General information

Rmy Trustees Limited

Type: NZ Limited Company (Ltd)
9429036307265
New Zealand Business Number
1243551
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

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
Contact info
64 6 7698080
Phone (Phone)
64 274 830682
Phone (Phone)
rmy@rmy.co.nz
Email
paw@rmy.co.nz
Email
connectlegal@connectlegal.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.rmy.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
120
Total number of Shares
November
Annual return filing month
06 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12
Shareholder Name Address Period
Wilkinson, Linda Margaret Rose
Individual
New Plymouth
New Plymouth
4312
11 Jun 2024 - current
Shares Allocation #2 Number of Shares: 12
Shareholder Name Address Period
King, Ciaran James
Individual
Bell Block
New Plymouth
4312
11 Jun 2024 - current
Shares Allocation #3 Number of Shares: 12
Shareholder Name Address Period
George, Stephanie Kate Simone
Individual
Frankleigh Park
New Plymouth
4310
11 Jun 2024 - current
Shares Allocation #4 Number of Shares: 12
Shareholder Name Address Period
Connole, Eleanor Judith
Individual
Bell Block
New Plymouth
4312
11 Jun 2024 - current
Shares Allocation #5 Number of Shares: 12
Shareholder Name Address Period
Coleman, Timothy Robert
Individual
Strandon
New Plymouth
4312
11 Jun 2024 - current
Shares Allocation #6 Number of Shares: 12
Shareholder Name Address Period
Burke, Bridget Mary
Individual
Upper Vogeltown
New Plymouth
4310
11 Jun 2024 - current
Shares Allocation #7 Number of Shares: 12
Shareholder Name Address Period
Bright, Andrew Graeme
Individual
Westown
New Plymouth
4310
11 Jun 2024 - current
Shares Allocation #8 Number of Shares: 12
Shareholder Name Address Period
Thame, Adam Christopher
Individual
Oakura
New Plymouth
4314
21 Jun 2018 - current
Shares Allocation #9 Number of Shares: 12
Shareholder Name Address Period
Chamberlain, Scott Ross
Individual
Hurworth
New Plymouth
4310
19 Apr 2016 - current
Shares Allocation #10 Number of Shares: 12
Shareholder Name Address Period
Grieve, Scott Warwick Adam
Individual
Rd 4
New Plymouth
4374
26 Apr 2010 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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