General information

Rmy Trustees (2009) Limited

Type: NZ Limited Company (Ltd)
9429032409147
New Zealand Business Number
2205910
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

Rmy Trustees (2009) Limited (issued an NZBN of 9429032409147) was incorporated on 09 Feb 2009. 11 addresess are currently in use by the company: 136-138 Powderham Street, New Plymouth 4342, 4342 (type: postal, office). Rmy Legal, 136-138 Powderham Street, New Plymouth 4342 had been their registered address, until 13 Apr 2022. 120 shares are allotted 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. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (exactly 12 shares); it includes
King, Ciaran James (an individual) - located at Bell Block, New Plymouth. Moving on to 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). "Legal service" (ANZSIC M693130) is the classification the Australian Bureau of Statistics issued Rmy Trustees (2009) Limited. The Businesscheck database was updated on 06 May 2025.

Current address Type Used since
Rmy Legal, 136-138 Powderham Street, New Plymouth 4342, 4342 Other (Address for Records) 26 Mar 2014
Rmy Legal, 136-138 Powderham Street, New Plymouth 4342, 4342 Postal & office & delivery 31 Mar 2021
136-138 Powderham Street, New Plymouth 4342, 4342 Other (Address for Records) & records (Address for Records) 05 Apr 2022
136-138 Powderham Street, New Plymouth 4342, 4342 Registered & physical & service 13 Apr 2022
Contact info
64 6 7698080
Phone (Phone)
connectlegal@connectlegal.co.nz
Email
info@connectlegal.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
paw@rmy.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
rmy@rmy.co.nz
Email
www.rmy.co.nz
Website
Directors
Name and Address Role Period
Scott Warwick Adam Grieve
Rd 4, New Plymouth, 4374
Address used since 16 Mar 2011
Director 01 Apr 2010 - 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
Director 01 Apr 2018 - current
Bridget Mary Burke
Upper Vogeltown, New Plymouth, 4310
Address used since 14 Jun 2024
Director 14 Jun 2024 - current
Linda Margaret Rose Wilkinson
New Plymouth, New Plymouth, 4312
Address used since 14 Jun 2024
Director 14 Jun 2024 - current
Ciaran James King
Bell Block, New Plymouth, 4312
Address used since 14 Jun 2024
Director 14 Jun 2024 - current
Eleanor Judith Connole
Bell Block, New Plymouth, 4312
Address used since 14 Jun 2024
Director 14 Jun 2024 - current
Andrew Graeme Bright
Westown, New Plymouth, 4310
Address used since 14 Jun 2024
Director 14 Jun 2024 - current
Timothy Robert Coleman
Strandon, New Plymouth, 4312
Address used since 14 Jun 2024
Director 14 Jun 2024 - current
Stephanie Kate Simone George
Frankleigh Park, New Plymouth, 4310
Address used since 14 Jun 2024
Director 14 Jun 2024 - current
Charles Beswick Wilkinson
New Plymouth, 4312
Address used since 14 Mar 2017
Director 09 Feb 2009 - 01 Apr 2024
John Cameron Middleton
New Plymouth, New Plymouth, 4310
Address used since 14 Mar 2017
Director 09 Feb 2009 - 01 Apr 2021
Peter John Ansley
Welbourn, New Plymouth, 4310
Address used since 14 Mar 2017
Director 09 Feb 2009 - 31 Jul 2018
Colleen Ellen Macleod
New Plymouth, New Plymouth, 4310
Address used since 08 Oct 2015
Director 09 Feb 2009 - 04 Aug 2017
Haamiora Lincoln Cooper Raumati
Rd 4, New Plymouth, 4374
Address used since 08 Oct 2015
Director 09 Feb 2009 - 01 Apr 2017
Karen Ann Venables
New Plymouth, 4312
Address used since 09 Feb 2009
Director 09 Feb 2009 - 26 Apr 2010
Addresses
Other active addresses
Type Used since
136-138 Powderham Street, New Plymouth 4342, 4342 Registered & physical & service 13 Apr 2022
136-138 Powderham Street, New Plymouth 4342, 4342 Postal & office & delivery 23 Jan 2024
Principal place of activity
Rmy Legal , 136-138 Powderham Street , New Plymouth 4342 , 4342
Previous address Type Period
Rmy Legal, 136-138 Powderham Street, New Plymouth 4342, 4342 Registered & physical 03 Apr 2014 - 13 Apr 2022
Reeves Middleton Young, 136-138 Powderham Street, New Plymouth 4342 Physical & registered 09 Feb 2009 - 03 Apr 2014
Financial Data
Financial info
120
Total number of Shares
March
Annual return filing month
13 Mar 2025
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
14 Jun 2024 - current
Shares Allocation #2 Number of Shares: 12
Shareholder Name Address Period
King, Ciaran James
Individual
Bell Block
New Plymouth
4312
14 Jun 2024 - current
Shares Allocation #3 Number of Shares: 12
Shareholder Name Address Period
George, Stephanie Kate Simone
Individual
Frankleigh Park
New Plymouth
4310
14 Jun 2024 - current
Shares Allocation #4 Number of Shares: 12
Shareholder Name Address Period
Connole, Eleanor Judith
Individual
Bell Block
New Plymouth
4312
14 Jun 2024 - current
Shares Allocation #5 Number of Shares: 12
Shareholder Name Address Period
Coleman, Timothy Robert
Individual
Strandon
New Plymouth
4312
14 Jun 2024 - current
Shares Allocation #6 Number of Shares: 12
Shareholder Name Address Period
Burke, Bridget Mary
Individual
Upper Vogeltown
New Plymouth
4310
14 Jun 2024 - current
Shares Allocation #7 Number of Shares: 12
Shareholder Name Address Period
Bright, Andrew Graeme
Individual
Westown
New Plymouth
4310
14 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
Individual
Rd 4
New Plymouth
4374
26 Apr 2010 - current

Historic shareholders

Shareholder Name Address Period
Wilkinson, Charles Beswick
Individual
New Plymouth
New Plymouth
4312
09 Feb 2009 - 14 Jun 2024
Raumati, Haamiora Lincoln Cooper
Individual
Rd4
New Plymouth
09 Feb 2009 - 26 Apr 2017
Middleton, John Cameron
Individual
New Plymouth
09 Feb 2009 - 05 Apr 2022
Middleton, John Cameron
Individual
New Plymouth
09 Feb 2009 - 05 Apr 2022
Venables, Karen Ann
Individual
New Plymouth
09 Feb 2009 - 27 Jun 2010
Ansley, Peter John
Individual
New Plymouth
09 Feb 2009 - 08 Aug 2018
Macleod, Colleen Ellen
Individual
New Plymouth
New Plymouth
4310
09 Feb 2009 - 23 Aug 2017
Location
Companies nearby
Kaitake Estate Property Owners 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
Barron Flossy Trustees Limited
136-138 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