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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilkinson, Linda Margaret Rose Individual |
New Plymouth New Plymouth 4312 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
King, Ciaran James Individual |
Bell Block New Plymouth 4312 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
George, Stephanie Kate Simone Individual |
Frankleigh Park New Plymouth 4310 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Connole, Eleanor Judith Individual |
Bell Block New Plymouth 4312 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coleman, Timothy Robert Individual |
Strandon New Plymouth 4312 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burke, Bridget Mary Individual |
Upper Vogeltown New Plymouth 4310 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bright, Andrew Graeme Individual |
Westown New Plymouth 4310 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thame, Adam Christopher Individual |
Oakura Oakura 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 Director |
Rd 4 New Plymouth 4374 |
28 Feb 2011 - current |
| 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 |
![]() |
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 |