Trustee Service No.8 Limited (issued an NZ business number of 9429035558385) was launched on 30 Jan 2004. 2 addresses are in use by the company: 43 Churchill Road, Cockle Bay, Auckland, 2014 (type: registered, physical). Lvl 1, The Crossing, 60 Highbrook Drive, Highbrook, Auckland had been their registered address, up to 08 Dec 2020. 10 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 10 shares (100 per cent of shares), namely:
Tomich, Vanessa (a director) located at Mount Maunganui, Mount Maunganui postcode 3116,
Tomich, Rebecca (a director) located at Mount Eden, Auckland postcode 1024. "Investment - residential property" (ANZSIC L671150) is the category the ABS issued Trustee Service No.8 Limited. The Businesscheck data was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 43 Churchill Road, Cockle Bay, Auckland, 2014 | Registered & physical & service | 08 Dec 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Vanessa Tomich
Mount Maunganui, Mount Maunganui, 3116
Address used since 18 Nov 2020
Mellons Bay, Auckland, 2014
Address used since 18 Nov 2020 |
Director | 18 Nov 2020 - current |
|
Rebecca Tomich
Mount Eden, Auckland, 1024
Address used since 18 Nov 2020 |
Director | 18 Nov 2020 - current |
|
Henry Anthony Jansen
Somerville, Auckland, 2014
Address used since 04 Jun 2015 |
Director | 04 Jun 2015 - 30 Nov 2020 |
|
Rodney Gordon Ewen
Remuera, Auckland, 1050
Address used since 10 Dec 2018 |
Director | 10 Dec 2018 - 30 Nov 2020 |
|
Penny Louise Hughes Jones
Bucklands Beach, Manukau, 2012
Address used since 28 May 2010 |
Director | 22 Sep 2009 - 04 Jun 2015 |
|
Henry Anthony Jansen
Howick, Auckland,
Address used since 30 Jan 2004 |
Director | 30 Jan 2004 - 22 Sep 2009 |
| 43 Churchill Road , Cockle Bay , Auckland , 2014 |
| Previous address | Type | Period |
|---|---|---|
| Lvl 1, The Crossing, 60 Highbrook Drive, Highbrook, Auckland, 2013 | Registered & physical | 16 Jun 2015 - 08 Dec 2020 |
| Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered | 09 May 2013 - 16 Jun 2015 |
| 166 Harris Road, East Tamaki, Auckland | Registered & physical | 30 Jan 2004 - 09 May 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tomich, Vanessa Director |
Mount Maunganui Mount Maunganui 3116 |
30 Nov 2020 - current |
|
Tomich, Rebecca Director |
Mount Eden Auckland 1024 |
30 Nov 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jansen, Henry Anthony Individual |
Howick Auckland |
30 Jan 2004 - 27 Jun 2010 |
|
Jones, Penny Louise Hughes Individual |
Bucklands Beach Auckland |
22 Sep 2009 - 05 Jun 2015 |
|
Jansen, Henry Anthony Individual |
Somerville Auckland 2014 |
05 Jun 2015 - 30 Nov 2020 |
|
Ewen, Rodney Gordon Individual |
Remuera Auckland 1050 |
01 Mar 2019 - 30 Nov 2020 |
![]() |
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 |
|
4 Panorama Road Limited 203 Princes Street East |
|
Kad Investments Limited 35 Allens Road |
|
48 Hillside Limited 191 Princes Street East |
|
Cassco Limited 28 Allens Road |
|
Bt Property Holdings Limited Level 2, Building 5, 60 Highbrook Drive |
|
New Delhi Limited Level 1, 320 Ti Rakau Drive |