General information

Trustee Service No. 69 Limited

Type: NZ Limited Company (Ltd)
9429033292182
New Zealand Business Number
1958720
Company Number
Registered
Company Status

Trustee Service No. 69 Limited (issued an NZ business identifier of 9429033292182) was started on 25 Jun 2007. 2 addresses are in use by the company: 22 Palmer Crescent, Mission Bay, Auckland, 1071 (type: registered, physical). Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland had been their registered address, until 29 Mar 2021. 10 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 10 shares (100% of shares), namely:
Clotworthy, Kathryn Laura (a director) located at Meadowbank, Auckland postcode 1072,
Grove, James Michael Charles (a director) located at Remuera, Auckland postcode 1050. Our information was updated on 13 May 2025.

Current address Type Used since
22 Palmer Crescent, Mission Bay, Auckland, 1071 Registered & physical & service 29 Mar 2021
Directors
Name and Address Role Period
James Michael Charles Grove
Remuera, Auckland, 1050
Address used since 19 Feb 2021
Director 19 Feb 2021 - current
Kathryn Laura Clotworthy
Parnell, Auckland, 1052
Address used since 01 Feb 2024
Meadowbank, Auckland, 1072
Address used since 19 Feb 2021
Director 19 Feb 2021 - current
Penny Louise Hughes Jones
Bucklands Beach, Auckland, 2012
Address used since 29 Nov 2007
Director 29 Nov 2007 - 19 Feb 2021
Rodney Gordon Ewen
Remuera, Auckland, 1050
Address used since 03 Jul 2019
Director 03 Jul 2019 - 19 Feb 2021
Henry Anthony Jansen
Howick, Auckland,
Address used since 25 Jun 2007
Director 25 Jun 2007 - 30 Nov 2007
Addresses
Previous address Type Period
Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 15 May 2013 - 29 Mar 2021
Level 1, 166 Harris Road, East Tamaki, Auckland, (att: Penny Jones) Registered & physical 09 Jun 2009 - 15 May 2013
Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : Henry Jansen) Registered & physical 25 Jun 2007 - 09 Jun 2009
Financial Data
Financial info
10
Total number of Shares
June
Annual return filing month
04 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10
Shareholder Name Address Period
Clotworthy, Kathryn Laura
Director
Meadowbank
Auckland
1072
19 Mar 2021 - current
Grove, James Michael Charles
Director
Remuera
Auckland
1050
19 Mar 2021 - current

Historic shareholders

Shareholder Name Address Period
Ewen, Rodney Gordon
Individual
Remuera
Auckland
1050
03 Jul 2019 - 19 Mar 2021
Jansen, Henry Anthony
Individual
Howick
Auckland
25 Jun 2007 - 27 Jun 2010
Ewen, Rodney Gordon
Individual
Auckland
1050
18 Jun 2019 - 21 Jun 2019
Jones, Penny Louise Hughes
Individual
Bucklands Beach
Auckland
30 Nov 2007 - 19 Mar 2021
Jones, Penny Louise Hughes
Individual
Bucklands Beach
Auckland
30 Nov 2007 - 19 Mar 2021
Location
Companies nearby
Printing Industries New Zealand Incorporated
Ground Floor
Axcess Car Rentals Limited
60 Highbrook Drive
Sri Ganesh Food Limited
60 Highbrook Drive
The Skills Organisation Incorporated
Level 2, Lg House, The Crossing
Apprenticeship Training Trust
L2 Lg House, 60 Highbrook Drive
Business East Tamaki Incorporated
C/o Wynyard Wood