Rmy Trustees (2005) Limited, a registered company, was registered on 10 Mar 2005. 9429034897676 is the NZBN it was issued. "Legal aid service" (ANZSIC M693125) is how the company is categorised. This company has been run 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,
Timothy Robert Coleman - an active director whose contract began on 11 Jun 2024,
Stephanie Kate Simone George - an active director whose contract began on 11 Jun 2024.
Updated on 27 May 2025, our database contains detailed information about 1 address: 136-138 Powderham Street, New Plymouth, 4310 (type: postal, office).
Rmy Trustees (2005) Limited had been using Rmy Legal, 136-138 Powderham Street, New Plymouth as their registered address up to 13 Apr 2022.
A total of 120 shares are issued to 10 shareholders (10 groups). The first group consists of 12 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 12 shares (10%). Lastly there is the 3rd share allocation (12 shares 10%) made up of 1 entity.
Other active addresses
Address #4: 136-138 Powderham Street, New Plymouth, 4345 New Zealand
Delivery address used from 29 Nov 2022
Principal place of activity
Rmy Legal, 136-138 Powderham Street, New Plymouth, 4345 New Zealand
Previous addresses
Address #1: Rmy Legal, 136-138 Powderham Street, New Plymouth, 4345 New Zealand
Registered & physical address used from 08 Oct 2015 to 13 Apr 2022
Address #2: Reeves Middleton Young, 136-138 Powderham Street, New Plymouth New Zealand
Physical & registered address used from 10 Mar 2005 to 08 Oct 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 06 Nov 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 |
11 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 12 | |||
| Individual | King, Ciaran James |
Bell Block New Plymouth 4312 New Zealand |
11 Jun 2024 - |
| Shares Allocation #3 Number of Shares: 12 | |||
| Individual | George, Stephanie Kate Simone |
Frankleigh Park New Plymouth 4310 New Zealand |
11 Jun 2024 - |
| Shares Allocation #4 Number of Shares: 12 | |||
| Individual | Connole, Eleanor Judith |
Bell Block New Plymouth 4312 New Zealand |
11 Jun 2024 - |
| Shares Allocation #5 Number of Shares: 12 | |||
| Individual | Coleman, Timothy Robert |
Strandon New Plymouth 4312 New Zealand |
11 Jun 2024 - |
| Shares Allocation #6 Number of Shares: 12 | |||
| Individual | Burke, Bridget Mary |
Upper Vogeltown New Plymouth 4310 New Zealand |
11 Jun 2024 - |
| Shares Allocation #7 Number of Shares: 12 | |||
| Individual | Bright, Andrew Graeme |
Westown New Plymouth 4310 New Zealand |
11 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 |
Rd 4 New Plymouth 4374 New Zealand |
26 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wilkinson, Charles Beswick |
New Plymouth New Plymouth 4312 New Zealand |
10 Mar 2005 - 11 Jun 2024 |
| Individual | Middleton, John Cameron |
New Plymouth New Plymouth 4310 New Zealand |
10 Mar 2005 - 05 Apr 2022 |
| Individual | Middleton, John Cameron |
New Plymouth New Plymouth 4310 New Zealand |
10 Mar 2005 - 05 Apr 2022 |
| Individual | Ansley, Peter John |
Welbourn New Plymouth 4310 New Zealand |
16 Apr 2007 - 08 Aug 2018 |
| Individual | Ansley, Peter John |
New Plymouth |
10 Mar 2005 - 31 Jul 2006 |
| Individual | Venables, Karen Ann |
New Plymouth |
16 Apr 2007 - 10 Nov 2009 |
| Individual | Keel, Gwendoline Rose |
New Plymouth |
10 Mar 2005 - 27 Jun 2010 |
| Individual | Macleod, Colleen Ellen |
New Plymouth New Plymouth 4310 New Zealand |
10 Mar 2005 - 23 Aug 2017 |
| Individual | Kerr, Alan Grant |
New Plymouth |
10 Mar 2005 - 16 Apr 2007 |
| Individual | Raumati, Haamiora Lincoln Cooper |
Oakura Oakura 4314 New Zealand |
10 Mar 2005 - 26 Apr 2017 |
Scott Warwick Adam Grieve - Director
Appointment date: 01 Apr 2010
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 14 Nov 2011
Scott Ross Chamberlain - Director
Appointment date: 01 Apr 2016
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 11 Jun 2024
Address: Upper Vogeltown, New Plymouth, 4310 New Zealand
Address used since 01 Apr 2016
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 19 Nov 2019
Adam Christopher Thame - Director
Appointment date: 01 Apr 2018
Address: Oakura, Oakura, 4314 New Zealand
Address used since 18 Nov 2018
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 01 Apr 2018
Timothy Robert Coleman - Director
Appointment date: 11 Jun 2024
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 11 Jun 2024
Stephanie Kate Simone George - Director
Appointment date: 11 Jun 2024
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 11 Jun 2024
Andrew Graeme Bright - Director
Appointment date: 11 Jun 2024
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 11 Jun 2024
Eleanor Judith Connole - Director
Appointment date: 11 Jun 2024
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 11 Jun 2024
Ciaran James King - Director
Appointment date: 11 Jun 2024
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 11 Jun 2024
Linda Margaret Rose Wilkinson - Director
Appointment date: 11 Jun 2024
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 11 Jun 2024
Bridget Mary Burke - Director
Appointment date: 11 Jul 2024
Address: Upper Vogeltown, New Plymouth, 4310 New Zealand
Address used since 11 Jul 2024
Charles Beswick Wilkinson - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 01 Apr 2024
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 15 Nov 2016
John Cameron Middleton - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 01 Apr 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 15 Nov 2016
Peter John Ansley - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 31 Jul 2018
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 15 Nov 2016
Colleen Ellen Macleod - Director (Inactive)
Appointment date: 10 Mar 2005
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: 10 Mar 2005
Termination date: 01 Apr 2017
Address: Oakura, Oakura, 4314 New Zealand
Address used since 15 Nov 2016
Karen Ann Venables - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 26 Apr 2010
Address: Spotswood, New Plymouth, 4310 New Zealand
Address used since 10 Nov 2009
Alan Grant Kerr - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 31 Mar 2008
Address: New Plymouth,
Address used since 10 Mar 2005
Gwendoline Rose Keel - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 28 Jul 2006
Address: Okato,
Address used since 06 Sep 2005
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
Annette Sykes & Co Limited
5e Preston Road
Keam Law Limited
17a Shera Road
Murdoch Price (don Turner) Trustees Limited
277 Te Irirangi Drive
O'boyle Law Limited
87 Otaika Road
Tamaki Legal Limited
Suite 2, 15 Osterley Way
Te Haa Legal Limited
3 Rangiuru Road