Trustee Service No. 124 Limited was incorporated on 13 Dec 2016 and issued a number of 9429045874970. This registered LTD company has been supervised by 7 directors: Philip John Watkins Barlow - an active director whose contract started on 30 May 2022,
Joseph Richard Tristan Dean - an active director whose contract started on 30 May 2022,
Amanda Maree Billington - an active director whose contract started on 30 May 2022,
Rodney Gordon Ewen - an inactive director whose contract started on 06 Dec 2018 and was terminated on 30 May 2022,
Penny Louise Hughes Jones - an inactive director whose contract started on 14 Apr 2021 and was terminated on 30 May 2022.
As stated in our database (updated on 08 May 2025), this company registered 3 addresses: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (registered address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (physical address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (service address),
Po Box 204231, Highbrook, Auckland, 2161 (postal address) among others.
Until 07 Sep 2022, Trustee Service No. 124 Limited had been using Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 10 shares are issued to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Dean, Joseph Richard Tristan (a director) located at Tindalls Beach, Whangaparaoa postcode 0930. Trustee Service No. 124 Limited is categorised as "Trustee service" (business classification K641965).
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, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 02 Feb 2022 to 07 Sep 2022
Address #2: 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 13 Dec 2016 to 02 Feb 2022
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Director | Dean, Joseph Richard Tristan |
Tindalls Beach Whangaparaoa 0930 New Zealand |
30 Aug 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
27 Feb 2019 - 30 Aug 2022 |
| Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
13 Dec 2016 - 18 Jul 2019 |
| Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
16 Apr 2021 - 30 Aug 2022 |
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
27 Feb 2019 - 30 Aug 2022 |
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
27 Feb 2019 - 30 Aug 2022 |
Philip John Watkins Barlow - Director
Appointment date: 30 May 2022
Address: Northcote, Auckland, 0627 New Zealand
Address used since 30 May 2022
Joseph Richard Tristan Dean - Director
Appointment date: 30 May 2022
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 30 May 2022
Amanda Maree Billington - Director
Appointment date: 30 May 2022
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 30 May 2022
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 06 Dec 2018
Termination date: 30 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Dec 2018
Penny Louise Hughes Jones - Director (Inactive)
Appointment date: 14 Apr 2021
Termination date: 30 May 2022
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 14 Apr 2021
Henry Anthony Jansen - Director (Inactive)
Appointment date: 18 Jul 2019
Termination date: 14 Apr 2021
Address: Somerville, Auckland, 2014 New Zealand
Address used since 18 Jul 2019
Penny Louise Hughes Jones - Director (Inactive)
Appointment date: 13 Dec 2016
Termination date: 18 Jul 2019
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 13 Dec 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