Rhb Education Trustee Services Limited was incorporated on 13 Apr 2011 and issued a number of 9429031134484. This registered LTD company has been managed by 8 directors: Janine Marie Hellyer - an active director whose contract began on 13 Apr 2011,
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 13 Apr 2011 and was terminated on 01 Jan 2025,
Jennifer Anne Lee - an inactive director whose contract began on 13 Apr 2011 and was terminated on 31 Dec 2022.
As stated in our database (updated on 17 May 2025), this company filed 1 address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 (type: physical, service).
Until 11 Feb 2015, Rhb Education Trustee Services Limited had been using Level 1, The Hub, 525 Cameron Road, Tauranga as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Bdo Trustee Holding Limited (an entity) located at 525 Cameron Road, Tauranga postcode 3110. Rhb Education Trustee Services Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Level 1, The Hub, 525 Cameron Road, Tauranga, 3144 New Zealand
Physical address used from 13 Apr 2011 to 11 Feb 2015
Address #2: Level 1, The Hub, 525 Cameron Road, Tauranga, 3144 New Zealand
Registered address used from 13 Apr 2011 to 05 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 |
13 Apr 2011 - |
Ultimate Holding Company
Janine Marie Hellyer - Director
Appointment date: 13 Apr 2011
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 13 Apr 2011
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: 13 Apr 2011
Termination date: 01 Jan 2025
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 13 Apr 2011
Jennifer Anne Lee - Director (Inactive)
Appointment date: 13 Apr 2011
Termination date: 31 Dec 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 Apr 2011
Kenneth Peter Brown - Director (Inactive)
Appointment date: 13 Apr 2011
Termination date: 31 Dec 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 13 Apr 2011
Robert James Neilson - Director (Inactive)
Appointment date: 13 Apr 2011
Termination date: 25 Dec 2013
Address: 424 Maunganui Road, Mt Maunganui, 3116 New Zealand
Address used since 13 Apr 2011
Thomas Lee Rodewald - Director (Inactive)
Appointment date: 13 Apr 2011
Termination date: 01 Apr 2012
Address: 15 The Mall, Mount Maunganui, 3116 New Zealand
Address used since 13 Apr 2011
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