Shortcuts

Rmy Trustees (2007) Limited

Type: NZ Limited Company (Ltd)
9429033605050
NZBN
1909634
Company Number
Registered
Company Status
Current address
136-138 Powderham Street
New Plymouth 4342
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 May 2014
136-138 Powderham Street
New Plymouth 4310
New Zealand
Registered & physical & service address used since 13 Apr 2022
136-138 Powderham Street
New Plymouth 4342
New Zealand
Office & delivery address used since 31 May 2022

Rmy Trustees (2007) Limited, a registered company, was launched on 16 Feb 2007. 9429033605050 is the NZBN it was issued. The company has been managed by 10 directors: Charles Beswick Wilkinson - an active director whose contract began on 16 Feb 2007,
Scott Warwick Adam Grieve - an active director whose contract began on 01 Apr 2010,
Scott Ross Chamberlain - an active director whose contract began on 01 Apr 2016,
Adam Christopher Thame - an active director whose contract began on 01 Apr 2018,
John Cameron Middleton - an inactive director whose contract began on 16 Feb 2007 and was terminated on 01 Apr 2021.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 136-138 Powderham Street, New Plymouth, 4342 (category: office, postal).
Rmy Trustees (2007) Limited had been using Rmy Legal, 136-138 Powderham St, New Plymouth as their physical address up until 13 Apr 2022.
A total of 7 shares are allocated to 4 shareholders (4 groups). The first group includes 2 shares (28.57 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2 shares (28.57 per cent). Lastly there is the next share allocation (2 shares 28.57 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Private Bag 2031, New Plymouth, New Plymouth, 4340 New Zealand

Postal address used from 31 May 2022

Principal place of activity

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


Previous addresses

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

Physical & registered address used from 21 May 2014 to 13 Apr 2022

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

Physical & registered address used from 16 Feb 2007 to 21 May 2014

Contact info
64 06 7698080
31 May 2022 Phone
info@connectlegal.co.nz
31 May 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: May

Annual return last filed: 02 May 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
Individual Grieve, Scott Warwick Adam Rd 4
New Plymouth
4374
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Wilkinson, Charles Beswick New Plymouth
New Plymouth
4312
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Thame, Adam Christopher Oakura
Oakura
4314
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Middleton, John Cameron New Plymouth
New Plymouth
4310
New Zealand
Individual Macleod, Colleen Ellen New Plymouth
New Plymouth
4310
New Zealand
Individual Kerr, Alan Grant New Plymouth
Individual Ansley, Peter John New Plymouth
New Plymouth
4310
New Zealand
Individual Middleton, John Cameron New Plymouth
New Plymouth
4310
New Zealand
Individual Ansley, Peter John New Plymouth
Individual Raumati, Haamiora Lincoln Cooper Oakura
Oakura
4314
New Zealand
Individual Venables, Karen Ann New Plymouth
Directors

Charles Beswick Wilkinson - Director

Appointment date: 16 Feb 2007

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 04 May 2016


Scott Warwick Adam Grieve - Director

Appointment date: 01 Apr 2010

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 04 May 2016


Scott Ross Chamberlain - Director

Appointment date: 01 Apr 2016

Address: Hurworth, New Plymouth, 4310 New Zealand

Address used since 13 May 2021

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: 16 Feb 2007

Termination date: 01 Apr 2021

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 04 May 2016


Peter John Ansley - Director (Inactive)

Appointment date: 16 Feb 2007

Termination date: 31 Jul 2018

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 08 Oct 2015


Colleen Ellen Macleod - Director (Inactive)

Appointment date: 16 Feb 2007

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: 16 Feb 2007

Termination date: 01 Apr 2017

Address: Oakura, Oakura, 4314 New Zealand

Address used since 14 May 2010


Karen Ann Venables - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 26 Apr 2010

Address: New Plymouth,

Address used since 01 Apr 2007


Alan Grant Kerr - Director (Inactive)

Appointment date: 16 Feb 2007

Termination date: 31 Mar 2008

Address: New Plymouth,

Address used since 16 Feb 2007

Nearby companies

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