Te Puke Trustee Services No 4 Limited, a registered company, was started on 19 Nov 2007. 9429033072128 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Janine Marie Hellyer - an active director whose contract started on 19 Nov 2007,
Kelvin Fraser Lellman - an active director whose contract started on 21 Feb 2017,
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 02 Feb 2009 and was terminated on 31 Dec 2022.
Updated on 29 May 2025, BizDb's database contains detailed information about 1 address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 (type: registered, physical).
Te Puke Trustee Services No 4 Limited had been using Level 1, The Hub, 525 Cameron Road, Tauranga as their registered address until 03 Mar 2014.
One entity controls all company shares (exactly 100 shares) - Bdo Trustee Holding Limited - located at 3110, 525 Cameron Road, Tauranga.
Previous addresses
Address #1: Level 1, The Hub, 525 Cameron Road, Tauranga, 3144 New Zealand
Registered address used from 26 Oct 2010 to 03 Mar 2014
Address #2: Level 1, The Hub, 525 Cameron Road, Tauranga New Zealand
Registered & physical address used from 13 Jul 2009 to 26 Oct 2010
Address #3: Cnr Queen & Jocelyn Streets, Te Puke
Physical & registered address used from 19 Nov 2007 to 13 Jul 2009
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 |
23 Jul 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brown, Kenneth Peter |
Pyes Pa Tauranga New Zealand |
19 Nov 2007 - 23 Jul 2010 |
| Individual | Rodewald, Thomas Lee |
15 The Mall Mount Maunganui New Zealand |
19 Nov 2007 - 23 Jul 2010 |
| Individual | Hellyer, Janine Marie |
Ohauiti Tauranga |
19 Nov 2007 - 23 Jul 2010 |
| Individual | Hart, Sheree Ann |
Ohope |
19 Nov 2007 - 23 Mar 2009 |
Ultimate Holding Company
Janine Marie Hellyer - Director
Appointment date: 19 Nov 2007
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 19 Nov 2007
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: 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: 02 Feb 2009
Termination date: 31 Dec 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 27 Feb 2017
Kenneth Peter Brown - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 31 Dec 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 27 Aug 2015
Robert James Neilson - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 25 Dec 2013
Address: Apartment 201, 424 Maunganui Road, Mount Maunganui,
Address used since 01 Feb 2009
Thomas Lee Rodewald - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 01 Apr 2012
Address: 15 The Mall, Mount Maunganui,
Address used since 12 Mar 2009
Sheree Ann Hart - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 31 Mar 2009
Address: Ohope,
Address used since 17 Jul 2008
Kirsty Michelle Shaw - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 30 Jan 2008
Address: Mount Maunganui,
Address used since 19 Nov 2007
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