Wynyard Wood (Whitfield) Trustee Services Limited (issued an NZ business number of 9429033289878) was registered on 25 Jun 2007. 6 addresess are currently in use by the company: Po Box 204231, Highbrook, Auckland, 2161 (type: postal, registered). Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland had been their registered address, until 22 Jun 2022. Wynyard Wood (Whitfield) Trustee Services Limited used other names, namely: Trustee Service No. 82 Limited from 25 Jun 2007 to 05 Dec 2008. 10 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 10 shares (100% of shares), 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. "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued to Wynyard Wood (Whitfield) Trustee Services Limited. Our database was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 204231, Highbrook, Auckland, 2161 | Postal | 05 Aug 2021 |
C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Office & delivery | 14 Jun 2022 |
Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 22 Jun 2022 |
Po Box 204231, Highbrook, Auckland, 2161 | Postal | 10 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Henry Anthony Jansen
Somerville, Auckland, 2014
Address used since 05 Apr 2017 |
Director | 05 Apr 2017 - current |
Arthur Li Chen Chung
Totara Park, Auckland, 2019
Address used since 06 Jul 2023 |
Director | 06 Jul 2023 - current |
Rodney Gordon Ewen
Remuera, Auckland, 1050
Address used since 05 Apr 2017 |
Director | 05 Apr 2017 - 06 Jul 2023 |
Christopher Boys Gambrill
Remuera, Auckland, 1050
Address used since 26 Jul 2016 |
Director | 05 Dec 2008 - 31 Mar 2020 |
Stuart Gavin Callender
Matakana, 1241
Address used since 26 Jul 2016 |
Director | 05 Dec 2008 - 03 Sep 2018 |
Henry Anthony Jansen
Howick, Auckland,
Address used since 25 Jun 2007 |
Director | 25 Jun 2007 - 05 Dec 2008 |
Type | Used since | |
---|---|---|
Po Box 204231, Highbrook, Auckland, 2161 | Postal | 10 Jul 2023 |
C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 13 Aug 2021 - 22 Jun 2022 |
Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 22 Jul 2019 - 13 Aug 2021 |
Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered | 06 Jul 2018 - 22 Jul 2019 |
Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered | 15 May 2013 - 06 Jul 2018 |
Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical | 15 May 2013 - 22 Jul 2019 |
Lvl 1, 166 Harris Road, East Tamaki, Auckland, 2013 | Physical & registered | 21 May 2012 - 15 May 2013 |
Level 15, Gosling Chapman Twr, 51-53 Shortland Street, Auckland, (att : Stuart Callender) | Physical & registered | 12 Dec 2008 - 21 May 2012 |
Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : Henry Jansen) | Registered & physical | 25 Jun 2007 - 12 Dec 2008 |
Shareholder Name | Address | Period |
---|---|---|
Chung, Arthur Li Chen Individual |
Totara Park Auckland 2019 |
10 Jul 2023 - current |
Jansen, Henry Anthony Director |
Somerville Auckland 2014 |
23 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Jansen, Henry Anthony Individual |
Howick Auckland |
25 Jun 2007 - 27 Jun 2010 |
Ewen, Rodney Gordon Individual |
Remuera Auckland 1050 |
23 Jul 2018 - 10 Jul 2023 |
Gambrill, Christopher Boys Individual |
Remuera Auckland 1050 |
05 Dec 2008 - 23 Apr 2020 |
Callender, Stuart Gavin Individual |
Rd 5 Warkworth 0985 |
05 Dec 2008 - 23 Jul 2018 |
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 |
Ftl Securities Limited Level 1 21 El Kobar Drive |
Graham Peet Trustee Company Limited 1/6 Cryers Road |
Peet Trustees Limited 1/6 Cryers Road |
Ginger Enterprises Limited 53 Cryers Road |
Hawke Property Trustees Limited 35 Allens Road |
Wong & Leung Trustee Company Limited 130 Edgewater Drive |