Shortcuts

Rmy Trustees (2005) Limited

Type: NZ Limited Company (Ltd)
9429034897676
NZBN
1609943
Company Number
Registered
Company Status
M693125
Industry classification code
Legal Aid Service
Industry classification description
Current address
136-138 Powderham Street
New Plymouth 4310
New Zealand
Registered & physical & service address used since 13 Apr 2022
136-138 Powderham Street
New Plymouth 4310
New Zealand
Postal address used since 29 Nov 2022
C/- Connect Legal Taranaki
136-138 Powderham Street
New Plymouth 4345
New Zealand
Office address used since 29 Nov 2022

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.

Addresses

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

Contact info
64 6 7698080
30 Nov 2018 Phone
rmy@rmy.co.nz
Email
connectlegal@connectlegal.co.nz
29 Nov 2022 nzbn-reserved-invoice-email-address-purpose
www.rmy.co.nz
Website
Financial Data

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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Charles Beswick New Plymouth
New Plymouth
4312
New Zealand
Individual Middleton, John Cameron New Plymouth
New Plymouth
4310
New Zealand
Individual Middleton, John Cameron New Plymouth
New Plymouth
4310
New Zealand
Individual Ansley, Peter John Welbourn
New Plymouth
4310
New Zealand
Individual Ansley, Peter John New Plymouth
Individual Venables, Karen Ann New Plymouth
Individual Keel, Gwendoline Rose New Plymouth
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 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

Nearby companies

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

Similar companies

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