Trustee Service No. 121 Limited was incorporated on 09 Mar 2016 and issued an NZBN of 9429042224914. The registered LTD company has been supervised by 6 directors: Penny Louise Hughes Jones - an active director whose contract started on 05 May 2016,
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 21 Mar 2019 and was terminated on 09 Oct 2023,
John Richard Coltman - an inactive director whose contract started on 21 Apr 2016 and was terminated on 05 May 2016.
According to the BizDb information (last updated on 04 May 2025), this company registered 6 addresess: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
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) among others.
Until 20 Apr 2022, Trustee Service No. 121 Limited had been using 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
A total of 10 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 10 shares are held by 3 entities, namely:
Chung, Arthur Li Chen (an individual) located at Totara Park, Auckland postcode 2019,
Jansen, Henry Anthony (an individual) located at Somerville, Auckland postcode 2014,
Jones, Penny Louise Hughes (a director) located at Bucklands Beach, Auckland postcode 2012. Trustee Service No. 121 Limited is categorised as "Trustee service" (ANZSIC K641965).
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
Address #6: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 13 Nov 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 address
Address #1: 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 09 Mar 2016 to 20 Apr 2022
Basic Financial info
Total number of Shares: 10
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: 10 | |||
| Individual | Chung, Arthur Li Chen |
Totara Park Auckland 2019 New Zealand |
03 Nov 2023 - |
| Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
03 Nov 2023 - |
| Director | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
05 May 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
21 Mar 2019 - 03 Nov 2023 |
| Individual | Coltman, John Richard |
Rd 2 Drury 2578 New Zealand |
22 Apr 2016 - 05 May 2016 |
| Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
09 Mar 2016 - 22 Apr 2016 |
| Director | John Richard Coltman |
Rd 2 Drury 2578 New Zealand |
22 Apr 2016 - 05 May 2016 |
Penny Louise Hughes Jones - Director
Appointment date: 05 May 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 05 May 2016
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: 21 Mar 2019
Termination date: 09 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Mar 2019
John Richard Coltman - Director (Inactive)
Appointment date: 21 Apr 2016
Termination date: 05 May 2016
Address: Rd 2, Drury, 2578 New Zealand
Address used since 21 Apr 2016
Penny Louise Hughes Jones - Director (Inactive)
Appointment date: 09 Mar 2016
Termination date: 22 Apr 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 09 Mar 2016
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
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
Wynyard Wood (martin) Trustee Services Limited
60 Highbrook Drive