Mcpherson Trustee Services Limited, a registered company, was registered on 01 Sep 2017. 9429046333957 is the NZBN it was issued. "Trustee service" (business classification K641965) is how the company was categorised. This company has been managed by 5 directors: Henry Anthony Jansen - an active director whose contract started on 08 Apr 2021,
Arthur Li Chen Chung - an active director whose contract started on 25 Oct 2022,
Penny Louise Hughes Jones - an active director whose contract started on 21 Aug 2024,
Rodney Gordon Ewen - an inactive director whose contract started on 08 Apr 2021 and was terminated on 08 Aug 2024,
Christopher Maxwell Walker - an inactive director whose contract started on 01 Sep 2017 and was terminated on 08 Apr 2021.
Last updated on 13 May 2025, BizDb's database contains detailed information about 5 addresses the 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 (registered address) among others.
Mcpherson Trustee Services Limited had been using Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 13 Sep 2022.
All shares (10 shares exactly) are owned by a single group consisting of 3 entities, namely:
Jones, Penny Louise Hughes (an individual) located at Bucklands Beach, Auckland postcode 2012,
Chung, Arthur Li Chen (a director) located at Totara Park, Auckland postcode 2019,
Jansen, Henry Anthony (an individual) located at Somerville, Auckland postcode 2014.
Other active addresses
Address #4: Po Box 204231, Highbrook, Auckland, 2161 New Zealand
Postal address used from 10 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 10 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 29 Oct 2021 to 13 Sep 2022
Address #2: Level 1, The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Registered & physical address used from 01 Sep 2017 to 29 Oct 2021
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
21 Aug 2024 - |
| Director | Chung, Arthur Li Chen |
Totara Park Auckland 2019 New Zealand |
21 Aug 2024 - |
| Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
01 Sep 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
08 Apr 2021 - 21 Aug 2024 |
| Individual | Walker, Christopher Maxwell |
Mellons Bay Auckland 2014 New Zealand |
01 Sep 2017 - 08 Apr 2021 |
| Director | Christopher Maxwell Walker |
Mellons Bay Auckland 2014 New Zealand |
01 Sep 2017 - 08 Apr 2021 |
Henry Anthony Jansen - Director
Appointment date: 08 Apr 2021
Address: Somerville, Auckland, 2014 New Zealand
Address used since 08 Apr 2021
Arthur Li Chen Chung - Director
Appointment date: 25 Oct 2022
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 25 Oct 2022
Penny Louise Hughes Jones - Director
Appointment date: 21 Aug 2024
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 21 Aug 2024
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 08 Apr 2021
Termination date: 08 Aug 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Apr 2021
Christopher Maxwell Walker - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 08 Apr 2021
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Sep 2017
Sebo Limited
Unit 12, 13 Highbrook Drive
Oldco Limited
Unit 2, 13 Highbrook Drive
Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building
Ftl Securities Limited
Level 1 21 El Kobar Drive
Portage Road Investments Limited
Rsm Prince
Vehicle Service Federation Incorporated
Rsm New Zealand (auckland)
Aca Trustees 14 Limited
Level 1, Ford Building
Ftl Securities Limited
Level 1 21 El Kobar Drive
Pleasantville Trustee Limited
Level 1, 60 Highbrook Drive
Pohlen Trustee Limited
Rsm New Zealand, Chartered Accountants
Trustee Service No. 102 Limited
Level 1, The Crossing
Trustee Service No. 45 Limited
Level 1, The Crossing