Bdo Trustee Holding Limited was registered on 31 May 2010 and issued a number of 9429031514842. The registered LTD company has been supervised by 10 directors: Janine Marie Hellyer - an active director whose contract started on 31 May 2010,
Kelvin Fraser Lellman - an active director whose contract started on 10 Mar 2015,
Linda Finlay - an active director whose contract started on 01 Jan 2025,
Paul Thomas Manning - an inactive director whose contract started on 01 Apr 2012 and was terminated on 01 Jan 2025,
Jennifer Anne Lee - an inactive director whose contract started on 31 May 2010 and was terminated on 31 Dec 2022.
As stated in BizDb's database (last updated on 31 May 2025), the company registered 1 address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 (type: registered, physical).
Up to 26 May 2014, Bdo Trustee Holding Limited had been using Level 1, The Hub, 525 Cameron Road, Tauranga as their registered address.
BizDb identified more names used by the company: from 31 May 2010 to 10 Mar 2015 they were named Rhb Trustee Holding Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 32 shares are held by 1 entity, namely:
Finlay, Linda (a director) located at Welcome Bay, Tauranga postcode 3112.
The 2nd group consists of 1 shareholder, holds 31% shares (exactly 31 shares) and includes
Hellyer, Janine Marie - located at Ohauiti, Tauranga.
The 3rd share allotment (37 shares, 37%) belongs to 1 entity, namely:
Lellman, Kelvin Fraser, located at Otumoetai, Tauranga (a director).
Previous address
Address: Level 1, The Hub, 525 Cameron Road, Tauranga New Zealand
Registered & physical address used from 31 May 2010 to 26 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 32 | |||
| Director | Finlay, Linda |
Welcome Bay Tauranga 3112 New Zealand |
05 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 31 | |||
| Individual | Hellyer, Janine Marie |
Ohauiti Tauranga New Zealand |
31 May 2010 - |
| Shares Allocation #3 Number of Shares: 37 | |||
| Director | Lellman, Kelvin Fraser |
Otumoetai Tauranga 3110 New Zealand |
10 Mar 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Manning, Paul Thomas |
Maungatapu Tauranga 3112 New Zealand |
05 Apr 2012 - 05 Mar 2025 |
| Individual | Manning, Paul Thomas |
Maungatapu Tauranga 3112 New Zealand |
05 Apr 2012 - 05 Mar 2025 |
| Individual | Manning, Paul Thomas |
Maungatapu Tauranga 3112 New Zealand |
05 Apr 2012 - 05 Mar 2025 |
| Individual | Manning, Paul Thomas |
Maungatapu Tauranga 3112 New Zealand |
05 Apr 2012 - 05 Mar 2025 |
| Individual | Lee, Jennifer Anne |
Mt Maunganui New Zealand |
31 May 2010 - 05 Mar 2024 |
| Individual | Lee, Jennifer Anne |
Mt Maunganui New Zealand |
31 May 2010 - 05 Mar 2024 |
| Individual | Lee, Jennifer Anne |
Mt Maunganui New Zealand |
31 May 2010 - 05 Mar 2024 |
| Individual | Cooney, Timothy Owen |
Rd 4, Te Puna Tauranga 3174 New Zealand |
10 Mar 2015 - 19 Jul 2018 |
| Individual | Rodewald, Thomas Lee |
Mount Maunganui New Zealand |
31 May 2010 - 05 Apr 2012 |
| Individual | Brown, Kenneth Peter |
Pyes Pa Tauranga New Zealand |
31 May 2010 - 18 Feb 2021 |
| Individual | Brown, Kenneth Peter |
Pyes Pa Tauranga New Zealand |
31 May 2010 - 18 Feb 2021 |
| Individual | Neilson, Robert James |
424 Maunganui Road Mt Maunganui New Zealand |
31 May 2010 - 10 Mar 2015 |
| Director | Paul Grant Hodson |
Bethlehem Tauranga 3110 New Zealand |
10 Mar 2015 - 04 May 2017 |
| Individual | Hodson, Paul Grant |
Bethlehem Tauranga 3110 New Zealand |
10 Mar 2015 - 04 May 2017 |
Janine Marie Hellyer - Director
Appointment date: 31 May 2010
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 27 Aug 2015
Kelvin Fraser Lellman - Director
Appointment date: 10 Mar 2015
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 16 Oct 2024
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 10 Mar 2015
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: 01 Apr 2012
Termination date: 01 Jan 2025
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 01 Apr 2012
Jennifer Anne Lee - Director (Inactive)
Appointment date: 31 May 2010
Termination date: 31 Dec 2022
Address: Mt Maunganui, 3116 New Zealand
Address used since 27 Aug 2015
Kenneth Peter Brown - Director (Inactive)
Appointment date: 31 May 2010
Termination date: 31 Dec 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 27 Aug 2015
Timothy Owen Cooney - Director (Inactive)
Appointment date: 10 Mar 2015
Termination date: 01 Apr 2018
Address: Rd 4, Te Puna, Tauranga, 3174 New Zealand
Address used since 10 Mar 2015
Paul Grant Hodson - Director (Inactive)
Appointment date: 10 Mar 2015
Termination date: 31 Mar 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 10 Mar 2015
Robert James Neilson - Director (Inactive)
Appointment date: 31 May 2010
Termination date: 27 Jan 2014
Address: 424 Maunganui Road, Mt Maunganui, New Zealand
Address used since 31 May 2010
Thomas Lee Rodewald - Director (Inactive)
Appointment date: 31 May 2010
Termination date: 01 Apr 2012
Address: Mount Maunganui, New Zealand
Address used since 31 May 2010
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