General information

Rmy Trustees (2007) Limited

Type: NZ Limited Company (Ltd)
9429033605050
New Zealand Business Number
1909634
Company Number
Registered
Company Status

Rmy Trustees (2007) Limited (issued an NZBN of 9429033605050) was started on 16 Feb 2007. 7 addresess are in use by the company: 136-138 Powderham Street, New Plymouth, 4342 (type: office, postal). Rmy Legal, 136-138 Powderham St, New Plymouth had been their physical address, up until 13 Apr 2022. 7 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 2 shares (28.57% of shares), namely:
Chamberlain, Scott Ross (an individual) located at Hurworth, New Plymouth postcode 4310. When considering the second group, a total of 1 shareholder holds 28.57% of all shares (2 shares); it includes
Grieve, Scott Warwick Adam (an individual) - located at Rd 4, New Plymouth. Moving on to the next 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). Our database was last updated on 26 Mar 2024.

Current address Type Used since
136-138 Powderham Street, New Plymouth, 4342 Other (Address For Share Register) & shareregister (Address For Share Register) 13 May 2014
136-138 Powderham Street, New Plymouth, 4310 Registered & physical & service 13 Apr 2022
136-138 Powderham Street, New Plymouth, 4342 Office & delivery 31 May 2022
Private Bag 2031, New Plymouth, New Plymouth, 4340 Postal 31 May 2022
Contact info
64 06 7698080
Phone (Phone)
info@connectlegal.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Charles Beswick Wilkinson
New Plymouth, New Plymouth, 4312
Address used since 04 May 2016
Director 16 Feb 2007 - current
Scott Warwick Adam Grieve
Rd 4, New Plymouth, 4374
Address used since 04 May 2016
Director 01 Apr 2010 - current
Scott Ross Chamberlain
Hurworth, New Plymouth, 4310
Address used since 13 May 2021
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 04 May 2016
Director 16 Feb 2007 - 01 Apr 2021
Peter John Ansley
Welbourn, New Plymouth, 4310
Address used since 08 Oct 2015
Director 16 Feb 2007 - 31 Jul 2018
Colleen Ellen Macleod
New Plymouth, New Plymouth, 4310
Address used since 09 Oct 2015
Director 16 Feb 2007 - 04 Aug 2017
Haamiora Lincoln Cooper Raumati
Oakura, Oakura, 4314
Address used since 14 May 2010
Director 16 Feb 2007 - 01 Apr 2017
Karen Ann Venables
New Plymouth,
Address used since 01 Apr 2007
Director 01 Apr 2007 - 26 Apr 2010
Alan Grant Kerr
New Plymouth,
Address used since 16 Feb 2007
Director 16 Feb 2007 - 31 Mar 2008
Addresses
Other active addresses
Type Used since
Private Bag 2031, New Plymouth, New Plymouth, 4340 Postal 31 May 2022
Principal place of activity
136-138 Powderham Street , New Plymouth , 4342
Previous address Type Period
Rmy Legal, 136-138 Powderham St, New Plymouth, 4342 Physical & registered 21 May 2014 - 13 Apr 2022
Reeves Middleton Young, 136-138 Powderham St, New Plymouth Physical & registered 16 Feb 2007 - 21 May 2014
Financial Data
Financial info
7
Total number of Shares
May
Annual return filing month
02 May 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
Rd 4
New Plymouth
4374
26 Apr 2010 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Wilkinson, Charles Beswick
Individual
New Plymouth
New Plymouth
4312
16 Feb 2007 - 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
Middleton, John Cameron
Individual
New Plymouth
New Plymouth
4310
16 Feb 2007 - 05 Apr 2022
Macleod, Colleen Ellen
Individual
New Plymouth
New Plymouth
4310
16 Feb 2007 - 23 Aug 2017
Kerr, Alan Grant
Individual
New Plymouth
16 Feb 2007 - 04 Apr 2007
Ansley, Peter John
Individual
New Plymouth
New Plymouth
4310
04 Apr 2007 - 08 Aug 2018
Middleton, John Cameron
Individual
New Plymouth
New Plymouth
4310
16 Feb 2007 - 05 Apr 2022
Ansley, Peter John
Individual
New Plymouth
16 Feb 2007 - 27 Jun 2010
Raumati, Haamiora Lincoln Cooper
Individual
Oakura
Oakura
4314
16 Feb 2007 - 26 Apr 2017
Venables, Karen Ann
Individual
New Plymouth
04 Apr 2007 - 08 Dec 2009
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