General information

Rmy Trustees (2011) Limited

Type: NZ Limited Company (Ltd)
9429031214261
New Zealand Business Number
3275888
Company Number
Registered
Company Status

Rmy Trustees (2011) Limited (issued a New Zealand Business Number of 9429031214261) was launched on 28 Feb 2011. 5 addresess are currently in use by the company: 136-138 Powderham Street, New Plymouth, 4310 (type: postal, office). 136-138 Powderham Street, New Plymouth had been their physical address, until 13 Apr 2022. 120 shares are allotted to 10 shareholders who belong to 10 shareholder groups. The first group contains 1 entity and holds 12 shares (10% of shares), namely:
Wilkinson, Linda Margaret Rose (an individual) located at New Plymouth, New Plymouth postcode 4312. As far as the second group is concerned, a total of 1 shareholder holds 10% of all shares (exactly 12 shares); it includes
King, Ciaran James (an individual) - located at Bell Block, New Plymouth. Next there is the next group of shareholders, share allotment (12 shares, 10%) belongs to 1 entity, namely:
George, Stephanie Kate Simone, located at Frankleigh Park, New Plymouth (an individual). The Businesscheck data was updated on 30 May 2025.

Current address Type Used since
136-138 Powderham Street, New Plymouth, 4310 Physical & service & registered 13 Apr 2022
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, New Plymouth, 4374
Address used since 28 Feb 2011
Director 28 Feb 2011 - 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
Westown, New Plymouth, 4310
Address used since 01 Apr 2018
Director 01 Apr 2018 - 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
Bridget Mary Burke
Upper Vogeltown, New Plymouth, 4310
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
Timothy Robert Coleman
Strandon, New Plymouth, 4312
Address used since 19 Jun 2024
Director 19 Jun 2024 - current
Charles Beswick Wilkinson
New Plymouth, 4312
Address used since 08 Oct 2015
Director 28 Feb 2011 - 01 Apr 2024
John Cameron Middleton
New Plymouth, New Plymouth, 4310
Address used since 28 Feb 2011
Director 28 Feb 2011 - 05 Apr 2022
Peter John Ansley
Welbourn, New Plymouth, 4310
Address used since 28 Feb 2011
Director 28 Feb 2011 - 31 Jul 2018
Colleen Ellen Macleod
New Plymouth, New Plymouth, 4310
Address used since 02 Oct 2015
Director 28 Feb 2011 - 04 Aug 2017
Haamiora Lincoln Cooper Raumati
Oakura, Oakura, 4314
Address used since 28 Feb 2011
Director 28 Feb 2011 - 01 Apr 2017
Addresses
Principal place of activity
136-138 Powderham Street , New Plymouth , 4310
Previous address Type Period
136-138 Powderham Street, New Plymouth, 4310 Physical & registered 31 Aug 2017 - 13 Apr 2022
136-138 Powderham Street, New Plymouth, 4310 Registered & physical 28 Feb 2011 - 31 Aug 2017
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
Wilkinson, Linda Margaret Rose
Individual
New Plymouth
New Plymouth
4312
19 Jun 2024 - current
Shares Allocation #2 Number of Shares: 12
Shareholder Name Address Period
King, Ciaran James
Individual
Bell Block
New Plymouth
4312
19 Jun 2024 - current
Shares Allocation #3 Number of Shares: 12
Shareholder Name Address Period
George, Stephanie Kate Simone
Individual
Frankleigh Park
New Plymouth
4310
19 Jun 2024 - current
Shares Allocation #4 Number of Shares: 12
Shareholder Name Address Period
Connole, Eleanor Judith
Individual
Bell Block
New Plymouth
4312
19 Jun 2024 - current
Shares Allocation #5 Number of Shares: 12
Shareholder Name Address Period
Coleman, Timothy Robert
Individual
Strandon
New Plymouth
4312
19 Jun 2024 - current
Shares Allocation #6 Number of Shares: 12
Shareholder Name Address Period
Burke, Bridget Mary
Individual
Upper Vogeltown
New Plymouth
4310
19 Jun 2024 - current
Shares Allocation #7 Number of Shares: 12
Shareholder Name Address Period
Bright, Andrew Graeme
Individual
Westown
New Plymouth
4310
19 Jun 2024 - current
Shares Allocation #8 Number of Shares: 12
Shareholder Name Address Period
Thame, Adam Christopher
Individual
Oakura
Oakura
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
Director
Rd 4
New Plymouth
4374
28 Feb 2011 - current

Historic shareholders

Shareholder Name Address Period
Raumati, Haamiora Lincoln Cooper
Individual
Oakura
Oakura
4314
28 Feb 2011 - 26 Apr 2017
Wilkinson, Charles Beswick
Individual
New Plymouth
New Plymouth
4312
28 Feb 2011 - 19 Jun 2024
Ansley, Peter John
Individual
Welbourn
New Plymouth
4310
28 Feb 2011 - 08 Aug 2018
Middleton, John Cameron
Individual
New Plymouth
New Plymouth
4310
28 Feb 2011 - 05 Apr 2022
Macleod, Colleen Ellen
Individual
New Plymouth
New Plymouth
4310
28 Feb 2011 - 23 Aug 2017
Haamiora Lincoln Cooper Raumati
Director
Oakura
Oakura
4314
28 Feb 2011 - 26 Apr 2017
Colleen Ellen Macleod
Director
New Plymouth
New Plymouth
4310
28 Feb 2011 - 23 Aug 2017
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