Te Puke Trustee Services No 7 Limited, a registered company, was launched on 29 Feb 2012. 9429030794733 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. The company has been run by 7 directors: Janine Marie Hellyer - an active director whose contract began on 29 Feb 2012,
Kelvin Fraser Lellman - an active director whose contract began on 21 Feb 2017,
Linda Finlay - an active director whose contract began on 01 Jan 2025,
Paul Thomas Manning - an inactive director whose contract began on 29 Feb 2012 and was terminated on 01 Jan 2025,
Jennifer Anne Lee - an inactive director whose contract began on 29 Feb 2012 and was terminated on 31 Dec 2022.
Updated on 26 May 2025, the BizDb data contains detailed information about 1 address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 (types include: registered, physical).
Te Puke Trustee Services No 7 Limited had been using Level 1, The Hub, 525 Cameron Road, Tauranga as their registered address up to 10 Mar 2014.
A single entity controls all company shares (exactly 100 shares) - Bdo Trustee Holding Limited - located at 3110, 525 Cameron Road, Tauranga.
Previous address
Address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3144 New Zealand
Registered & physical address used from 29 Feb 2012 to 10 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Bdo Trustee Holding Limited Shareholder NZBN: 9429031514842 |
525 Cameron Road Tauranga 3110 New Zealand |
29 Feb 2012 - |
Ultimate Holding Company
Janine Marie Hellyer - Director
Appointment date: 29 Feb 2012
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 29 Feb 2012
Kelvin Fraser Lellman - Director
Appointment date: 21 Feb 2017
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 16 Oct 2024
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 21 Feb 2017
Linda Finlay - Director
Appointment date: 01 Jan 2025
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 01 Jan 2025
Paul Thomas Manning - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 01 Jan 2025
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 29 Feb 2012
Jennifer Anne Lee - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 31 Dec 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 29 Feb 2012
Kenneth Peter Brown - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 31 Dec 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 29 Feb 2012
Robert James Neilson - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 25 Dec 2013
Address: 424 Maunganui Road, Mount Maunganui, 3116 New Zealand
Address used since 29 Feb 2012
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
The Maples (head Office) Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
Independent Trustees (la1) Limited
Level 1, 115 The Strand
Independent Trustees Management Limited
Level 1, 115 The Strand
Sr Tga Trustee 2013 Limited
Level 1, 247 Cameron Road
Sr Tga Trustee Black Peak Limited
Level 1, 247 Cameron Road
Sr Tga Trustee Rose Limited
Level 1, 247 Cameron Road
Too Good Trustee Limited
Level 1, 247 Cameron Road