Shortcuts

Rmy Trustees (2011) Limited

Type: NZ Limited Company (Ltd)
9429031214261
NZBN
3275888
Company Number
Registered
Company Status
Current address
136-138 Powderham Street
New Plymouth 4310
New Zealand
Physical & service & registered address used since 13 Apr 2022
136-138 Powderham Street
New Plymouth 4310
New Zealand
Postal & office & delivery address used since 03 Aug 2022

Rmy Trustees (2011) Limited was started on 28 Feb 2011 and issued an NZ business identifier of 9429031214261. This registered LTD company has been supervised by 8 directors: Scott Warwick Adam Grieve - an active director whose contract started on 28 Feb 2011,
Charles Beswick Wilkinson - an active director whose contract started on 28 Feb 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 28 Feb 2011 and was terminated on 05 Apr 2022.
As stated in our data (updated on 25 Apr 2024), the company registered 1 address: 136-138 Powderham Street, New Plymouth, 4310 (types include: postal, office).
Until 13 Apr 2022, Rmy Trustees (2011) Limited had been using 136-138 Powderham Street, New Plymouth as their physical address.
A total of 7 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Chamberlain, Scott Ross (an individual) located at Hurworth, 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 next share allotment (1 share, 14.29%) belongs to 1 entity, namely:
Thame, Adam Christopher, located at Oakura, Oakura (an individual).

Addresses

Principal place of activity

136-138 Powderham Street, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 31 Aug 2017 to 13 Apr 2022

Address #2: 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 28 Feb 2011 to 31 Aug 2017

Contact info
64 6 7698080
03 Aug 2022 Phone
info@connectlegal.co.nz
03 Aug 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Chamberlain, Scott Ross Hurworth
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Grieve, Scott Warwick Adam Rd 4
New Plymouth
4374
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Thame, Adam Christopher Oakura
Oakura
4314
New Zealand
Shares Allocation #4 Number of Shares: 2
Director Wilkinson, Charles Beswick New Plymouth
New Plymouth
4312
New Zealand

Previous Shareholders

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

Scott Warwick Adam Grieve - Director

Appointment date: 28 Feb 2011

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 28 Feb 2011


Charles Beswick Wilkinson - Director

Appointment date: 28 Feb 2011

Address: New Plymouth, 4312 New Zealand

Address used since 08 Oct 2015


Scott Ross Chamberlain - Director

Appointment date: 01 Apr 2016

Address: Hurworth, New Plymouth, 4310 New Zealand

Address used since 05 Apr 2022

Address: Upper Vogeltown, New Plymouth, 4310 New Zealand

Address used since 01 Apr 2016


Adam Christopher Thame - Director

Appointment date: 01 Apr 2018

Address: Oakura, Oakura, 4314 New Zealand

Address used since 18 Nov 2018

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 01 Apr 2018


John Cameron Middleton - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 05 Apr 2022

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 28 Feb 2011


Peter John Ansley - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 31 Jul 2018

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 28 Feb 2011


Colleen Ellen Macleod - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 04 Aug 2017

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 02 Oct 2015


Haamiora Lincoln Cooper Raumati - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 01 Apr 2017

Address: Oakura, Oakura, 4314 New Zealand

Address used since 28 Feb 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