Shortcuts

Rmy Trustees Limited

Type: NZ Limited Company (Ltd)
9429036307265
NZBN
1243551
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
136 - 138 Powderham Street
New Plymouth 4310
New Zealand
Registered & physical & service address used since 12 Apr 2022
136 - 138 Powderham Street
New Plymouth 4310
New Zealand
Postal & delivery address used since 29 Nov 2022
C/- Connect Legal Taranaki
136 - 138 Powderham Street
New Plymouth 4310
New Zealand
Office address used since 29 Nov 2022

Rmy Trustees Limited, a registered company, was registered on 25 Sep 2002. 9429036307265 is the business number it was issued. "Legal service" (ANZSIC M693130) is how the company was categorised. This company has been managed by 20 directors: Scott Warwick Adam Grieve - an active director whose contract started on 01 Apr 2010,
Scott Ross Chamberlain - an active director whose contract started on 01 Apr 2016,
Adam Christopher Thame - an active director whose contract started on 01 Apr 2018,
Stephanie Kate Simone George - an active director whose contract started on 11 Jun 2024,
Ciaran James King - an active director whose contract started on 11 Jun 2024.
Updated on 06 May 2025, BizDb's database contains detailed information about 1 address: 136 - 138 Powderham Street, New Plymouth, 4310 (category: postal, office).
Rmy Trustees Limited had been using Reeves Middleton Young, 136 - 138 Powderham Street, New Plymouth as their registered address up until 12 Apr 2022.
A total of 120 shares are issued to 10 shareholders (10 groups). The first group includes 12 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 12 shares (10%). Lastly there is the next share allocation (12 shares 10%) made up of 1 entity.

Addresses

Principal place of activity

136-138 Powderham Street, 136 - 138 Powderham Street, New Plymouth, 4310 New Zealand


Previous address

Address #1: Reeves Middleton Young, 136 - 138 Powderham Street, New Plymouth New Zealand

Registered & physical address used from 25 Sep 2002 to 12 Apr 2022

Contact info
64 6 7698080
Phone
64 274 830682
24 Nov 2020 Phone
rmy@rmy.co.nz
Email
paw@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
New Plymouth
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 Kerr, Alan Grant New Plymouth
Individual Matheson, Ian New Plymouth
Individual Wilkinson, Charles Beswick New Plymouth
New Plymouth
4312
New Zealand
Individual Ansley, Peter John New Plymouth
Individual Ansley, Peter John Welbourn
New Plymouth
4310
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 Venables, Karen Ann New Plymouth
Individual Raumati, Haamiora Lincoln Cooper Oakura
Oakura
4314
New Zealand
Individual Macleod, Colleen Ellen New Plymouth
New Plymouth
4310
New Zealand
Individual Gould, Brett New Plymouth
Individual Kerr, Alan Grant New Plymouth
Individual Venables, Karen Ann New Plymouth
Directors

Scott Warwick Adam Grieve - Director

Appointment date: 01 Apr 2010

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 09 Nov 2011


Scott Ross Chamberlain - Director

Appointment date: 01 Apr 2016

Address: Hurworth, New Plymouth, 4310 New Zealand

Address used since 05 Apr 2022

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 19 Nov 2019

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


Stephanie Kate Simone George - Director

Appointment date: 11 Jun 2024

Address: Frankleigh Park, New Plymouth, 4310 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


Timothy Robert Coleman - Director

Appointment date: 11 Jun 2024

Address: Strandon, 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


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


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: 25 Sep 2002

Termination date: 01 Apr 2024

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 08 Oct 2015


John Cameron Middleton - Director (Inactive)

Appointment date: 25 Sep 2002

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: 25 Sep 2002

Termination date: 31 Jul 2018

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 09 Nov 2011


Colleen Ellen Macleod - Director (Inactive)

Appointment date: 01 Apr 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: 25 Sep 2002

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 20 Nov 2009


Alan Grant Kerr - Director (Inactive)

Appointment date: 25 Sep 2002

Termination date: 31 Mar 2008

Address: New Plymouth,

Address used since 25 Sep 2002


Gwendoline Rose Keel - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 28 Jul 2006

Address: Okato,

Address used since 01 Apr 2005


Brett Gould - Director (Inactive)

Appointment date: 25 Sep 2002

Termination date: 05 Dec 2005

Address: New Plymouth,

Address used since 25 Sep 2002


Ian Matheson - Director (Inactive)

Appointment date: 25 Sep 2002

Termination date: 01 Apr 2004

Address: New Plymouth,

Address used since 25 Sep 2002

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

Similar companies

Artel Corporation Limited
136-138 Powderham Street

Programmed Facility Management Nz Limited
136-138 Powderham Street

Programmed Offshore (nz) Holdings Limited
136-138 Powderham Street

Rmy Trustee Services Limited
136 Powderham Street

Rmy Trustees (2009) Limited
Reeves Middleton Young

Sequin Legal Limited
11 Robe Street