Wynyard Wood (Whitfield) Trustee Services Limited, a registered company, was registered on 25 Jun 2007. 9429033289878 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. The company has been run by 6 directors: Henry Anthony Jansen - an active director whose contract began on 05 Apr 2017,
Arthur Li Chen Chung - an active director whose contract began on 06 Jul 2023,
Rodney Gordon Ewen - an inactive director whose contract began on 05 Apr 2017 and was terminated on 06 Jul 2023,
Christopher Boys Gambrill - an inactive director whose contract began on 05 Dec 2008 and was terminated on 31 Mar 2020,
Stuart Gavin Callender - an inactive director whose contract began on 05 Dec 2008 and was terminated on 03 Sep 2018.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: Po Box 204231, Highbrook, Auckland, 2161 (postal address),
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 (physical address),
Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address) among others.
Wynyard Wood (Whitfield) Trustee Services Limited had been using Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 22 Jun 2022.
Former names for this company, as we identified at BizDb, included: from 25 Jun 2007 to 05 Dec 2008 they were called Trustee Service No. 82 Limited.
All company shares (10 shares exactly) are under control of a single group consisting of 2 entities, namely:
Chung, Arthur Li Chen (an individual) located at Totara Park, Auckland postcode 2019,
Jansen, Henry Anthony (a director) located at Somerville, Auckland postcode 2014.
Other active addresses
Address #4: Po Box 204231, Highbrook, Auckland, 2161 New Zealand
Postal address used from 10 Jul 2023
Principal place of activity
C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 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 13 Aug 2021 to 22 Jun 2022
Address #2: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 22 Jul 2019 to 13 Aug 2021
Address #3: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 06 Jul 2018 to 22 Jul 2019
Address #4: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 15 May 2013 to 06 Jul 2018
Address #5: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 15 May 2013 to 22 Jul 2019
Address #6: Lvl 1, 166 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 21 May 2012 to 15 May 2013
Address #7: Level 15, Gosling Chapman Twr, 51-53 Shortland Street, Auckland, (att : Stuart Callender) New Zealand
Physical & registered address used from 12 Dec 2008 to 21 May 2012
Address #8: Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : Henry Jansen)
Registered & physical address used from 25 Jun 2007 to 12 Dec 2008
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 10 Jul 2023
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 |
10 Jul 2023 - |
Director | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
23 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jansen, Henry Anthony |
Howick Auckland |
25 Jun 2007 - 27 Jun 2010 |
Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
23 Jul 2018 - 10 Jul 2023 |
Individual | Gambrill, Christopher Boys |
Remuera Auckland 1050 New Zealand |
05 Dec 2008 - 23 Apr 2020 |
Individual | Callender, Stuart Gavin |
Rd 5 Warkworth 0985 New Zealand |
05 Dec 2008 - 23 Jul 2018 |
Henry Anthony Jansen - Director
Appointment date: 05 Apr 2017
Address: Somerville, Auckland, 2014 New Zealand
Address used since 05 Apr 2017
Arthur Li Chen Chung - Director
Appointment date: 06 Jul 2023
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 06 Jul 2023
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 05 Apr 2017
Termination date: 06 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Apr 2017
Christopher Boys Gambrill - Director (Inactive)
Appointment date: 05 Dec 2008
Termination date: 31 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Jul 2016
Stuart Gavin Callender - Director (Inactive)
Appointment date: 05 Dec 2008
Termination date: 03 Sep 2018
Address: Matakana, 1241 New Zealand
Address used since 26 Jul 2016
Henry Anthony Jansen - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 05 Dec 2008
Address: Howick, Auckland,
Address used since 25 Jun 2007
Phillipson Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Ccck Investments Limited
Eastside Business Park, 15 Accent Drive
Axcess Car Rentals Limited
60 Highbrook Drive
Sri Ganesh Food Limited
60 Highbrook Drive
The Skills Organisation Incorporated
Level 2, Lg House, The Crossing
Business East Tamaki Incorporated
C/o Wynyard Wood
Kemp Trustee Services Limited
Lvl 1, Lg House, The Crossing, 60 Highbrook Drive
Smiley Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 90 Limited
Lvl 1 The Crossing, 60 Highbrook Drive
Trustee Service No. 94 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 98 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Wynyard Wood Trustee Services (camden) Limited
Lvl 1, The Crossing, 60 Highbrook Drive