Rpmc Trustees Limited, a registered company, was registered on 18 Jul 2005. 9429034677568 is the NZ business number it was issued. "Apartment renting or leasing - except holiday apartment" (ANZSIC L671110) is how the company is classified. This company has been supervised by 8 directors: Jose Renato Zavalla Santayana - an active director whose contract began on 18 Jul 2005,
Marie Isabel Laico Santayana - an active director whose contract began on 12 Jul 2024,
Luis Antonio Laico Santayana - an active director whose contract began on 12 Jul 2024,
Juan Carlos S. - an active director whose contract began on 12 Jul 2024,
Maria Rosario Laico Santayana - an inactive director whose contract began on 18 Jul 2005 and was terminated on 15 Aug 2024.
Updated on 11 Jun 2025, our data contains detailed information about 1 address: 53 Platinum Rise, Ranui, Auckland, 0612 (category: physical, registered).
Rpmc Trustees Limited had been using 6 Fleetwood Drive, Henderson, Auckland as their registered address until 07 Mar 2016.
All shares (5 shares exactly) are under control of a single group consisting of 4 entities, namely:
Santayana, Juan Carlos Laico (an individual) located at Tigard Or postcode 97224,
Santayana, Marie Isabel Laico (an individual) located at Ranui, Auckland postcode 0612,
Santayana, Luis Antonio Laico (an individual) located at Henderson, Auckland postcode 0612.
Principal place of activity
53 Platinum Rise, Ranui, Auckland, 0612 New Zealand
Previous address
Address: 6 Fleetwood Drive, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 18 Jul 2005 to 07 Mar 2016
Basic Financial info
Total number of Shares: 5
Annual return filing month: April
Annual return last filed: 21 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5 | |||
| Individual | Santayana, Juan Carlos Laico |
Tigard Or 97224 United States |
10 Apr 2017 - |
| Individual | Santayana, Marie Isabel Laico |
Ranui Auckland 0612 New Zealand |
26 Feb 2016 - |
| Individual | Santayana, Luis Antonio Laico |
Henderson Auckland 0612 New Zealand |
26 Feb 2016 - |
| Individual | Santayana, Jose |
Ranui Auckland 0612 New Zealand |
18 Jul 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Santayana, Rosario |
Ranui Auckland 0612 New Zealand |
18 Jul 2005 - 21 Apr 2025 |
Jose Renato Zavalla Santayana - Director
Appointment date: 18 Jul 2005
Address: Ranui, Auckland, 0612 New Zealand
Address used since 26 Feb 2016
Marie Isabel Laico Santayana - Director
Appointment date: 12 Jul 2024
Address: Ranui, Auckland, 0612 New Zealand
Address used since 12 Jul 2024
Luis Antonio Laico Santayana - Director
Appointment date: 12 Jul 2024
Address: Henderson, Auckland, 0612 New Zealand
Address used since 12 Jul 2024
Juan Carlos S. - Director
Appointment date: 12 Jul 2024
Maria Rosario Laico Santayana - Director (Inactive)
Appointment date: 18 Jul 2005
Termination date: 15 Aug 2024
Address: Ranui, Auckland, 0612 New Zealand
Address used since 26 Feb 2016
Marie Isabel Laico Santayana - Director (Inactive)
Appointment date: 26 Feb 2016
Termination date: 18 Jan 2018
Address: Ranui, Auckland, 0612 New Zealand
Address used since 26 Feb 2016
Luis Antonio Laico Santayana - Director (Inactive)
Appointment date: 26 Feb 2016
Termination date: 18 Jan 2018
Address: Ranui, Auckland, 0612 New Zealand
Address used since 26 Feb 2016
Juan Carlos S. - Director (Inactive)
Appointment date: 09 Apr 2016
Termination date: 18 Jan 2018
Address: Tigard Or, 97224 United States
Address used since 09 Apr 2016
Aaa Mobile Trucks Repairs Kumeu Limited
18 Platinum Rise
Mivari Limited
16 Platinum Rise
Ocean Blue Trading Limited
24 Platinum Rise
Govind Investments Limited
26 Platinum Rise
Chinmin Periz Limited
6 Platinum Rise
Htj Investment Limited
24 Platinum Rise
Aires Limited
C/- Corban Revell
B R W W Limited
4011 Great North Road
Birkat Limited
15 Jaemont Avenue
Morse Trustee No 2 Limited
18 Brittany Drive
Olive Concepts Limited
131 Farquhar Road
Stayrest Limited
2 Welsh Hills Road