Trustee Service No. 131 Limited was incorporated on 21 Nov 2000 and issued an NZ business number of 9429037070656. This registered LTD company has been supervised by 5 directors: Henry Anthony Jansen - an active director whose contract began on 21 Nov 2000,
Henry Jansen - an active director whose contract began on 21 Nov 2000,
Arthur Li Chen Chung - an active director whose contract began on 01 Jul 2021,
Penny Louise Hughes Jones - an active director whose contract began on 01 Nov 2023,
Rodney Gordon Ewen - an inactive director whose contract began on 10 Dec 2018 and was terminated on 09 Oct 2023.
As stated in the BizDb database (updated on 01 Jun 2025), the company uses 5 addresess: Po Box 204231, Highbrook, Auckland, 2161 (postal address),
C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (office address),
C/- Wynyard Wood Limited, 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 (physical address) among others.
Up to 19 Oct 2022, Trustee Service No. 131 Limited had been using Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb identified other names used by the company: from 21 Nov 2000 to 13 Aug 2021 they were called Wynyard Wood Barristers and Solicitors Limited.
A total of 9 shares are issued to 1 group (3 shareholders in total). When considering the first group, 9 shares are held by 3 entities, namely:
Jansen, Henry Anthony (a director) located at Somerville, Manukau postcode 2014,
Jones, Penny Louise Hughes (an individual) located at Bucklands Beach, Auckland postcode 2012,
Chung, Arthur Li Chen (an individual) located at Totara Park, Auckland postcode 2019. Trustee Service No. 131 Limited has been categorised as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: Po Box 204231, Highbrook, Auckland, 2161 New Zealand
Postal address used from 06 Nov 2023
Address #5: C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 06 Nov 2023
Principal place of activity
C/- Wynyard Wood Lawyers & Notaries, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 09 Dec 2021 to 19 Oct 2022
Address #2: Level 1, Wynyard Wood House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 09 Jul 2021 to 09 Dec 2021
Address #3: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 09 May 2013 to 09 Jul 2021
Address #4: 166 Harris Road, East Tamaki, Auckland New Zealand
Physical & registered address used from 21 Nov 2000 to 09 May 2013
Basic Financial info
Total number of Shares: 9
Annual return filing month: October
Annual return last filed: 08 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 9 | |||
| Director | Jansen, Henry Anthony |
Somerville Manukau 2014 New Zealand |
01 Jul 2021 - |
| Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
06 Nov 2023 - |
| Individual | Chung, Arthur Li Chen |
Totara Park Auckland 2019 New Zealand |
01 Jul 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
27 Feb 2019 - 06 Nov 2023 |
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
27 Feb 2019 - 06 Nov 2023 |
| Individual | Jansen, Henry |
Howick Auckland |
21 Nov 2000 - 01 Jul 2021 |
| Individual | Jansen, Henry |
Howick Auckland |
21 Nov 2000 - 01 Jul 2021 |
Henry Anthony Jansen - Director
Appointment date: 21 Nov 2000
Address: Somerville, Manukau, 2014 New Zealand
Address used since 27 Oct 2009
Henry Jansen - Director
Appointment date: 21 Nov 2000
Address: Somerville, Manukau, 2014 New Zealand
Address used since 27 Oct 2009
Arthur Li Chen Chung - Director
Appointment date: 01 Jul 2021
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 01 Jul 2021
Penny Louise Hughes Jones - Director
Appointment date: 01 Nov 2023
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Nov 2023
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 10 Dec 2018
Termination date: 09 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Dec 2018
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