Shortcuts

Trustee Service No. 121 Limited

Type: NZ Limited Company (Ltd)
9429042224914
NZBN
5902756
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 08 Apr 2022
C/- Wynyard Wood Lawyers & Notaries, Level 1, Wynyard Wood Limited
60 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 08 Apr 2022
Level 1, Wynyard Wood Limited, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 20 Apr 2022

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10
Individual Chung, Arthur Li Chen Totara Park
Auckland
2019
New Zealand
Individual Jansen, Henry Anthony Somerville
Auckland
2014
New Zealand
Director Jones, Penny Louise Hughes Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ewen, Rodney Gordon Remuera
Auckland
1050
New Zealand
Individual Coltman, John Richard Rd 2
Drury
2578
New Zealand
Individual Jones, Penny Louise Hughes Bucklands Beach
Auckland
2012
New Zealand
Director John Richard Coltman Rd 2
Drury
2578
New Zealand
Directors

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

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