Shortcuts

Rmy Trustees (2009) Limited

Type: NZ Limited Company (Ltd)
9429032409147
NZBN
2205910
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Rmy Legal
136-138 Powderham Street
New Plymouth 4342 4342
New Zealand
Other address (Address for Records) used since 26 Mar 2014
Rmy Legal
136-138 Powderham Street
New Plymouth 4342 4342
New Zealand
Postal & office & delivery address used since 31 Mar 2021
136-138 Powderham Street
New Plymouth 4342 4342
New Zealand
Other (Address for Records) & records address (Address for Records) used since 05 Apr 2022

Rmy Trustees (2009) Limited, a registered company, was incorporated on 09 Feb 2009. 9429032409147 is the NZBN it was issued. "Legal service" (ANZSIC M693130) is how the company was categorised. This company has been managed by 16 directors: Scott Warwick Adam Grieve - an active director whose contract started on 01 Apr 2010,
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,
Bridget Mary Burke - an active director whose contract started on 14 Jun 2024,
Linda Margaret Rose Wilkinson - an active director whose contract started on 14 Jun 2024.
Updated on 06 May 2025, BizDb's database contains detailed information about 1 address: 136-138 Powderham Street, New Plymouth 4342, 4342 (types include: postal, office).
Rmy Trustees (2009) Limited had been using Rmy Legal, 136-138 Powderham Street, New Plymouth 4342 as their registered address up until 13 Apr 2022.
A total of 120 shares are allocated to 10 shareholders (10 groups). The first group is comprised of 12 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 12 shares (10%). Finally there is the next share allotment (12 shares 10%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 136-138 Powderham Street, New Plymouth 4342, 4342 New Zealand

Registered & physical & service address used from 13 Apr 2022

Address #5: 136-138 Powderham Street, New Plymouth 4342, 4342 New Zealand

Postal & office & delivery address used from 23 Jan 2024

Principal place of activity

Rmy Legal, 136-138 Powderham Street, New Plymouth 4342, 4342 New Zealand


Previous addresses

Address #1: Rmy Legal, 136-138 Powderham Street, New Plymouth 4342, 4342 New Zealand

Registered & physical address used from 03 Apr 2014 to 13 Apr 2022

Address #2: Reeves Middleton Young, 136-138 Powderham Street, New Plymouth 4342 New Zealand

Physical & registered address used from 09 Feb 2009 to 03 Apr 2014

Contact info
64 6 7698080
08 Mar 2019 Phone
connectlegal@connectlegal.co.nz
23 Jan 2024 Email
info@connectlegal.co.nz
23 Jan 2024 nzbn-reserved-invoice-email-address-purpose
paw@rmy.co.nz
31 Mar 2021 nzbn-reserved-invoice-email-address-purpose
rmy@rmy.co.nz
08 Mar 2019 Email
www.rmy.co.nz
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 13 Mar 2025

Country of origin: NZ


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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Charles Beswick New Plymouth
New Plymouth
4312
New Zealand
Individual Raumati, Haamiora Lincoln Cooper Rd4
New Plymouth
Individual Middleton, John Cameron New Plymouth
Individual Middleton, John Cameron New Plymouth
Individual Venables, Karen Ann New Plymouth
Individual Ansley, Peter John New Plymouth
Individual Macleod, Colleen Ellen New Plymouth
New Plymouth
4310
New Zealand
Directors

Scott Warwick Adam Grieve - Director

Appointment date: 01 Apr 2010

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 16 Mar 2011


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


Bridget Mary Burke - Director

Appointment date: 14 Jun 2024

Address: Upper Vogeltown, New Plymouth, 4310 New Zealand

Address used since 14 Jun 2024


Linda Margaret Rose Wilkinson - Director

Appointment date: 14 Jun 2024

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 14 Jun 2024


Ciaran James King - Director

Appointment date: 14 Jun 2024

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 14 Jun 2024


Eleanor Judith Connole - Director

Appointment date: 14 Jun 2024

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 14 Jun 2024


Andrew Graeme Bright - Director

Appointment date: 14 Jun 2024

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 14 Jun 2024


Timothy Robert Coleman - Director

Appointment date: 14 Jun 2024

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 14 Jun 2024


Stephanie Kate Simone George - Director

Appointment date: 14 Jun 2024

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 14 Jun 2024


Charles Beswick Wilkinson - Director (Inactive)

Appointment date: 09 Feb 2009

Termination date: 01 Apr 2024

Address: New Plymouth, 4312 New Zealand

Address used since 14 Mar 2017


John Cameron Middleton - Director (Inactive)

Appointment date: 09 Feb 2009

Termination date: 01 Apr 2021

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 14 Mar 2017


Peter John Ansley - Director (Inactive)

Appointment date: 09 Feb 2009

Termination date: 31 Jul 2018

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 14 Mar 2017


Colleen Ellen Macleod - Director (Inactive)

Appointment date: 09 Feb 2009

Termination date: 04 Aug 2017

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 08 Oct 2015


Haamiora Lincoln Cooper Raumati - Director (Inactive)

Appointment date: 09 Feb 2009

Termination date: 01 Apr 2017

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 08 Oct 2015


Karen Ann Venables - Director (Inactive)

Appointment date: 09 Feb 2009

Termination date: 26 Apr 2010

Address: New Plymouth, 4312 New Zealand

Address used since 09 Feb 2009

Nearby companies

Kaitake Estate Property Owners Limited
Reeves Middleton Young

Etl Group Limited
46 Dawson Street

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

Similar companies

Artel Corporation Limited
136-138 Powderham Street

Programmed Facility Management Nz Limited
136-138 Powderham Street

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

Rmy Trustee Services Limited
136 Powderham Street

Rmy Trustees Limited
Reeves Middleton Young

Sequin Legal Limited
11 Robe Street