Shortcuts

Rmy Trustees (2006) Limited

Type: NZ Limited Company (Ltd)
9429034279649
NZBN
1774305
Company Number
Registered
Company Status
Current address
Rmy Legal
136-138 Powderham Street
New Plymouth 4310
New Zealand
Other address (Address For Share Register) used since 07 May 2015
Connect Legal Limited
136-138 Powderham Street
New Plymouth 4310
New Zealand
Office address used since 25 May 2021
Private Bag 2031
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 25 May 2021

Rmy Trustees (2006) Limited was registered on 22 Mar 2006 and issued an NZBN of 9429034279649. The registered LTD company has been managed by 18 directors: 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,
Andrew Graeme Bright - an active director whose contract began on 21 May 2024,
Stephanie Kate Simone George - an active director whose contract began on 14 Jun 2024.
As stated in the BizDb information (last updated on 10 May 2025), the company uses 6 addresess: Connect Legal Limited, 136-138 Powderham Street, New Plymouth, 4310 (delivery address),
136-138 Powderham Street, 136-138 Powderham Street, New Plymouth, 4310 (physical address),
136-138 Powderham Street, 136-138 Powderham Street, New Plymouth, 4310 (registered address),
136-138 Powderham Street, 136-138 Powderham Street, New Plymouth, 4310 (service address) among others.
Up to 02 Jun 2021, Rmy Trustees (2006) Limited had been using Rmy Legal, 136-138 Powderham Street, New Plymouth as their registered address.
A total of 120 shares are allotted to 10 groups (10 shareholders in total). In the first group, 12 shares are held by 1 entity, namely:
Thame, Adam Christopher (an individual) located at Oakura, Oakura postcode 4314.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 12 shares) and includes
Chamberlain, Scott Ross - located at Hurworth, New Plymouth.
The 3rd share allotment (12 shares, 10%) belongs to 1 entity, namely:
Grieve, Scott Warwick Adam, located at Rd 4, New Plymouth (an individual).

Addresses

Other active addresses

Address #4: 136-138 Powderham Street, 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 25 May 2021

Address #5: 136-138 Powderham Street, 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Physical & registered & service address used from 02 Jun 2021

Address #6: Connect Legal Limited, 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Delivery address used from 31 May 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, 4342 New Zealand

Registered & physical address used from 21 May 2014 to 02 Jun 2021

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

Physical & registered address used from 22 Mar 2006 to 21 May 2014

Contact info
64 6 7698080
23 Jan 2024
64 6 7698061
21 May 2020 Phone
paw@rmy.co.nz
Email
connectlegal@connectlegal.co.nz
23 Jan 2024 Returns
pattiw@connectlegal.co.nz
25 May 2021 Returns
info@connectlegal.co.nz
25 May 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.rmylegal.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: May

Annual return last filed: 01 May 2025

Country of origin: NZ


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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Middleton, John Cameron New Plymouth
New Plymouth
4310
New Zealand
Individual Ansley, Peter John New Plymouth
New Plymouth
4310
New Zealand
Individual Venables, Karen Ann New Plymouth
Individual Wilkinson, Charles Beswick New Plymouth
New Plymouth
4312
New Zealand
Individual Ansley, Peter John New Plymouth
Individual Middleton, John Cameron New Plymouth
New Plymouth
4310
New Zealand
Individual Keel, Gwendoline Rose Okato
Individual Macleod, Colleen Ellen New Plymouth
New Plymouth
4310
New Zealand
Individual Kerr, Alan Grant New Plymouth
Individual Raumati, Haamiora Lincoln Cooper Oakura
Oakura
4314
New Zealand
Directors

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 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


Andrew Graeme Bright - Director

Appointment date: 21 May 2024

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 21 May 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


Eleanor Judith Connole - Director

Appointment date: 14 Jun 2024

Address: Bell Block, 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


Linda Margaret Rose Wilkinson - Director

Appointment date: 14 Jun 2024

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 14 Jun 2024


Bridget Mary Burke - Director

Appointment date: 14 Jun 2024

Address: Upper Vogeltown, 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


Charles Beswick Wilkinson - Director (Inactive)

Appointment date: 22 Mar 2006

Termination date: 01 Apr 2024

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 04 May 2016


John Cameron Middleton - Director (Inactive)

Appointment date: 22 Mar 2006

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: 22 Mar 2006

Termination date: 31 Jul 2018

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 30 Sep 2015


Colleen Ellen Macleod - Director (Inactive)

Appointment date: 22 Mar 2006

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: 22 Mar 2006

Termination date: 01 Apr 2017

Address: Oakura, Oakura, 4314 New Zealand

Address used since 04 May 2016


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: 22 Mar 2006

Termination date: 31 Mar 2008

Address: New Plymouth,

Address used since 22 Mar 2006


Gwendoline Rose Keel - Director (Inactive)

Appointment date: 22 Mar 2006

Termination date: 28 Jul 2006

Address: Okato,

Address used since 22 Mar 2006

Nearby companies

Kaitake Estate Property Owners Limited
Reeves Middleton Young

Etl Group Limited
46 Dawson Street

Diab Limited
131 Powderham Street

New Zealand Palm Co (2012) Limited
131 Powderham Street

Mclay Family Trust Limited
131 Powderham Street

Free Stuff New Zealand Limited
131 Powderham Street