The Leon Ramsey Trustee Company Limited was started on 06 May 2010 and issued a number of 9429031574815. This registered LTD company has been supervised by 9 directors: Kirsty Anne Mcdonald - an active director whose contract began on 20 Jun 2017,
Bryce Owen Bluett - an active director whose contract began on 11 Sep 2021,
Shelley Elizabeth Greer - an active director whose contract began on 22 Mar 2022,
Alexander Hugh Mcivor - an active director whose contract began on 01 Oct 2022,
Susan Jane Garmonsway - an inactive director whose contract began on 20 Jun 2017 and was terminated on 01 Apr 2024.
As stated in our database (updated on 18 Apr 2024), the company filed 1 address: 380 Alexandra Street, Te Awamutu, Te Awamutu, 3800 (types include: registered, physical).
Until 30 Jun 2017, The Leon Ramsey Trustee Company Limited had been using 411 Greenhill Drive, Te Awamutu, Te Awamutu as their physical address.
BizDb identified old names used by the company: from 06 May 2010 to 16 Jun 2010 they were named Farm Effluent Services Limited.
A total of 2000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Gallie Miles Trustees Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800.
Previous addresses
Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 09 Sep 2015 to 30 Jun 2017
Address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 25 Mar 2015 to 09 Sep 2015
Address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand
Physical & registered address used from 14 Mar 2012 to 25 Mar 2015
Address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu New Zealand
Registered & physical address used from 06 May 2010 to 14 Mar 2012
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Gallie Miles Trustees Limited Shareholder NZBN: 9429049000290 |
Te Awamutu Te Awamutu 3800 New Zealand |
28 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
22 Jun 2017 - 28 Mar 2022 |
Individual | Flett, Alastair |
Rd 5 Te Awamutu 3875 New Zealand |
21 Jun 2010 - 22 Jun 2017 |
Director | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
22 Jun 2017 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
22 Jun 2017 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
22 Jun 2017 - 28 Mar 2022 |
Individual | Mackay, Valerie Jane |
Cambridge 3495 New Zealand |
22 Jun 2017 - 11 Jun 2019 |
Individual | De Malmanche, Cherie Anne |
Rd4 Otorohanga |
06 May 2010 - 27 Jun 2010 |
Individual | Miles, Linda |
Te Awamutu Te Awamutu 3800 New Zealand |
22 Jun 2017 - 11 Dec 2019 |
Individual | De Malmanche, Trevor Stephen |
Rd4 Otorohanga |
06 May 2010 - 27 Jun 2010 |
Director | Garmonsway, Susan Jane |
Rd 5 Te Awamutu 3875 New Zealand |
22 Jun 2017 - 28 Mar 2022 |
Director | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
22 Jun 2017 - 28 Mar 2022 |
Director | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
22 Jun 2017 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
22 Jun 2017 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
22 Jun 2017 - 28 Mar 2022 |
Individual | Bluett, Bryce Owen |
Forest Lake Hamilton 3200 New Zealand |
08 Mar 2022 - 28 Mar 2022 |
Entity | Fms Trustees Limited Shareholder NZBN: 9429035024149 Company Number: 1588690 |
06 May 2010 - 27 Jun 2010 | |
Entity | Fms Trustees Limited Shareholder NZBN: 9429035024149 Company Number: 1588690 |
06 May 2010 - 27 Jun 2010 |
Kirsty Anne Mcdonald - Director
Appointment date: 20 Jun 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 20 Jun 2017
Bryce Owen Bluett - Director
Appointment date: 11 Sep 2021
Address: Forest Lake, Hamilton, 3200 New Zealand
Address used since 11 Sep 2021
Shelley Elizabeth Greer - Director
Appointment date: 22 Mar 2022
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 11 Apr 2024
Address: Kihikihi, Te Awamutu, 3800 New Zealand
Address used since 15 Mar 2023
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 22 Mar 2022
Alexander Hugh Mcivor - Director
Appointment date: 01 Oct 2022
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Oct 2022
Susan Jane Garmonsway - Director (Inactive)
Appointment date: 20 Jun 2017
Termination date: 01 Apr 2024
Address: Pirongia, Pirongia, 3802 New Zealand
Address used since 15 Mar 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 12 Mar 2018
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 20 Jun 2017
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 17 Mar 2019
Linda Miles - Director (Inactive)
Appointment date: 20 Jun 2017
Termination date: 01 Dec 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 20 Jun 2017
Valerie Jane Mackay - Director (Inactive)
Appointment date: 20 Jun 2017
Termination date: 01 Jun 2019
Address: Cambridge, 3495 New Zealand
Address used since 20 Jun 2017
Alastair Graeme Flett - Director (Inactive)
Appointment date: 16 Jun 2010
Termination date: 20 Jun 2017
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 24 Nov 2015
Trevor Stephen De Malmanche - Director (Inactive)
Appointment date: 06 May 2010
Termination date: 16 Jun 2010
Address: Rd4, Otorohanga, New Zealand
Address used since 06 May 2010
Bell Independent Trustee Company Limited
380 Alexandra Street
Dyet Independent Trustee Company Limited
380 Alexandra Street
Racheal Matthews Trustee Limited
380 Alexandra Street
Te Awamutu Trustees No 5 Limited
380 Alexandra Street
Gunson Independent Trustee Limited
380 Alexandra Street
Te Awamutu Trustees No 4 Limited
380 Alexandra Street