Bco Trustees (2017) Limited, a registered company, was launched on 20 Jun 2017. 9429046199218 is the business number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been supervised by 9 directors: Michael John De Buyzer - an active director whose contract started on 20 Jun 2017,
Helen Eileen Clarke - an active director whose contract started on 01 May 2019,
Matthew John Edwards - an active director whose contract started on 01 May 2019,
Merrin Jayne Gill - an active director whose contract started on 01 May 2019,
Louise Mary Laming - an active director whose contract started on 01 May 2024.
Last updated on 05 May 2025, the BizDb database contains detailed information about 1 address: 20 Eden Street, Oamaru, Oamaru, 9400 (types include: physical, registered).
All company shares (100 shares exactly) are in the hands of a single group consisting of 6 entities, namely:
De Buyzer, Michael John (a director) located at Rd 1C, Oamaru postcode 9491,
Edwards, Matthew John (an individual) located at Arrowtown, Arrowtown postcode 9302,
Gill, Merrin Jayne (an individual) located at Waikiwi, Invercargill postcode 9810.
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | De Buyzer, Michael John |
Rd 1c Oamaru 9491 New Zealand |
20 Jun 2017 - |
| Individual | Edwards, Matthew John |
Arrowtown Arrowtown 9302 New Zealand |
20 Jun 2017 - |
| Individual | Gill, Merrin Jayne |
Waikiwi Invercargill 9810 New Zealand |
19 Jul 2019 - |
| Individual | Clarke, Helen Eileen |
Cromwell Cromwell 9310 New Zealand |
19 Jul 2019 - |
| Director | Laming, Louise Mary |
Rd 1d Oamaru 9492 New Zealand |
28 May 2024 - |
| Director | Elliot, Nicola Jane |
South Hill Oamaru 9400 New Zealand |
28 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Salter, David Richard Travers |
Rd 3o Oamaru 9495 New Zealand |
20 Jun 2017 - 28 May 2024 |
| Individual | Salter, David Richard Travers |
Rd 3o Oamaru 9495 New Zealand |
20 Jun 2017 - 28 May 2024 |
| Individual | Salter, David Richard Travers |
Rd 3o Oamaru 9495 New Zealand |
20 Jun 2017 - 28 May 2024 |
| Individual | Buckham, Revell William |
Rd 1 Queenstown 9371 New Zealand |
20 Jun 2017 - 19 Jul 2019 |
| Individual | Holland, Alastair Ross |
Arrowtown Arrowtown 9302 New Zealand |
19 Jul 2019 - 13 Jul 2021 |
Michael John De Buyzer - Director
Appointment date: 20 Jun 2017
Address: Rd 1c, Oamaru, 9491 New Zealand
Address used since 20 Jun 2017
Helen Eileen Clarke - Director
Appointment date: 01 May 2019
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 May 2019
Matthew John Edwards - Director
Appointment date: 01 May 2019
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 01 May 2019
Merrin Jayne Gill - Director
Appointment date: 01 May 2019
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 27 May 2024
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 01 May 2019
Louise Mary Laming - Director
Appointment date: 01 May 2024
Address: Rd 1d, Oamaru, 9492 New Zealand
Address used since 01 May 2024
Nicola Jane Elliot - Director
Appointment date: 01 May 2024
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 01 May 2024
David Richard Travers Salter - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 28 May 2024
Address: Rd 3o, Oamaru, 9495 New Zealand
Address used since 01 May 2019
Alastair Ross Holland - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 02 Jul 2021
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 01 May 2019
Revell William Buckham - Director (Inactive)
Appointment date: 20 Jun 2017
Termination date: 30 Apr 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 20 Jun 2017
Mallinson Trustees Limited
20 Eden Street
Bco Trustees (mertha) Limited
20 Eden Street
Bco Trustees (2013) Limited
20 Eden Street
Bco Trustees (2012) Limited
20 Eden Street
Bco Trustees (2011) Limited
20 Eden Street
Blackwood Contracting Limited
20 Eden Street
Bco Trustees (2014) Limited
20 Eden Street
Bco Trustees (2015) Limited
20 Eden Street
Bco Trustees (2016) Limited
20 Eden Street
Bco Trustees (robertson) Limited
20 Eden Street
Mallinson Trustees Limited
20 Eden Street
Waitaki Trustees (2012) Limited
76 Thames Street