Shortcuts

Wynyard Wood (martin) Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429042198666
NZBN
5893194
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
C/- Wynyard Wood Lawyers & Notaries, Level 1, Wynyard Wood Limited
60 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 07 Apr 2022
Po Box 204231
Highbrook
Auckland 2161
New Zealand
Postal address used since 07 Apr 2022
Level 1, Wynyard Wood Limited, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical address used since 19 Apr 2022

Wynyard Wood (Martin) Trustee Services Limited was incorporated on 19 Feb 2016 and issued a New Zealand Business Number of 9429042198666. This registered LTD company has been supervised by 4 directors: Penny Louise Hughes Jones - an active director whose contract started on 12 Jul 2018,
Terence Shane Mcdell - an active director whose contract started on 12 Jul 2018,
Henry Anthony Jansen - an active director whose contract started on 12 Dec 2018,
Stuart Gavin Callender - an inactive director whose contract started on 19 Feb 2016 and was terminated on 12 Jul 2018.
As stated in our data (updated on 27 Apr 2024), this company uses 1 address: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Until 08 May 2023, Wynyard Wood (Martin) Trustee Services Limited had been using Level 1, Wynyard Wood Limited, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Mcdell, Terence Shane (a director) located at Mangawhai postcode 0975,
Jones, Penny Louise Hughes (a director) located at Bucklands Beach, Auckland postcode 2012. Wynyard Wood (Martin) Trustee Services Limited has been categorised as "Trustee service" (ANZSIC K641965).

Addresses

Other active addresses

Address #4: Po Box 204231, Highbrook, Auckland, 2161 New Zealand

Postal address used from 28 Apr 2023

Address #5: C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Office address used from 28 Apr 2023

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

Delivery address used from 28 Apr 2023

Address #7: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 08 May 2023

Principal place of activity

C/- Wynyard Wood Lawyers & Notaries, Level 1, Wynyard Wood Limited, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

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

Registered & service address used from 19 Apr 2022 to 08 May 2023

Address #2: 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 19 Feb 2016 to 19 Apr 2022

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Mcdell, Terence Shane Mangawhai
0975
New Zealand
Director Jones, Penny Louise Hughes Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Callender, Stuart Gavin Rd 5
Warkworth
0985
New Zealand
Directors

Penny Louise Hughes Jones - Director

Appointment date: 12 Jul 2018

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 12 Jul 2018


Terence Shane Mcdell - Director

Appointment date: 12 Jul 2018

Address: Mangawhai, 0975 New Zealand

Address used since 12 Jul 2018


Henry Anthony Jansen - Director

Appointment date: 12 Dec 2018

Address: Somerville, Auckland, 2014 New Zealand

Address used since 12 Dec 2018


Stuart Gavin Callender - Director (Inactive)

Appointment date: 19 Feb 2016

Termination date: 12 Jul 2018

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 19 Feb 2016

Nearby companies

Axcess Car Rentals Limited
60 Highbrook Drive

Sri Ganesh Food Limited
60 Highbrook Drive

The Skills Organisation Incorporated
Level 2, Lg House, The Crossing

Printing Industries New Zealand Incorporated
Ground Floor

Apprenticeship Training Trust
L2 Lg House, 60 Highbrook Drive

Phillipson Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive

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