Rmy Trustees (2008) Limited (issued an NZ business identifier of 9429032925821) was started on 01 Feb 2008. 8 addresess are in use by the company: 136-138 Powderham Street, New Plymouth, 4310 (type: physical, registered). Rmy Legal, 136-138 Powderham Street, New Plymouth had been their registered address, up until 13 Apr 2022. 120 shares are issued 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. In 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. Next there is the third 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). Businesscheck's data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Rmy Legal, 136-138 Powderham Street, New Plymouth, 4310 | Other (Address for Records) | 04 Jun 2015 |
| Private Bag 2031, New Plymouth, New Plymouth, 4340 | Postal | 26 Jun 2020 |
| 136-138 Powderham Street, New Plymouth, 4310 | Delivery | 08 Jun 2021 |
| Connect Legal Limited, 136-138 Powderham Street, New Plymouth, 4310 | Office | 08 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott Warwick Adam Grieve
Rd 4, New Plymouth, 4374
Address used since 08 Oct 2015 |
Director | 01 Apr 2010 - current |
|
Scott Ross Chamberlain
Hurworth, New Plymouth, 4310
Address used since 26 Jun 2020
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 |
|
Eleanor Judith Connole
Bell Block, New Plymouth, 4312
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 |
|
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, New Plymouth, 4312
Address used since 12 Jun 2015 |
Director | 01 Feb 2008 - 01 Apr 2024 |
|
John Cameron Middleton
New Plymouth, New Plymouth, 4310
Address used since 07 Jun 2018
New Plymouth, 4310
Address used since 08 Oct 2015 |
Director | 01 Feb 2008 - 01 Apr 2021 |
|
Peter John Ansley
Welbourn, New Plymouth, 4310
Address used since 07 Jun 2018
New Plymouth, 4310
Address used since 08 Oct 2015 |
Director | 01 Feb 2008 - 31 Jul 2018 |
|
Colleen Ellen Macleod
New Plymouth, New Plymouth, 4310
Address used since 02 Oct 2015 |
Director | 01 Feb 2008 - 04 Aug 2017 |
|
Haamiora Lincoln Cooper Raumati
Oakura, Oakura, 4314
Address used since 03 Jun 2010 |
Director | 01 Feb 2008 - 01 Apr 2017 |
|
Venables Karen Ann
New Plymouth, 4312
Address used since 01 Feb 2008 |
Director | 01 Feb 2008 - 26 Apr 2010 |
|
Alan Grant Kerr
New Plymouth,
Address used since 01 Feb 2008 |
Director | 01 Feb 2008 - 31 Mar 2008 |
| Type | Used since | |
|---|---|---|
| Connect Legal Limited, 136-138 Powderham Street, New Plymouth, 4310 | Office | 08 Jun 2021 |
| 136-138 Powderham Street, New Plymouth, 4310 | Other (Address for Records) & records (Address for Records) | 05 Apr 2022 |
| 136-138 Powderham Street, New Plymouth, 4310 | Physical & registered & service | 13 Apr 2022 |
| Connect Legal Limited , 136-138 Powderham Street , New Plymouth , 4310 |
| Previous address | Type | Period |
|---|---|---|
| Rmy Legal, 136-138 Powderham Street, New Plymouth, 4310 | Registered & physical | 12 Jun 2015 - 13 Apr 2022 |
| Reeves Middleton Young, 136-138 Powderham Street, New Plymouth | Registered & physical | 01 Feb 2008 - 12 Jun 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilkinson, Linda Margaret Rose Individual |
New Plymouth New Plymouth 4312 |
14 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
King, Ciaran James Individual |
Bell Block New Plymouth 4312 |
14 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
George, Stephanie Kate Simone Individual |
Frankleigh Park New Plymouth 4310 |
14 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Connole, Eleanor Judith Individual |
Bell Block New Plymouth 4312 |
14 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coleman, Timothy Robert Individual |
Strandon New Plymouth 4312 |
14 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burke, Bridget Mary Individual |
Upper Vogeltown New Plymouth 4310 |
14 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bright, Andrew Graeme Individual |
Westown New Plymouth 4310 |
14 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 Individual |
New Plymouth 4314 |
26 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilkinson, Charles Beswick Individual |
New Plymouth New Plymouth 4312 |
01 Feb 2008 - 14 Jun 2024 |
|
Ansley, Peter John Individual |
New Plymouth |
01 Feb 2008 - 08 Aug 2018 |
|
Middleton, John Cameron Individual |
New Plymouth |
01 Feb 2008 - 05 Apr 2022 |
|
Middleton, John Cameron Individual |
New Plymouth |
01 Feb 2008 - 05 Apr 2022 |
|
Raumati, Haamiora Lincoln Cooper Individual |
Rd 4 New Plymouth |
01 Feb 2008 - 26 Apr 2017 |
|
Karen Ann, Venables Individual |
New Plymouth |
01 Feb 2008 - 17 Jun 2009 |
|
Kerr, Alan Grant Individual |
New Plymouth |
01 Feb 2008 - 27 Jun 2010 |
|
Macleod, Colleen Ellen Individual |
New Plymouth 4310 |
01 Feb 2008 - 23 Aug 2017 |
![]() |
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 |