Ybe Bmr Trustees Limited (issued a New Zealand Business Number of 9429046291622) was launched on 09 Aug 2017. 2 addresses are in use by the company: Level 7 Asb House, 248 Cumberland Street, Dunedin, 9016 (type: physical, registered). Level 7, 248 Cumberland Street, Dunedin had been their physical address, until 20 Dec 2018. Ybe Bmr Trustees Limited used other names, namely: Pkf Bmr Trustees Limited from 09 Aug 2017 to 16 Aug 2017. 60 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 60 shares (100 per cent of shares), namely:
Pkf Dunedin Trustee Nominee Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued Ybe Bmr Trustees Limited. Businesscheck's data was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 7 Asb House, 248 Cumberland Street, Dunedin, 9016 | Physical & registered & service | 20 Dec 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Howard Ian Tilbury
Andersons Bay, Dunedin, 9013
Address used since 13 Dec 2021 |
Director | 13 Dec 2021 - current |
|
Alison Lynn Glover
Rd 2, Mosgiel, 9092
Address used since 13 Dec 2021 |
Director | 13 Dec 2021 - current |
|
Benjamin Robert Mccormack
Green Island, Dunedin, 9018
Address used since 13 Dec 2021 |
Director | 13 Dec 2021 - current |
|
Peter Robert Mccormack
Waldronville, Dunedin, 9018
Address used since 09 Aug 2017 |
Director | 09 Aug 2017 - 01 Apr 2024 |
|
Jonathan Robin Bredin
Fairfield, Dunedin, 9018
Address used since 07 Feb 2018
Vauxhall, Dunedin, 9013
Address used since 09 Aug 2017 |
Director | 09 Aug 2017 - 13 Dec 2021 |
|
Michael John Markham
Hutt Central, Lower Hutt, 5011
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - 13 Dec 2021 |
|
Kenneth James Rewcastle
Andersons Bay, Dunedin, 9013
Address used since 09 Aug 2017 |
Director | 09 Aug 2017 - 31 Dec 2020 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, 248 Cumberland Street, Dunedin, 9016 | Physical & registered | 09 Aug 2017 - 20 Dec 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pkf Dunedin Trustee Nominee Limited Shareholder NZBN: 9429051681838 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
13 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccormack, Peter Robert Individual |
Waldronville Dunedin 9018 |
06 Dec 2022 - 13 Jan 2025 |
|
Tilbury, Howard Ian Director |
Andersons Bay Dunedin 9013 |
06 Dec 2022 - 13 Jan 2025 |
|
Mccormack, Benjamin Robert Director |
Green Island Dunedin 9018 |
06 Dec 2022 - 13 Jan 2025 |
|
Glover, Alison Lynn Director |
Rd 2 Mosgiel 9092 |
06 Dec 2022 - 13 Jan 2025 |
|
Mccormack, Peter Robert Individual |
Waldronville Dunedin 9018 |
09 Aug 2017 - 10 Dec 2021 |
|
Rewcastle, Kenneth James Individual |
Andersons Bay Dunedin 9013 |
09 Aug 2017 - 01 Jan 2021 |
|
Pkf Nominees Dunedin Limited Shareholder NZBN: 9429046414595 Company Number: 6503672 Entity |
10 Dec 2021 - 06 Dec 2022 | |
|
Mccormack, Peter Robert Director |
Waldronville Dunedin 9018 |
09 Aug 2017 - 10 Dec 2021 |
|
Markham, Michael John Individual |
Hutt Central Lower Hutt 5011 |
01 Jan 2021 - 10 Dec 2021 |
|
Bredin, Jonathan Robin Individual |
Fairfield Dunedin 9018 |
09 Aug 2017 - 10 Dec 2021 |
![]() |
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 |
|
Tolcarne Trustees Limited 79 Stuart Street |
|
Jpd Custodian Limited Level 6, Forsyth Barr House |
|
Brenick Trustee Limited Deloitte |
|
R C Trustee Co Limited Level 13, Otago House |
|
S C Trustee Co Limited Level 13, Otago House |
|
Broad Bay Trustees Limited Level 2 Savoy Building |