 Nov 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Nov 2020
Henry Anthony Jansen - Director (Inactive)
Appointment date: 04 Jun 2015
Termination date: 30 Nov 2020
Address: Somerville, Auckland, 2014 New Zealand
Address used since 04 Jun 2015
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 10 Dec 2018
Termination date: 30 Nov 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Dec 2018
Penny Louise Hughes Jones - Director (Inactive)
Appointment date: 22 Sep 2009
Termination date: 04 Jun 2015
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 28 May 2010
Henry Anthony Jansen - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 22 Sep 2009
Address: Howick, Auckland,
Address used since 30 Jan 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
Bt Property Holdings Limited
86 Highbrook Drive
Ch Properties Limited
86 Highbrook Drive
Rupe Summo Limited
86 Highbrook Drive
Taylor Johnson Rental Properties Limited
Ford Building
Victrix Limited
86 Highbrook Drive
Youngswheel Investment Limited
G/f, 86 Highbrook Drive,