Rmy Trustees Limited (issued an NZ business identifier of 9429036307265) was registered on 25 Sep 2002. 5 addresess are currently in use by the company: 136 - 138 Powderham Street, New Plymouth, 4310 (type: postal, office). Reeves Middleton Young, 136 - 138 Powderham Street, New Plymouth had been their registered address, until 12 Apr 2022. 120 shares are allocated to 10 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 12 shares (10 per cent of shares), namely:
Wilkinson, Linda Margaret Rose (an individual) located at New Plymouth, New Plymouth postcode 4312. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (12 shares); it includes
King, Ciaran James (an individual) - located at Bell Block, New Plymouth. Moving on to the next group of shareholders, share allocation (12 shares, 10%) belongs to 1 entity, namely:
George, Stephanie Kate Simone, located at Frankleigh Park, New Plymouth (an individual). "Legal service" (ANZSIC M693130) is the classification the Australian Bureau of Statistics issued Rmy Trustees Limited. Our data was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 136 - 138 Powderham Street, New Plymouth, 4310 | Registered & physical & service | 12 Apr 2022 |
| 136 - 138 Powderham Street, New Plymouth, 4310 | Postal & delivery | 29 Nov 2022 |
| C/- Connect Legal Taranaki, 136 - 138 Powderham Street, New Plymouth, 4310 | Office | 29 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott Warwick Adam Grieve
Rd 4, New Plymouth, 4374
Address used since 09 Nov 2011 |
Director | 01 Apr 2010 - current |
|
Scott Ross Chamberlain
Hurworth, New Plymouth, 4310
Address used since 05 Apr 2022
Welbourn, New Plymouth, 4310
Address used since 19 Nov 2019
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 |
|
Stephanie Kate Simone George
Frankleigh Park, New Plymouth, 4310
Address used since 11 Jun 2024 |
Director | 11 Jun 2024 - current |
|
Ciaran James King
Bell Block, New Plymouth, 4312
Address used since 11 Jun 2024 |
Director | 11 Jun 2024 - current |
|
Timothy Robert Coleman
Strandon, New Plymouth, 4312
Address used since 11 Jun 2024 |
Director | 11 Jun 2024 - current |
|
Linda Margaret Rose Wilkinson
New Plymouth, New Plymouth, 4312
Address used since 11 Jun 2024 |
Director | 11 Jun 2024 - current |
|
Andrew Graeme Bright
Westown, New Plymouth, 4310
Address used since 11 Jun 2024 |
Director | 11 Jun 2024 - current |
|
Eleanor Judith Connole
Bell Block, New Plymouth, 4312
Address used since 11 Jun 2024 |
Director | 11 Jun 2024 - current |
|
Bridget Mary Burke
Upper Vogeltown, New Plymouth, 4310
Address used since 11 Jul 2024 |
Director | 11 Jul 2024 - current |
|
Charles Beswick Wilkinson
New Plymouth, New Plymouth, 4312
Address used since 08 Oct 2015 |
Director | 25 Sep 2002 - 01 Apr 2024 |
|
John Cameron Middleton
New Plymouth, New Plymouth, 4310
Address used since 15 Nov 2016 |
Director | 25 Sep 2002 - 01 Apr 2021 |
|
Peter John Ansley
Welbourn, New Plymouth, 4310
Address used since 09 Nov 2011 |
Director | 25 Sep 2002 - 31 Jul 2018 |
|
Colleen Ellen Macleod
New Plymouth, New Plymouth, 4310
Address used since 09 Oct 2015 |
Director | 01 Apr 2005 - 04 Aug 2017 |
|
Haamiora Lincoln Cooper Raumati
Oakura, Oakura, 4314
Address used since 15 Nov 2016 |
Director | 25 Sep 2002 - 01 Apr 2017 |
|
Karen Ann Venables
Spotswood, New Plymouth, 4310
Address used since 20 Nov 2009 |
Director | 01 Apr 2007 - 26 Apr 2010 |
|
Alan Grant Kerr
New Plymouth,
Address used since 25 Sep 2002 |
Director | 25 Sep 2002 - 31 Mar 2008 |
|
Gwendoline Rose Keel
Okato,
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - 28 Jul 2006 |
|
Brett Gould
New Plymouth,
Address used since 25 Sep 2002 |
Director | 25 Sep 2002 - 05 Dec 2005 |
|
Ian Matheson
New Plymouth,
Address used since 25 Sep 2002 |
Director | 25 Sep 2002 - 01 Apr 2004 |
| 136-138 Powderham Street , 136 - 138 Powderham Street , New Plymouth , 4310 |
| Previous address | Type | Period |
|---|---|---|
| Reeves Middleton Young, 136 - 138 Powderham Street, New Plymouth | Registered & physical | 25 Sep 2002 - 12 Apr 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilkinson, Linda Margaret Rose Individual |
New Plymouth New Plymouth 4312 |
11 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
King, Ciaran James Individual |
Bell Block New Plymouth 4312 |
11 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
George, Stephanie Kate Simone Individual |
Frankleigh Park New Plymouth 4310 |
11 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Connole, Eleanor Judith Individual |
Bell Block New Plymouth 4312 |
11 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coleman, Timothy Robert Individual |
Strandon New Plymouth 4312 |
11 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burke, Bridget Mary Individual |
Upper Vogeltown New Plymouth 4310 |
11 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bright, Andrew Graeme Individual |
Westown New Plymouth 4310 |
11 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thame, Adam Christopher Individual |
Oakura New Plymouth 4314 |
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 New Plymouth 4374 |
26 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kerr, Alan Grant Individual |
New Plymouth |
02 Apr 2007 - 01 Nov 2007 |
|
Matheson, Ian Individual |
New Plymouth |
25 Sep 2002 - 23 Dec 2004 |
|
Wilkinson, Charles Beswick Individual |
New Plymouth New Plymouth 4312 |
25 Sep 2002 - 11 Jun 2024 |
|
Ansley, Peter John Individual |
New Plymouth |
25 Sep 2002 - 02 Apr 2007 |
|
Ansley, Peter John Individual |
Welbourn New Plymouth 4310 |
04 Apr 2007 - 08 Aug 2018 |
|
Middleton, John Cameron Individual |
New Plymouth New Plymouth 4310 |
25 Sep 2002 - 04 Apr 2022 |
|
Middleton, John Cameron Individual |
New Plymouth New Plymouth 4310 |
25 Sep 2002 - 04 Apr 2022 |
|
Venables, Karen Ann Individual |
New Plymouth |
04 Apr 2007 - 04 Apr 2007 |
|
Raumati, Haamiora Lincoln Cooper Individual |
Oakura Oakura 4314 |
25 Sep 2002 - 26 Apr 2017 |
|
Macleod, Colleen Ellen Individual |
New Plymouth New Plymouth 4310 |
01 Nov 2007 - 23 Aug 2017 |
|
Gould, Brett Individual |
New Plymouth |
25 Sep 2002 - 23 Dec 2004 |
|
Kerr, Alan Grant Individual |
New Plymouth |
25 Sep 2002 - 20 Jan 2006 |
|
Venables, Karen Ann Individual |
New Plymouth |
02 Apr 2007 - 20 Nov 2009 |
![]() |
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 |
|
Rmy Trustee Services Limited 136 Powderham Street |
|
Tungsten Legal Limited 369 Devon Street East |
|
Fairplay Legal Limited 264 Smart Road |
|
Kotare Trustee Company Limited 36 Taupiri Street |
|
Laidlaw Law And Consultancy Limited 407 Raikes Avenue |
|
Redoubt Trustees Xv Limited 486 Alexandra Street |