General information

Rmy Trustees (2010) Limited

Type: NZ Limited Company (Ltd)
9429031687836
New Zealand Business Number
2394168
Company Number
Registered
Company Status

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
Contact info
64 6 7698080
Phone (Phone)
info@connectlegal.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Principal place of activity
136-138 Powderham Street , New Plymouth , 4310
Financial Data
Financial info
120
Total number of Shares
August
Annual return filing month
04 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12
Shareholder Name Address Period
Thame, Adam Christopher
Individual
Westown
New Plymouth
4310
21 Jun 2018 - current
Shares Allocation #2 Number of Shares: 12
Shareholder Name Address Period
Chamberlain, Scott Ross
Individual
Hurworth
New Plymouth
4310
19 Apr 2016 - current
Shares Allocation #3 Number of Shares: 12
Shareholder Name Address Period
Grieve, Scott Warwick Adam
Individual
Rd 4
Oakura
4374
26 Apr 2010 - current
Shares Allocation #4 Number of Shares: 12
Shareholder Name Address Period
Wilkinson, Linda Margaret Rose
Individual
New Plymouth
New Plymouth
4312
19 Jun 2024 - current
Shares Allocation #5 Number of Shares: 12
Shareholder Name Address Period
King, Ciaran James
Individual
Bell Block
New Plymouth
4312
19 Jun 2024 - current
Shares Allocation #6 Number of Shares: 12
Shareholder Name Address Period
George, Stephanie Kate Simone
Individual
Frankleigh Park
New Plymouth
4310
19 Jun 2024 - current
Shares Allocation #7 Number of Shares: 12
Shareholder Name Address Period
Connole, Eleanor Judith
Individual
Bell Block
New Plymouth
4312
19 Jun 2024 - current
Shares Allocation #8 Number of Shares: 12
Shareholder Name Address Period
Coleman, Timothy Robert
Individual
Strandon
New Plymouth
4312
19 Jun 2024 - current
Shares Allocation #9 Number of Shares: 12
Shareholder Name Address Period
Burke, Bridget Mary
Individual
Upper Vogeltown
New Plymouth
4310
19 Jun 2024 - current
Shares Allocation #10 Number of Shares: 12
Shareholder Name Address Period
Bright, Andrew Graeme
Individual
Westown
New Plymouth
4310
19 Jun 2024 - current

Historic shareholders

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
Location
Companies nearby
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