Rmy Trustees (2008) Limited, a registered company, was launched on 01 Feb 2008. 9429032925821 is the New Zealand Business Number it was issued. The company has been supervised by 17 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,
Eleanor Judith Connole - an active director whose contract started on 14 Jun 2024.
Last updated on 10 May 2025, our data contains detailed information about 6 addresses this company uses, specifically: 136-138 Powderham Street, New Plymouth, 4310 (physical address),
136-138 Powderham Street, New Plymouth, 4310 (registered address),
136-138 Powderham Street, New Plymouth, 4310 (service address),
136-138 Powderham Street, New Plymouth, 4310 (other address) among others.
Rmy Trustees (2008) Limited had been using Rmy Legal, 136-138 Powderham Street, New Plymouth as their registered address until 13 Apr 2022.
A total of 120 shares are issued to 10 shareholders (10 groups). The first group is comprised of 12 shares (10%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 12 shares (10%). Lastly there is the third share allocation (12 shares 10%) made up of 1 entity.
Other active addresses
Address #4: Connect Legal Limited, 136-138 Powderham Street, New Plymouth, 4310 New Zealand
Office address used from 08 Jun 2021
Address #5: 136-138 Powderham Street, New Plymouth, 4310 New Zealand
Other (Address for Records) & records address (Address for Records) used from 05 Apr 2022
Address #6: 136-138 Powderham Street, New Plymouth, 4310 New Zealand
Physical & registered & service address used from 13 Apr 2022
Principal place of activity
Connect Legal Limited, 136-138 Powderham Street, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Rmy Legal, 136-138 Powderham Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 12 Jun 2015 to 13 Apr 2022
Address #2: Reeves Middleton Young, 136-138 Powderham Street, New Plymouth New Zealand
Registered & physical address used from 01 Feb 2008 to 12 Jun 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 12 | |||
| Individual | Wilkinson, Linda Margaret Rose |
New Plymouth New Plymouth 4312 New Zealand |
14 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 12 | |||
| Individual | King, Ciaran James |
Bell Block New Plymouth 4312 New Zealand |
14 Jun 2024 - |
| Shares Allocation #3 Number of Shares: 12 | |||
| Individual | George, Stephanie Kate Simone |
Frankleigh Park New Plymouth 4310 New Zealand |
14 Jun 2024 - |
| Shares Allocation #4 Number of Shares: 12 | |||
| Individual | Connole, Eleanor Judith |
Bell Block New Plymouth 4312 New Zealand |
14 Jun 2024 - |
| Shares Allocation #5 Number of Shares: 12 | |||
| Individual | Coleman, Timothy Robert |
Strandon New Plymouth 4312 New Zealand |
14 Jun 2024 - |
| Shares Allocation #6 Number of Shares: 12 | |||
| Individual | Burke, Bridget Mary |
Upper Vogeltown New Plymouth 4310 New Zealand |
14 Jun 2024 - |
| Shares Allocation #7 Number of Shares: 12 | |||
| Individual | Bright, Andrew Graeme |
Westown New Plymouth 4310 New Zealand |
14 Jun 2024 - |
| Shares Allocation #8 Number of Shares: 12 | |||
| Individual | Thame, Adam Christopher |
Oakura Oakura 4314 New Zealand |
21 Jun 2018 - |
| Shares Allocation #9 Number of Shares: 12 | |||
| Individual | Chamberlain, Scott Ross |
Hurworth New Plymouth 4310 New Zealand |
19 Apr 2016 - |
| Shares Allocation #10 Number of Shares: 12 | |||
| Individual | Grieve, Scott Warwick Adam |
New Plymouth 4314 New Zealand |
26 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wilkinson, Charles Beswick |
New Plymouth New Plymouth 4312 New Zealand |
01 Feb 2008 - 14 Jun 2024 |
| Individual | Ansley, Peter John |
New Plymouth |
01 Feb 2008 - 08 Aug 2018 |
| Individual | Middleton, John Cameron |
New Plymouth |
01 Feb 2008 - 05 Apr 2022 |
| Individual | Middleton, John Cameron |
New Plymouth |
01 Feb 2008 - 05 Apr 2022 |
| Individual | Raumati, Haamiora Lincoln Cooper |
Rd 4 New Plymouth |
01 Feb 2008 - 26 Apr 2017 |
| Individual | Karen Ann, Venables |
New Plymouth |
01 Feb 2008 - 17 Jun 2009 |
| Individual | Kerr, Alan Grant |
New Plymouth |
01 Feb 2008 - 27 Jun 2010 |
| Individual | Macleod, Colleen Ellen |
New Plymouth 4310 New Zealand |
01 Feb 2008 - 23 Aug 2017 |
Scott Warwick Adam Grieve - Director
Appointment date: 01 Apr 2010
Address: Rd 4, New Plymouth, 4374 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 26 Jun 2020
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
Eleanor Judith Connole - Director
Appointment date: 14 Jun 2024
Address: Bell Block, New Plymouth, 4312 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
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: 01 Feb 2008
Termination date: 01 Apr 2024
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 12 Jun 2015
John Cameron Middleton - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 01 Apr 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 07 Jun 2018
Address: New Plymouth, 4310 New Zealand
Address used since 08 Oct 2015
Peter John Ansley - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 31 Jul 2018
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 07 Jun 2018
Address: New Plymouth, 4310 New Zealand
Address used since 08 Oct 2015
Colleen Ellen Macleod - Director (Inactive)
Appointment date: 01 Feb 2008
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: 01 Feb 2008
Termination date: 01 Apr 2017
Address: Oakura, Oakura, 4314 New Zealand
Address used since 03 Jun 2010
Venables Karen Ann - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 26 Apr 2010
Address: New Plymouth, 4312 New Zealand
Address used since 01 Feb 2008
Alan Grant Kerr - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 31 Mar 2008
Address: New Plymouth,
Address used since 01 Feb 2008
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