Trustee Service No. 118 Limited, a registered company, was registered on 13 Oct 2014. 9429041451847 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. The company has been supervised by 4 directors: Penny Louise Hughes Jones - an active director whose contract started on 13 Oct 2014,
Henry Anthony Jansen - an active director whose contract started on 01 Nov 2023,
Arthur Li Chen Chung - an active director whose contract started on 01 Nov 2023,
Rodney Gordon Ewen - an inactive director whose contract started on 22 Jul 2019 and was terminated on 09 Oct 2023.
Updated on 09 Jun 2025, BizDb's database contains detailed information about 5 addresses this company registered, 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 (physical address) among others.
Trustee Service No. 118 Limited had been using Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 04 Nov 2022.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Jansen, Henry Anthony (an individual) located at Somerville, Auckland postcode 2014,
Chung, Arthur Li Chen (an individual) located at Totara Park, Auckland postcode 2019,
Jones, Penny Louise Hughes (a director) located at Bucklands Beach, Auckland postcode 2012.
Other active addresses
Address #4: Po Box 204231, Highbrook, Auckland, 2161 New Zealand
Postal address used from 03 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 03 Nov 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
Registered & physical address used from 17 Nov 2021 to 04 Nov 2022
Address #2: Level 1, Building 2, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Physical & registered address used from 15 Oct 2019 to 17 Nov 2021
Address #3: Lg House, Level 1, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Registered & physical address used from 31 Oct 2018 to 15 Oct 2019
Address #4: Lg House, The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Registered address used from 21 Oct 2014 to 31 Oct 2018
Address #5: Lg House, The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Registered address used from 13 Oct 2014 to 21 Oct 2014
Address #6: Lg House, The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Physical address used from 13 Oct 2014 to 31 Oct 2018
Basic Financial info
Total number of Shares: 100
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: 100 | |||
| Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
03 Nov 2023 - |
| Individual | Chung, Arthur Li Chen |
Totara Park Auckland 2019 New Zealand |
03 Nov 2023 - |
| Director | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
13 Oct 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
22 Jul 2019 - 03 Nov 2023 |
Penny Louise Hughes Jones - Director
Appointment date: 13 Oct 2014
Address: Bucklands Beach, Auckland, 2012 New Zealand
Henry Anthony Jansen - Director
Appointment date: 01 Nov 2023
Address: Somerville, Auckland, 2014 New Zealand
Address used since 01 Nov 2023
Arthur Li Chen Chung - Director
Appointment date: 01 Nov 2023
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 01 Nov 2023
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 22 Jul 2019
Termination date: 09 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jul 2019
Phillipson Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Ccck Investments Limited
Eastside Business Park, 15 Accent 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
Business East Tamaki Incorporated
C/o Wynyard Wood
Kemp Trustee Services Limited
Lvl 1, Lg House, The Crossing, 60 Highbrook Drive
Smiley Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 90 Limited
Lvl 1 The Crossing, 60 Highbrook Drive
Trustee Service No. 94 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 98 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Wynyard Wood Trustee Services (camden) Limited
Lvl 1, The Crossing, 60 Highbrook Drive