General information

Rmy Trustees (2007) Limited

Type: NZ Limited Company (Ltd)
9429033605050
New Zealand Business Number
1909634
Company Number
Registered
Company Status

Rmy Trustees (2007) Limited (issued an NZBN of 9429033605050) was started on 16 Feb 2007. 7 addresess are in use by the company: 136-138 Powderham Street, New Plymouth, 4342 (type: office, postal). Rmy Legal, 136-138 Powderham St, New Plymouth had been their physical address, up until 13 Apr 2022. 120 shares are allocated to 10 shareholders who belong to 10 shareholder groups. The first group consists of 1 entity and holds 12 shares (10% 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% 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). Our database was last updated on 10 Jun 2025.

Current address Type Used since
136-138 Powderham Street, New Plymouth, 4342 Other (Address For Share Register) & shareregister (Address For Share Register) 13 May 2014
136-138 Powderham Street, New Plymouth, 4310 Registered & physical & service 13 Apr 2022
136-138 Powderham Street, New Plymouth, 4342 Office & delivery 31 May 2022
Private Bag 2031, New Plymouth, New Plymouth, 4340 Postal 31 May 2022
Contact info
64 06 7698080
Phone (Phone)
info@connectlegal.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Scott Warwick Adam Grieve
Rd 4, New Plymouth, 4374
Address used since 04 May 2016
Director 01 Apr 2010 - current
Scott Ross Chamberlain
Hurworth, New Plymouth, 4310
Address used since 13 May 2021
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 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
Bridget Mary Burke
Upper Vogeltown, 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
Charles Beswick Wilkinson
New Plymouth, New Plymouth, 4312
Address used since 04 May 2016
Director 16 Feb 2007 - 01 Apr 2024
John Cameron Middleton
New Plymouth, New Plymouth, 4310
Address used since 04 May 2016
Director 16 Feb 2007 - 01 Apr 2021
Peter John Ansley
Welbourn, New Plymouth, 4310
Address used since 08 Oct 2015
Director 16 Feb 2007 - 31 Jul 2018
Colleen Ellen Macleod
New Plymouth, New Plymouth, 4310
Address used since 09 Oct 2015
Director 16 Feb 2007 - 04 Aug 2017
Haamiora Lincoln Cooper Raumati
Oakura, Oakura, 4314
Address used since 14 May 2010
Director 16 Feb 2007 - 01 Apr 2017
Karen Ann Venables
New Plymouth,
Address used since 01 Apr 2007
Director 01 Apr 2007 - 26 Apr 2010
Alan Grant Kerr
New Plymouth,
Address used since 16 Feb 2007
Director 16 Feb 2007 - 31 Mar 2008
Addresses
Other active addresses
Type Used since
Private Bag 2031, New Plymouth, New Plymouth, 4340 Postal 31 May 2022
Principal place of activity
136-138 Powderham Street , New Plymouth , 4342
Previous address Type Period
Rmy Legal, 136-138 Powderham St, New Plymouth, 4342 Physical & registered 21 May 2014 - 13 Apr 2022
Reeves Middleton Young, 136-138 Powderham St, New Plymouth Physical & registered 16 Feb 2007 - 21 May 2014
Financial Data
Financial info
120
Total number of Shares
May
Annual return filing month
01 May 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
16 Feb 2007 - 14 Jun 2024
Middleton, John Cameron
Individual
New Plymouth
New Plymouth
4310
16 Feb 2007 - 05 Apr 2022
Macleod, Colleen Ellen
Individual
New Plymouth
New Plymouth
4310
16 Feb 2007 - 23 Aug 2017
Kerr, Alan Grant
Individual
New Plymouth
16 Feb 2007 - 04 Apr 2007
Ansley, Peter John
Individual
New Plymouth
New Plymouth
4310
04 Apr 2007 - 08 Aug 2018
Middleton, John Cameron
Individual
New Plymouth
New Plymouth
4310
16 Feb 2007 - 05 Apr 2022
Ansley, Peter John
Individual
New Plymouth
16 Feb 2007 - 27 Jun 2010
Raumati, Haamiora Lincoln Cooper
Individual
Oakura
Oakura
4314
16 Feb 2007 - 26 Apr 2017
Venables, Karen Ann
Individual
New Plymouth
04 Apr 2007 - 08 Dec 2009
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