Rmy Trustee Services Limited was incorporated on 25 Jul 2011 and issued an NZBN of 9429031008563. The registered LTD company has been run by 9 directors: Scott Warwick Adam Grieve - an active director whose contract started on 25 Jul 2011,
Charles Beswick Wilkinson - 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,
John Cameron Middleton - an inactive director whose contract started on 25 Jul 2011 and was terminated on 01 Apr 2021.
As stated in our information (last updated on 22 Mar 2024), this company uses 1 address: C/- Connect Legal Taranaki, 136-138 Powderham Street, New Plymouth, 4310 (type: office, delivery).
A total of 7 shares are allotted to 4 groups (4 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Chamberlain, Scott Ross (an individual) located at Welbourn, New Plymouth postcode 4310.
Then there is a group that consists of 1 shareholder, holds 28.57% shares (exactly 2 shares) and includes
Grieve, Scott Warwick Adam - located at Rd 4, New Plymouth.
The 3rd share allotment (2 shares, 28.57%) belongs to 1 entity, namely:
Wilkinson, Charles Beswick, located at New Plymouth, New Plymouth (a director). Rmy Trustee Services Limited was categorised as "Legal service" (business classification M693130).
Other active addresses
Address #4: 136-138 Powderham Street, New Plymouth, 4310 New Zealand
Delivery address used from 29 Nov 2022
Basic Financial info
Total number of Shares: 7
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Chamberlain, Scott Ross |
Welbourn New Plymouth 4310 New Zealand |
19 Apr 2016 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Grieve, Scott Warwick Adam |
Rd 4 New Plymouth 4374 New Zealand |
25 Jul 2011 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Wilkinson, Charles Beswick |
New Plymouth New Plymouth 4312 New Zealand |
25 Jul 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Thame, Adam Christopher |
Oakura Oakura 4314 New Zealand |
21 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Middleton, John Cameron |
New Plymouth New Plymouth 4310 New Zealand |
25 Jul 2011 - 05 Apr 2022 |
Individual | Macleod, Colleen Ellen |
New Plymouth New Plymouth 4310 New Zealand |
25 Jul 2011 - 23 Aug 2017 |
Director | Colleen Ellen Macleod |
New Plymouth New Plymouth 4310 New Zealand |
25 Jul 2011 - 23 Aug 2017 |
Individual | Raumati, Haamiora Lincoln Cooper |
Oakura Oakura 4314 New Zealand |
25 Jul 2011 - 26 Apr 2017 |
Individual | Ansley, Peter John |
Welbourn New Plymouth 4310 New Zealand |
25 Jul 2011 - 08 Aug 2018 |
Director | Haamiora Lincoln Cooper Raumati |
Oakura Oakura 4314 New Zealand |
25 Jul 2011 - 26 Apr 2017 |
Scott Warwick Adam Grieve - Director
Appointment date: 25 Jul 2011
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 25 Jul 2011
Charles Beswick Wilkinson - Director
Appointment date: 25 Jul 2011
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 08 Oct 2015
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
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
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
Artel Corporation Limited
136-138 Powderham Street
Atlas Programmed Marine Holdings (nz) Limited
136-138 Powderham Street
Matthew Wolfe Trustees Limited
7 Young Street
Programmed Facility Management Nz Limited
136-138 Powderham Street
Rmy Trustees (2009) Limited
Rmy Legal
Rmy Trustees Limited
Reeves Middleton Young