Trustee Service No. 48 Limited (issued a New Zealand Business Number of 9429034088975) was incorporated on 24 May 2006. 10 addresess are in use by the company: Po Box 204231, Highbrook, Auckland, 2161 (type: postal, office). Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland had been their registered address, until 10 Jun 2022. 10 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 10 shares (100 per cent of shares), namely:
Jones, Penny Louise Hughes (an individual) located at Bucklands Beach, Auckland postcode 2012,
Chung, Arthur Li Chen (an individual) located at Totara Park, Auckland postcode 2019,
Jansen, Henry Anthony (an individual) located at Somerville, Auckland postcode 2014. "Trustee service" (ANZSIC K641965) is the classification the ABS issued Trustee Service No. 48 Limited. Our data was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 204231, Highbrook, Auckland, 2161 | Postal | 01 Jun 2022 |
| Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Office & delivery | 01 Jun 2022 |
| Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Service & physical & registered | 10 Jun 2022 |
| Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Delivery & office | 20 Jun 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Henry Anthony Jansen
Somerville, Auckland, 2014
Address used since 26 Apr 2018 |
Director | 26 Apr 2018 - current |
|
Arthur Li Chen Chung
Totara Park, Auckland, 2019
Address used since 19 Jun 2023 |
Director | 19 Jun 2023 - current |
|
Penny Louise Hughes Jones
Bucklands Beach, Auckland, 2012
Address used since 13 May 2024 |
Director | 13 May 2024 - current |
|
Rodney Gordon Ewen
Remuera, Auckland, 1050
Address used since 26 Apr 2018 |
Director | 26 Apr 2018 - 19 Jun 2023 |
|
Stuart Gavin Callender
Rd 5, Warkworth, 0985
Address used since 10 May 2010 |
Director | 11 Mar 2008 - 26 Apr 2018 |
|
Henry Anthony Jansen
Howick, Auckland,
Address used since 24 May 2006 |
Director | 24 May 2006 - 11 Mar 2008 |
| Type | Used since | |
|---|---|---|
| Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Delivery & office | 20 Jun 2023 |
| Po Box 204231, Highbrook, Auckland, 2161 | Postal | 20 Jun 2023 |
| Po Box 204231, Highbrook, Auckland, 2161 | Postal | 13 May 2024 |
| C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Office | 13 May 2024 |
| Lvl 1, The Crossing, 60 Highbrook Drive , East Tamaki , Auckland , 2013 |
| Previous address | Type | Period |
|---|---|---|
| Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 15 Jul 2019 - 10 Jun 2022 |
| Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered | 14 May 2018 - 15 Jul 2019 |
| Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered | 09 May 2013 - 14 May 2018 |
| Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical | 09 May 2013 - 15 Jul 2019 |
| 52 Highbrook Drive, Highbrook, Auckland, 2013 | Registered & physical | 18 May 2012 - 09 May 2013 |
| Level 15, Gosling Chapman Tower, 51-53 Shortland Street, Auckland | Physical & registered | 06 Jun 2008 - 18 May 2012 |
| 166 Harris Road, East Tamaki, Auckland | Registered & physical | 24 May 2006 - 06 Jun 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Penny Louise Hughes Individual |
Bucklands Beach Auckland 2012 |
13 May 2024 - current |
|
Chung, Arthur Li Chen Individual |
Totara Park Auckland 2019 |
20 Jun 2023 - current |
|
Jansen, Henry Anthony Individual |
Somerville Auckland 2014 |
03 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ewen, Rodney Gordon Individual |
Remuera Auckland 1050 |
03 May 2018 - 20 Jun 2023 |
|
Callender, Stuart Gavin Individual |
Matakana 1241 |
11 Mar 2008 - 03 May 2018 |
|
Jansen, Henry Anthony Individual |
Howick Auckland |
24 May 2006 - 27 Jun 2010 |
![]() |
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 |
|
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 |