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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 12 | |||
| Individual | Thame, Adam Christopher |
Oakura Oakura 4314 New Zealand |
21 Jun 2018 - |
| Shares Allocation #2 Number of Shares: 12 | |||
| Individual | Chamberlain, Scott Ross |
Hurworth New Plymouth 4310 New Zealand |
19 Apr 2016 - |
| Shares Allocation #3 Number of Shares: 12 | |||
| Individual | Grieve, Scott Warwick Adam |
Rd 4 New Plymouth 4374 New Zealand |
26 Apr 2010 - |
| 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 | Wilkinson, Linda Margaret Rose |
New Plymouth New Plymouth 4312 New Zealand |
14 Jun 2024 - |
| Shares Allocation #6 Number of Shares: 12 | |||
| Individual | King, Ciaran James |
Bell Block New Plymouth 4312 New Zealand |
14 Jun 2024 - |
| Shares Allocation #7 Number of Shares: 12 | |||
| Individual | George, Stephanie Kate Simone |
Frankleigh Park New Plymouth 4310 New Zealand |
14 Jun 2024 - |
| Shares Allocation #8 Number of Shares: 12 | |||
| Individual | Coleman, Timothy Robert |
Strandon New Plymouth 4312 New Zealand |
14 Jun 2024 - |
| Shares Allocation #9 Number of Shares: 12 | |||
| Individual | Burke, Bridget Mary |
Upper Vogeltown New Plymouth 4310 New Zealand |
14 Jun 2024 - |
| Shares Allocation #10 Number of Shares: 12 | |||
| Director | Bright, Andrew Graeme |
Westown New Plymouth 4310 New Zealand |
14 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Middleton, John Cameron |
New Plymouth New Plymouth 4310 New Zealand |
22 Mar 2006 - 05 Apr 2022 |
| Individual | Ansley, Peter John |
New Plymouth New Plymouth 4310 New Zealand |
04 Apr 2007 - 08 Aug 2018 |
| Individual | Venables, Karen Ann |
New Plymouth |
04 Apr 2007 - 18 May 2009 |
| Individual | Wilkinson, Charles Beswick |
New Plymouth New Plymouth 4312 New Zealand |
22 Mar 2006 - 11 Jun 2024 |
| Individual | Ansley, Peter John |
New Plymouth |
22 Mar 2006 - 31 Jul 2006 |
| Individual | Middleton, John Cameron |
New Plymouth New Plymouth 4310 New Zealand |
22 Mar 2006 - 05 Apr 2022 |
| Individual | Keel, Gwendoline Rose |
Okato |
22 Mar 2006 - 27 Jun 2010 |
| Individual | Macleod, Colleen Ellen |
New Plymouth New Plymouth 4310 New Zealand |
22 Mar 2006 - 23 Aug 2017 |
| Individual | Kerr, Alan Grant |
New Plymouth |
22 Mar 2006 - 04 Apr 2007 |
| Individual | Raumati, Haamiora Lincoln Cooper |
Oakura Oakura 4314 New Zealand |
22 Mar 2006 - 26 Apr 2017 |
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
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