Rsm Trust Limited was registered on 10 Nov 2009 and issued a business number of 9429031779975. The registered LTD company has been managed by 9 directors: Kenneth Francis Mckenzie - an active director whose contract started on 10 Nov 2009,
David Robert Forman - an active director whose contract started on 10 Nov 2009,
Robert Howard Vincent - an active director whose contract started on 10 Nov 2009,
Julia Mary Traylor - an active director whose contract started on 10 Nov 2009,
Rachel Gaye Napier - an active director whose contract started on 01 Apr 2022.
According to BizDb's information (last updated on 01 Mar 2024), this company registered 1 address: 17 Strathallan Street, Timaru (type: physical, registered).
A total of 8 shares are allocated to 4 groups (4 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Mckenzie, Kenneth Francis (an individual) located at Timaru 7910.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 2 shares) and includes
Vincent, Robert Howard - located at Timaru 7910.
The third share allocation (2 shares, 25%) belongs to 1 entity, namely:
Traylor, Julia Mary, located at Rd 4, Timaru (an individual).
Basic Financial info
Total number of Shares: 8
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Mckenzie, Kenneth Francis |
Timaru 7910 |
10 Nov 2009 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Vincent, Robert Howard |
Timaru 7910 |
10 Nov 2009 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Traylor, Julia Mary |
Rd 4 Timaru 7974 New Zealand |
10 Nov 2009 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Forman, David Robert |
Timaru 7910 |
10 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, James Leybourne |
Woodbury Rd 21, Geraldine |
10 Nov 2009 - 01 Aug 2012 |
Individual | Mcglashan, John Robert |
Timaru 7910 |
10 Nov 2009 - 09 Apr 2018 |
Individual | Sullivan, Edward Oral |
Timaru 7910 |
10 Nov 2009 - 13 Oct 2011 |
Kenneth Francis Mckenzie - Director
Appointment date: 10 Nov 2009
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 27 Nov 2015
David Robert Forman - Director
Appointment date: 10 Nov 2009
Address: Timaru, 7910 New Zealand
Address used since 27 Nov 2015
Robert Howard Vincent - Director
Appointment date: 10 Nov 2009
Address: Highfield, Timaru, 7910 New Zealand
Address used since 27 Nov 2015
Julia Mary Traylor - Director
Appointment date: 10 Nov 2009
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 22 Nov 2013
Rachel Gaye Napier - Director
Appointment date: 01 Apr 2022
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 01 Apr 2022
John Robert Mcglashan - Director (Inactive)
Appointment date: 13 Jul 2018
Termination date: 03 Sep 2020
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 13 Jul 2018
John Robert Mcglashan - Director (Inactive)
Appointment date: 10 Nov 2009
Termination date: 12 Dec 2017
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 27 Nov 2015
James Leybourne Wallace - Director (Inactive)
Appointment date: 10 Nov 2009
Termination date: 30 Jun 2012
Address: Woodbury, Rd 21, Geraldine,
Address used since 10 Nov 2009
Edward Oral Sullivan - Director (Inactive)
Appointment date: 10 Nov 2009
Termination date: 01 Oct 2011
Address: Timaru 7910,
Address used since 10 Nov 2009
Hadlee & Brunton Recycling Limited
17 Strathallan Street
Sakura Dairy Limited
17 Strathallan Street
Barclay Nominees Limited
17 Strathallan Street
Rsm Law Limited
17 Strathallan Street
Lakeside Wanaka Limited
17 Strathallan Street
Elray Holdings Limited
17 Strathallan Street