Shortcuts

Rmy Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429031008563
NZBN
3483871
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
136 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 25 Jul 2011
136 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Postal address used since 24 Nov 2020
C/- Connect Legal Taranaki
136-138 Powderham Street
New Plymouth 4310
New Zealand
Office address used since 29 Nov 2022

Rmy Trustee Services Limited was incorporated on 25 Jul 2011 and issued an NZBN of 9429031008563. The registered LTD company has been run by 16 directors: Scott Warwick Adam Grieve - an active director whose contract started on 25 Jul 2011,
Scott Ross Chamberlain - an active director whose contract started on 01 Apr 2016,
Adam Christopher Thame - an active director whose contract started on 01 Apr 2018,
Timothy Robert Coleman - an active director whose contract started on 19 Jun 2024,
Eleanor Judith Connole - an active director whose contract started on 19 Jun 2024.
As stated in our information (last updated on 06 Jun 2025), this company uses 1 address: C/- Connect Legal Taranaki, 136-138 Powderham Street, New Plymouth, 4310 (type: office, delivery).
A total of 120 shares are allotted to 10 groups (10 shareholders in total). In the first group, 12 shares are held by 1 entity, namely:
Thame, Adam Christopher (an individual) located at Oakura, Oakura postcode 4314.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 12 shares) and includes
Chamberlain, Scott Ross - located at Welbourn, New Plymouth.
The 3rd share allotment (12 shares, 10%) belongs to 1 entity, namely:
Grieve, Scott Warwick Adam, located at Rd 4, New Plymouth (a director). Rmy Trustee Services Limited was categorised as "Legal service" (business classification M693130).

Addresses

Other active addresses

Address #4: 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Delivery address used from 29 Nov 2022

Contact info
64 6 7698080
30 Nov 2018 Phone
rmy@rmy.co.nz
Email
connectlegal@connectlegal.co.nz
29 Nov 2022 nzbn-reserved-invoice-email-address-purpose
www.rmy.co.nz
30 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 06 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Individual Thame, Adam Christopher Oakura
Oakura
4314
New Zealand
Shares Allocation #2 Number of Shares: 12
Individual Chamberlain, Scott Ross Welbourn
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 12
Director Grieve, Scott Warwick Adam Rd 4
New Plymouth
4374
New Zealand
Shares Allocation #4 Number of Shares: 12
Individual Wilkinson, Linda Margaret Rose New Plymouth
New Plymouth
4312
New Zealand
Shares Allocation #5 Number of Shares: 12
Individual King, Ciaran James Bell Block
New Plymouth
4312
New Zealand
Shares Allocation #6 Number of Shares: 12
Individual George, Stephanie Kate Simone Frankleigh Park
New Plymouth
4310
New Zealand
Shares Allocation #7 Number of Shares: 12
Individual Connole, Eleanor Judith Bell Block
New Plymouth
4312
New Zealand
Shares Allocation #8 Number of Shares: 12
Individual Coleman, Timothy Robert Strandon
New Plymouth
4312
New Zealand
Shares Allocation #9 Number of Shares: 12
Individual Burke, Bridget Mary Upper Vogeltown
New Plymouth
4310
New Zealand
Shares Allocation #10 Number of Shares: 12
Individual Bright, Andrew Graeme Westown
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Charles Beswick New Plymouth
New Plymouth
4312
New Zealand
Individual Middleton, John Cameron New Plymouth
New Plymouth
4310
New Zealand
Individual Macleod, Colleen Ellen New Plymouth
New Plymouth
4310
New Zealand
Director Colleen Ellen Macleod New Plymouth
New Plymouth
4310
New Zealand
Individual Raumati, Haamiora Lincoln Cooper Oakura
Oakura
4314
New Zealand
Individual Ansley, Peter John Welbourn
New Plymouth
4310
New Zealand
Director Haamiora Lincoln Cooper Raumati Oakura
Oakura
4314
New Zealand
Directors

Scott Warwick Adam Grieve - Director

Appointment date: 25 Jul 2011

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 25 Jul 2011


Scott Ross Chamberlain - Director

Appointment date: 01 Apr 2016

Address: New Plymouth, 4310 New Zealand

Address used since 01 Apr 2022

Address: Upper Vogeltown, New Plymouth, 4310 New Zealand

Address used since 01 Apr 2016

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 19 Nov 2019


Adam Christopher Thame - Director

Appointment date: 01 Apr 2018

Address: Oakura, Oakura, 4314 New Zealand

Address used since 18 Nov 2018


Timothy Robert Coleman - Director

Appointment date: 19 Jun 2024

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 19 Jun 2024


Eleanor Judith Connole - Director

Appointment date: 19 Jun 2024

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 19 Jun 2024


Ciaran James King - Director

Appointment date: 19 Jun 2024

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 19 Jun 2024


Linda Margaret Rose Wilkinson - Director

Appointment date: 19 Jun 2024

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 19 Jun 2024


Andrew Graeme Bright - Director

Appointment date: 19 Jun 2024

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 19 Jun 2024


Bridget Mary Burke - Director

Appointment date: 19 Jun 2024

Address: Upper Vogeltown, New Plymouth, 4310 New Zealand

Address used since 19 Jun 2024


Stephanie Kate Simone George - Director

Appointment date: 19 Jun 2024

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 19 Jun 2024


Charles Beswick Wilkinson - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 01 Apr 2024

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 08 Oct 2015


John Cameron Middleton - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 01 Apr 2021

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 25 Jul 2011


Peter John Ansley - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 31 Jul 2018

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 25 Jul 2011


Colleen Ellen Macleod - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 04 Aug 2017

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 09 Oct 2015


Haamiora Lincoln Cooper Raumati - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 01 Apr 2017

Address: Oakura, Oakura, 4314 New Zealand

Address used since 25 Jul 2011


Haamiora Raumati Lincoln Cooper - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 26 Jul 2011

Address: Oakura, Oakura, 4314 New Zealand

Address used since 25 Jul 2011

Nearby companies

B D Wright Trustees Limited
136 Powderham Street

Shellannon Trustee Services Limited
136 Powderham Street

R & K Parker Trustees Limited
136 Powderham Street

Barron Flossy Trustees Limited
136-138 Powderham Street

Bright Meadow Trustee Limited
136 Powderham Street

Chowng Family Trustee Limited
136 Powderham Street

Similar companies

Artel Corporation Limited
136-138 Powderham Street

Matthew Wolfe Trustees Limited
7 Young Street

Programmed Facility Management Nz Limited
136-138 Powderham Street

Programmed Offshore (nz) Holdings Limited
136-138 Powderham Street

Rmy Trustees (2009) Limited
Rmy Legal

Rmy Trustees Limited
Reeves Middleton Young