Shortcuts

Wynyard Wood Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429037947569
NZBN
887133
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 15 Mar 2022
C/- Wynyard Wood Lawyers & Notaries, Level 1, Wynyard Wood House
60 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 15 Mar 2022
Level 1, Wynyard Wood House
60 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 23 Mar 2022

Wynyard Wood Trustee Services Limited, a registered company, was launched on 22 Dec 1997. 9429037947569 is the number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. The company has been managed by 14 directors: Henry Anthony Jansen - an active director whose contract started on 22 Dec 1997,
Arthur Li Chen Chung - an active director whose contract started on 01 Jul 2021,
Penny Louise Hughes Jones - an active director whose contract started on 14 Mar 2024,
Rodney Gordon Ewen - an inactive director whose contract started on 22 Dec 1997 and was terminated on 06 Mar 2024,
John Richard Coltman - an inactive director whose contract started on 15 Jun 1998 and was terminated on 26 Jun 2020.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 6 addresses this company uses, specifically: 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 (registered address) among others.
Wynyard Wood Trustee Services Limited had been using Level 1, Wynyard Wood House, The Crossing, 60 Highbrook Drive, Auckland as their registered address up to 23 Mar 2022.
All company shares (9 shares exactly) are owned by a single group consisting of 3 entities, namely:
Jones, Penny Louise Hughes (an individual) located at Bucklands Beach, Auckland postcode 2012,
Jansen, Henry Anthony (a director) located at Howick, Auckland postcode 2014,
Chung, Arthur Li Chen (an individual) located at Totara Park, Auckland postcode 2019.

Addresses

Other active addresses

Address #4: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 20 Mar 2023

Address #5: Po Box 204231, Highbrook, Auckland, 2161 New Zealand

Postal address used from 15 Mar 2024

Address #6: C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Office & delivery address used from 15 Mar 2024

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, The Crossing, 60 Highbrook Drive, Auckland, 2013 New Zealand

Registered & physical address used from 09 Jul 2021 to 23 Mar 2022

Address #2: Lvl 1 The Crossing, 60 Highbrook Drive, Auckland, 2013 New Zealand

Registered & physical address used from 09 Apr 2013 to 09 Jul 2021

Address #3: Lvl 1, 166 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 30 Oct 2012 to 09 Apr 2013

Address #4: Lv1 1, 166 Harris Road, East Tamaki, Auckland, 2161 New Zealand

Registered & physical address used from 15 May 2012 to 30 Oct 2012

Address #5: Level 15, Shortland Tower 1, 51 Shortland Street, Auckland New Zealand

Registered & physical address used from 10 Mar 2003 to 15 May 2012

Address #6: Level 15, Westpac Tower, 120 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 10 Mar 2003

Address #7: Level 15, Westpac Tower, 120 Albert Street, Auckland

Physical address used from 14 Jan 1998 to 10 Mar 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 9

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9
Individual Jones, Penny Louise Hughes Bucklands Beach
Auckland
2012
New Zealand
Director Jansen, Henry Anthony Howick
Auckland
2014
New Zealand
Individual Chung, Arthur Li Chen Totara Park
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ewen, Rodney Gordon Remuera
Auckland
Individual Ewen, Rodney Gordon Remuera
Auckland
Individual Ewen, Rodney Gordon Remuera
Auckland
1050
New Zealand
Individual Callender, Stuart Gavin Matakana

New Zealand
Individual Manuel, Andrea Maree St Marys Bay
Individual Hetherington, Keith Brett Parnell
Auckland
Individual Coltman, John Richard R D 2
Drury
Individual Jones, Penny Louise Hughes Bucklands Beach
Auckland

New Zealand
Individual Jansen, Henry Howick
Auckland

New Zealand
Individual Jansen, Henry Howick
Auckland

New Zealand
Individual Jansen, Henry Anthony Howick
Individual Brown, Leonard Charles Manukau City
Individual Eades, Robert Victor Epsom
Auckland
Individual Koppens, Matthew Joseph Orakei
Auckland
Directors

Henry Anthony Jansen - Director

Appointment date: 22 Dec 1997

Address: Somerville, Auckland, 2014 New Zealand

Address used since 15 Mar 2022

Address: Howick, Auckland, 2014 New Zealand

Address used since 08 Apr 2016


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: 14 Mar 2024

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 14 Mar 2024


Rodney Gordon Ewen - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 06 Mar 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Dec 1997


John Richard Coltman - Director (Inactive)

Appointment date: 15 Jun 1998

Termination date: 26 Jun 2020

Address: R D 2, Drury, 2113 New Zealand

Address used since 08 Apr 2016


Stuart Gavin Callender - Director (Inactive)

Appointment date: 21 Jul 2016

Termination date: 01 Aug 2017

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 21 Jul 2016


Stuart Gavin Callender - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 26 Apr 2016

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 29 Mar 2010


Penny Louise Hughes Jones - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 20 Jun 2011

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Jul 2007


Leonard Charles Brown - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 30 Jun 2007

Address: Manukau City,

Address used since 22 Dec 1997


Andrea Maree Manuel - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 30 Oct 2006

Address: St Marys Bay,

Address used since 22 Dec 1997


Matthew Joseph Koppens - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 31 Mar 2005

Address: Orakei, Auckland,

Address used since 22 Dec 1997


Keith Brett Hetherington - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 31 Dec 2003

Address: Parnell, Auckland,

Address used since 22 Dec 1997


David Geoffrey Ruck - Director (Inactive)

Appointment date: 02 Jul 2001

Termination date: 31 Dec 2003

Address: Ellerslie, Auckland,

Address used since 02 Jul 2001


Robert Victor Eades - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 20 Mar 2002

Address: Epsom, Auckland,

Address used since 22 Dec 1997

Nearby companies

Business East Tamaki Incorporated
C/o Wynyard Wood

Rotary Club Of Highbrook Incorporated
Wynyard Wood

Apprenticeship Training Trust
L2 Lg House, 60 Highbrook 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

Similar companies

Aca Trustees 15 Limited
Level 2, Building 5

Pat & Jill Trustee Limited
Level 1, Lg Building

Prince Family Trustee Limited
60 Highbrook Drive

Sivraj Trustee Company Limited
60 Highbrook Drive

Trustee Service No. 116 Limited
60 Highbrook Drive

Trustee Service No. 119 Limited
60 Highbrook Drive