Renruss Trustees Limited was registered on 17 Apr 2012 and issued an NZBN of 9429030704145. The registered LTD company has been supervised by 5 directors: Trevor Keith Young - an active director whose contract began on 17 Apr 2012,
Rochelle Lesley Minnell - an inactive director whose contract began on 26 Jun 2014 and was terminated on 19 Feb 2021,
Lance Sidney Green - an inactive director whose contract began on 26 Jun 2014 and was terminated on 19 Feb 2021,
Yvonne Mary Wallis - an inactive director whose contract began on 17 Apr 2012 and was terminated on 26 Jun 2014,
Glenn Allen Brown - an inactive director whose contract began on 17 Apr 2012 and was terminated on 26 Jun 2014.
According to BizDb's information (last updated on 29 May 2025), this company registered 1 address: 184 Glasgow Street, College Estate, Wanganui, 4500 (type: physical, registered).
Up to 18 Jul 2014, Renruss Trustees Limited had been using 16 Bell Street, Wanganui, Wanganui as their registered address.
A total of 10 shares are allocated to 2 groups (2 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Russell, Elizabeth Donalda (an individual) located at Rd 54, Kimbolton postcode 4774.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 5 shares) and includes
Rendle, Bryan William George - located at Rd 54, Kimbolton.
Previous address
Address: 16 Bell Street, Wanganui, Wanganui, 4500 New Zealand
Registered & physical address used from 17 Apr 2012 to 18 Jul 2014
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Russell, Elizabeth Donalda |
Rd 54 Kimbolton 4774 New Zealand |
17 Apr 2012 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Rendle, Bryan William George |
Rd 54 Kimbolton 4774 New Zealand |
17 Apr 2012 - |
Trevor Keith Young - Director
Appointment date: 17 Apr 2012
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 15 Jul 2017
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 17 Apr 2012
Rochelle Lesley Minnell - Director (Inactive)
Appointment date: 26 Jun 2014
Termination date: 19 Feb 2021
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 15 Jul 2017
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 26 Jun 2014
Lance Sidney Green - Director (Inactive)
Appointment date: 26 Jun 2014
Termination date: 19 Feb 2021
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 12 Apr 2018
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 26 Jun 2014
Yvonne Mary Wallis - Director (Inactive)
Appointment date: 17 Apr 2012
Termination date: 26 Jun 2014
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 17 Apr 2012
Glenn Allen Brown - Director (Inactive)
Appointment date: 17 Apr 2012
Termination date: 26 Jun 2014
Address: Durie Hill, Wanganui, 4500 New Zealand
Address used since 17 Apr 2012
Sketch Project Limited
184 Glasgow Street
Pukekahu Trustees Limited
184 Glasgow Street
Shadow Downs Trustees Limited
184 Glasgow Street
Tuhoe Trustee Limited
184 Glasgow Street
Awas Trustees 2012 Limited
184 Glasgow Street
D & L White Trustees Limited
184 Glasgow Street