General information

Rmy Trustees (2008) Limited

Type: NZ Limited Company (Ltd)
9429032925821
New Zealand Business Number
2090416
Company Number
Registered
Company Status

Rmy Trustees (2008) Limited (issued an NZ business identifier of 9429032925821) was started on 01 Feb 2008. 8 addresess are in use by the company: 136-138 Powderham Street, New Plymouth, 4310 (type: physical, registered). Rmy Legal, 136-138 Powderham Street, New Plymouth had been their registered address, up until 13 Apr 2022. 7 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 2 shares (28.57 per cent of shares), namely:
Chamberlain, Scott Ross (an individual) located at Hurworth, New Plymouth postcode 4310. In the second group, a total of 1 shareholder holds 28.57 per cent of all shares (2 shares); it includes
Grieve, Scott Warwick Adam (an individual) - located at New Plymouth. Next there is the third group of shareholders, share allocation (2 shares, 28.57%) belongs to 1 entity, namely:
Wilkinson, Charles Beswick, located at New Plymouth, New Plymouth (an individual). Businesscheck's data was last updated on 04 Apr 2024.

Current address Type Used since
Rmy Legal, 136-138 Powderham Street, New Plymouth, 4310 Other (Address for Records) 04 Jun 2015
Private Bag 2031, New Plymouth, New Plymouth, 4340 Postal 26 Jun 2020
136-138 Powderham Street, New Plymouth, 4310 Delivery 08 Jun 2021
Connect Legal Limited, 136-138 Powderham Street, New Plymouth, 4310 Office 08 Jun 2021
Contact info
64 6 7698080
Phone (Phone)
64 274 830682
Phone (Phone)
paw@rmy.co.nz
Email
connectlegal@connectlegal.co.nz
Email
pattiw@connectlegal.co.nz
Email
info@connectlegal.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.rmylegal.co.nz
Website
www.connectlegal.co.nz
Website
Directors
Name and Address Role Period
Charles Beswick Wilkinson
New Plymouth, New Plymouth, 4312
Address used since 12 Jun 2015
Director 01 Feb 2008 - current
Scott Warwick Adam Grieve
Rd 4, New Plymouth, 4374
Address used since 08 Oct 2015
Director 01 Apr 2010 - current
Scott Ross Chamberlain
Hurworth, New Plymouth, 4310
Address used since 26 Jun 2020
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
John Cameron Middleton
New Plymouth, New Plymouth, 4310
Address used since 07 Jun 2018
New Plymouth, 4310
Address used since 08 Oct 2015
Director 01 Feb 2008 - 01 Apr 2021
Peter John Ansley
Welbourn, New Plymouth, 4310
Address used since 07 Jun 2018
New Plymouth, 4310
Address used since 08 Oct 2015
Director 01 Feb 2008 - 31 Jul 2018
Colleen Ellen Macleod
New Plymouth, New Plymouth, 4310
Address used since 02 Oct 2015
Director 01 Feb 2008 - 04 Aug 2017
Haamiora Lincoln Cooper Raumati
Oakura, Oakura, 4314
Address used since 03 Jun 2010
Director 01 Feb 2008 - 01 Apr 2017
Venables Karen Ann
New Plymouth, 4312
Address used since 01 Feb 2008
Director 01 Feb 2008 - 26 Apr 2010
Alan Grant Kerr
New Plymouth,
Address used since 01 Feb 2008
Director 01 Feb 2008 - 31 Mar 2008
Addresses
Other active addresses
Type Used since
Connect Legal Limited, 136-138 Powderham Street, New Plymouth, 4310 Office 08 Jun 2021
136-138 Powderham Street, New Plymouth, 4310 Other (Address for Records) & records (Address for Records) 05 Apr 2022
136-138 Powderham Street, New Plymouth, 4310 Physical & registered & service 13 Apr 2022
Principal place of activity
Connect Legal Limited , 136-138 Powderham Street , New Plymouth , 4310
Previous address Type Period
Rmy Legal, 136-138 Powderham Street, New Plymouth, 4310 Registered & physical 12 Jun 2015 - 13 Apr 2022
Reeves Middleton Young, 136-138 Powderham Street, New Plymouth Registered & physical 01 Feb 2008 - 12 Jun 2015
Financial Data
Financial info
7
Total number of Shares
June
Annual return filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Chamberlain, Scott Ross
Individual
Hurworth
New Plymouth
4310
19 Apr 2016 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Grieve, Scott Warwick Adam
Individual
New Plymouth
4314
26 Apr 2010 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Wilkinson, Charles Beswick
Individual
New Plymouth
New Plymouth
4312
01 Feb 2008 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Thame, Adam Christopher
Individual
Oakura
Oakura
4314
21 Jun 2018 - current

Historic shareholders

Shareholder Name Address Period
Ansley, Peter John
Individual
New Plymouth
01 Feb 2008 - 08 Aug 2018
Middleton, John Cameron
Individual
New Plymouth
01 Feb 2008 - 05 Apr 2022
Middleton, John Cameron
Individual
New Plymouth
01 Feb 2008 - 05 Apr 2022
Raumati, Haamiora Lincoln Cooper
Individual
Rd 4
New Plymouth
01 Feb 2008 - 26 Apr 2017
Karen Ann, Venables
Individual
New Plymouth
01 Feb 2008 - 17 Jun 2009
Kerr, Alan Grant
Individual
New Plymouth
01 Feb 2008 - 27 Jun 2010
Macleod, Colleen Ellen
Individual
New Plymouth
4310
01 Feb 2008 - 23 Aug 2017
Location
Companies nearby
Kaitake Estate Property Owners Limited
Reeves Middleton Young
Pw Property Investments 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