Rmy Trustees (2010) Limited (New Zealand Business Number 9429031687836) was started on 25 Jan 2010. 5 addresess are in use by the company: 136-138 Powderham Street, New Plymouth, 4310 (type: postal, office). 120 shares are allotted to 10 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 12 shares (10% of shares), namely:
Thame, Adam Christopher (an individual) located at Westown, New Plymouth postcode 4310. In the second group, a total of 1 shareholder holds 10% of all shares (exactly 12 shares); it includes
Chamberlain, Scott Ross (an individual) - located at Hurworth, New Plymouth. Next there is the 3rd group of shareholders, share allocation (12 shares, 10%) belongs to 1 entity, namely:
Grieve, Scott Warwick Adam, located at Rd 4, Oakura (an individual). Businesscheck's information was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 136-138 Powderham Street, New Plymouth | Physical & registered & service | 25 Jan 2010 |
| 136-138 Powderham Street, New Plymouth, 4310 | Postal & office & delivery | 03 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott Warwick Adam Grieve
Rd 4, Oakura, 4374
Address used since 31 Aug 2012 |
Director | 01 Apr 2010 - current |
|
Scott Ross Chamberlain
Hurworth, New Plymouth, 4310
Address used since 05 Apr 2022
Upper Vogeltown, New Plymouth, 4310
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
|
Adam Christopher Thame
Oakura, Oakura, 4314
Address used since 18 Nov 2018 |
Director | 01 Apr 2018 - current |
|
Bridget Mary Burke
Upper Vogeltown, New Plymouth, 4310
Address used since 19 Jun 2024 |
Director | 19 Jun 2024 - current |
|
Timothy Robert Coleman
Strandon, New Plymouth, 4312
Address used since 19 Jun 2024 |
Director | 19 Jun 2024 - current |
|
Stephanie Kate Simone George
Frankleigh Park, New Plymouth, 4310
Address used since 19 Jun 2024 |
Director | 19 Jun 2024 - current |
|
Eleanor Judith Connole
Bell Block, New Plymouth, 4312
Address used since 19 Jun 2024 |
Director | 19 Jun 2024 - current |
|
Linda Margaret Rose Wilkinson
New Plymouth, New Plymouth, 4312
Address used since 19 Jun 2024 |
Director | 19 Jun 2024 - current |
|
Ciaran James King
Bell Block, New Plymouth, 4312
Address used since 19 Jun 2024 |
Director | 19 Jun 2024 - current |
|
Andrew Graeme Bright
Westown, New Plymouth, 4310
Address used since 19 Jun 2024 |
Director | 19 Jun 2024 - current |
|
Charles Beswick Wilkinson
New Plymouth, 4310
Address used since 24 Aug 2015 |
Director | 25 Jan 2010 - 01 Apr 2024 |
|
John Cameron Middleton
New Plymouth, 4310
Address used since 24 Aug 2015 |
Director | 25 Jan 2010 - 01 Apr 2021 |
|
Peter John Ansley
New Plymouth, 4310
Address used since 24 Aug 2015 |
Director | 25 Jan 2010 - 31 Jul 2018 |
|
Colleen Ellen Macleod
New Plymouth, New Plymouth, 4310
Address used since 02 Oct 2015 |
Director | 25 Jan 2010 - 04 Aug 2017 |
|
Haamiora Lincoln Cooper Raumati
Rd 4, New Plymouth 4347, 4347
Address used since 24 Aug 2015 |
Director | 25 Jan 2010 - 01 Apr 2017 |
|
Karen Ann Venables
New Plymouth 4310,
Address used since 25 Jan 2010 |
Director | 25 Jan 2010 - 26 Apr 2010 |
| 136-138 Powderham Street , New Plymouth , 4310 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thame, Adam Christopher Individual |
Westown New Plymouth 4310 |
21 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chamberlain, Scott Ross Individual |
Hurworth New Plymouth 4310 |
19 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grieve, Scott Warwick Adam Individual |
Rd 4 Oakura 4374 |
26 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilkinson, Linda Margaret Rose Individual |
New Plymouth New Plymouth 4312 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
King, Ciaran James Individual |
Bell Block New Plymouth 4312 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
George, Stephanie Kate Simone Individual |
Frankleigh Park New Plymouth 4310 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Connole, Eleanor Judith Individual |
Bell Block New Plymouth 4312 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coleman, Timothy Robert Individual |
Strandon New Plymouth 4312 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burke, Bridget Mary Individual |
Upper Vogeltown New Plymouth 4310 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bright, Andrew Graeme Individual |
Westown New Plymouth 4310 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilkinson, Charles Beswick Individual |
New Plymouth New Plymouth 4312 |
25 Jan 2010 - 19 Jun 2024 |
|
Middleton, John Cameron Individual |
New Plymouth 4310 |
25 Jan 2010 - 05 Apr 2022 |
|
Middleton, John Cameron Individual |
New Plymouth 4310 |
25 Jan 2010 - 05 Apr 2022 |
|
Raumati, Haamiora Lincoln Cooper Individual |
Rd 4 New Plymouth 4347 |
25 Jan 2010 - 26 Apr 2017 |
|
Macleod, Colleen Ellen Individual |
New Plymouth New Plymouth 4310 |
25 Jan 2010 - 23 Aug 2017 |
|
Venables, Karen Ann Individual |
New Plymouth 4310 |
25 Jan 2010 - 27 Jun 2010 |
|
Ansley, Peter John Individual |
New Plymouth 4310 |
25 Jan 2010 - 08 Aug 2018 |
![]() |
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 |
![]() |
Bright Meadow Trustee Limited 136 Powderham Street |
![]() |
Chowng Family Trustee Limited 136 Powderham Street |