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 9 directors: Charles Beswick Wilkinson - an active director whose contract started on 09 Feb 2009,
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,
John Cameron Middleton - an inactive director whose contract started on 09 Feb 2009 and was terminated on 01 Apr 2021.
Updated on 30 Mar 2024, 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 7 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 2 shares (28.57%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2 shares (28.57%). Finally there is the next share allotment (2 shares 28.57%) made up of 1 entity.
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
Basic Financial info
Total number of Shares: 7
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Chamberlain, Scott Ross |
Hurworth New Plymouth 4310 New Zealand |
19 Apr 2016 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Grieve, Scott Warwick Adam |
Rd 4 New Plymouth 4374 New Zealand |
26 Apr 2010 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Wilkinson, Charles Beswick |
New Plymouth New Plymouth 4312 New Zealand |
09 Feb 2009 - |
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 | Raumati, Haamiora Lincoln Cooper |
Rd4 New Plymouth |
09 Feb 2009 - 26 Apr 2017 |
Individual | Middleton, John Cameron |
New Plymouth |
09 Feb 2009 - 05 Apr 2022 |
Individual | Middleton, John Cameron |
New Plymouth |
09 Feb 2009 - 05 Apr 2022 |
Individual | Venables, Karen Ann |
New Plymouth |
09 Feb 2009 - 27 Jun 2010 |
Individual | Ansley, Peter John |
New Plymouth |
09 Feb 2009 - 08 Aug 2018 |
Individual | Macleod, Colleen Ellen |
New Plymouth New Plymouth 4310 New Zealand |
09 Feb 2009 - 23 Aug 2017 |
Charles Beswick Wilkinson - Director
Appointment date: 09 Feb 2009
Address: New Plymouth, 4312 New Zealand
Address used since 14 Mar 2017
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
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
Kaitake Estate Property Owners Limited
Reeves Middleton Young
Pw Property Investments 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
Artel Corporation Limited
136-138 Powderham Street
Atlas Programmed Marine Holdings (nz) Limited
136-138 Powderham Street
Programmed Facility Management Nz Limited
136-138 Powderham Street
Rmy Trustee Services Limited
136 Powderham Street
Rmy Trustees Limited
Reeves Middleton Young
Sequin Legal Limited
11 Robe Street