Ybe Bmr Trustees Limited, a registered company, was registered on 09 Aug 2017. 9429046291622 is the business number it was issued. "Trustee service" (business classification K641965) is how the company was classified. The company has been run by 7 directors: Howard Ian Tilbury - an active director whose contract started on 13 Dec 2021,
Alison Lynn Glover - an active director whose contract started on 13 Dec 2021,
Benjamin Robert Mccormack - an active director whose contract started on 13 Dec 2021,
Peter Robert Mccormack - an inactive director whose contract started on 09 Aug 2017 and was terminated on 01 Apr 2024,
Jonathan Robin Bredin - an inactive director whose contract started on 09 Aug 2017 and was terminated on 13 Dec 2021.
Last updated on 06 May 2025, BizDb's data contains detailed information about 1 address: Level 7 Asb House, 248 Cumberland Street, Dunedin, 9016 (types include: physical, registered).
Ybe Bmr Trustees Limited had been using Level 7, 248 Cumberland Street, Dunedin as their physical address up to 20 Dec 2018.
Old names for the company, as we found at BizDb, included: from 09 Aug 2017 to 16 Aug 2017 they were named Pkf Bmr Trustees Limited.
A single entity controls all company shares (exactly 60 shares) - Pkf Dunedin Trustee Nominee Limited - located at 9016, Dunedin Central, Dunedin.
Previous address
Address: Level 7, 248 Cumberland Street, Dunedin, 9016 New Zealand
Physical & registered address used from 09 Aug 2017 to 20 Dec 2018
Basic Financial info
Total number of Shares: 60
Annual return filing month: February
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Pkf Dunedin Trustee Nominee Limited Shareholder NZBN: 9429051681838 |
Dunedin Central Dunedin 9016 New Zealand |
13 Jan 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mccormack, Peter Robert |
Waldronville Dunedin 9018 New Zealand |
06 Dec 2022 - 13 Jan 2025 |
| Director | Tilbury, Howard Ian |
Andersons Bay Dunedin 9013 New Zealand |
06 Dec 2022 - 13 Jan 2025 |
| Director | Mccormack, Benjamin Robert |
Green Island Dunedin 9018 New Zealand |
06 Dec 2022 - 13 Jan 2025 |
| Director | Glover, Alison Lynn |
Rd 2 Mosgiel 9092 New Zealand |
06 Dec 2022 - 13 Jan 2025 |
| Individual | Mccormack, Peter Robert |
Waldronville Dunedin 9018 New Zealand |
09 Aug 2017 - 10 Dec 2021 |
| Individual | Rewcastle, Kenneth James |
Andersons Bay Dunedin 9013 New Zealand |
09 Aug 2017 - 01 Jan 2021 |
| Entity | Pkf Nominees Dunedin Limited Shareholder NZBN: 9429046414595 Company Number: 6503672 |
10 Dec 2021 - 06 Dec 2022 | |
| Director | Mccormack, Peter Robert |
Waldronville Dunedin 9018 New Zealand |
09 Aug 2017 - 10 Dec 2021 |
| Individual | Markham, Michael John |
Hutt Central Lower Hutt 5011 New Zealand |
01 Jan 2021 - 10 Dec 2021 |
| Individual | Bredin, Jonathan Robin |
Fairfield Dunedin 9018 New Zealand |
09 Aug 2017 - 10 Dec 2021 |
Howard Ian Tilbury - Director
Appointment date: 13 Dec 2021
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 13 Dec 2021
Alison Lynn Glover - Director
Appointment date: 13 Dec 2021
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 13 Dec 2021
Benjamin Robert Mccormack - Director
Appointment date: 13 Dec 2021
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 13 Dec 2021
Peter Robert Mccormack - Director (Inactive)
Appointment date: 09 Aug 2017
Termination date: 01 Apr 2024
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 09 Aug 2017
Jonathan Robin Bredin - Director (Inactive)
Appointment date: 09 Aug 2017
Termination date: 13 Dec 2021
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 07 Feb 2018
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 09 Aug 2017
Michael John Markham - Director (Inactive)
Appointment date: 01 Jan 2021
Termination date: 13 Dec 2021
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 01 Jan 2021
Kenneth James Rewcastle - Director (Inactive)
Appointment date: 09 Aug 2017
Termination date: 31 Dec 2020
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 09 Aug 2017
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Toroa2024 Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
Guest Carter Trustees Limited
Level 6, Asb House
Sunny Downs Trustees Limited
248 Cumberland Street
Webb Farry Trustees 2010 Limited
79 Lower Stuart Street
Webb Farry Trustees 2012 Limited
79 Stuart Street
Webb Farry Trustees 2013 Limited
79 Stuart Street
Webb Farry Trustees 2014 Limited
79 Stuart Street