Rmy Trustees Limited, a registered company, was registered on 25 Sep 2002. 9429036307265 is the business number it was issued. "Legal service" (ANZSIC M693130) is how the company was categorised. This company has been managed by 13 directors: Charles Beswick Wilkinson - an active director whose contract started on 25 Sep 2002,
Scott Warwick Adam Grieve - an active director whose contract started on 01 Apr 2010,
Scott Ross Chamberlain - an active director whose contract started on 01 Apr 2016,
Adam Christopher Thame - an active director whose contract started on 01 Apr 2018,
John Cameron Middleton - an inactive director whose contract started on 25 Sep 2002 and was terminated on 01 Apr 2021.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 136 - 138 Powderham Street, New Plymouth, 4310 (category: postal, office).
Rmy Trustees Limited had been using Reeves Middleton Young, 136 - 138 Powderham Street, New Plymouth as their registered address up until 12 Apr 2022.
A total of 7 shares are issued to 4 shareholders (4 groups). The first group includes 2 shares (28.57%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2 shares (28.57%). Lastly there is the next share allocation (1 share 14.29%) made up of 1 entity.
Principal place of activity
136-138 Powderham Street, 136 - 138 Powderham Street, New Plymouth, 4310 New Zealand
Previous address
Address #1: Reeves Middleton Young, 136 - 138 Powderham Street, New Plymouth New Zealand
Registered & physical address used from 25 Sep 2002 to 12 Apr 2022
Basic Financial info
Total number of Shares: 7
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Chamberlain, Scott Ross |
Hurworth New Plymouth 4310 New Zealand |
19 Apr 2016 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Grieve, Scott Warwick Adam |
Rd 4 New Plymouth 4374 New Zealand |
26 Apr 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Thame, Adam Christopher |
Oakura New Plymouth 4314 New Zealand |
21 Jun 2018 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Wilkinson, Charles Beswick |
New Plymouth New Plymouth 4312 New Zealand |
25 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerr, Alan Grant |
New Plymouth |
02 Apr 2007 - 01 Nov 2007 |
Individual | Ansley, Peter John |
New Plymouth |
25 Sep 2002 - 02 Apr 2007 |
Individual | Ansley, Peter John |
Welbourn New Plymouth 4310 New Zealand |
04 Apr 2007 - 08 Aug 2018 |
Individual | Middleton, John Cameron |
New Plymouth New Plymouth 4310 New Zealand |
25 Sep 2002 - 04 Apr 2022 |
Individual | Middleton, John Cameron |
New Plymouth New Plymouth 4310 New Zealand |
25 Sep 2002 - 04 Apr 2022 |
Individual | Venables, Karen Ann |
New Plymouth |
04 Apr 2007 - 04 Apr 2007 |
Individual | Raumati, Haamiora Lincoln Cooper |
Oakura Oakura 4314 New Zealand |
25 Sep 2002 - 26 Apr 2017 |
Individual | Macleod, Colleen Ellen |
New Plymouth New Plymouth 4310 New Zealand |
01 Nov 2007 - 23 Aug 2017 |
Individual | Gould, Brett |
New Plymouth |
25 Sep 2002 - 23 Dec 2004 |
Individual | Kerr, Alan Grant |
New Plymouth |
25 Sep 2002 - 20 Jan 2006 |
Individual | Matheson, Ian |
New Plymouth |
25 Sep 2002 - 23 Dec 2004 |
Individual | Venables, Karen Ann |
New Plymouth |
02 Apr 2007 - 20 Nov 2009 |
Charles Beswick Wilkinson - Director
Appointment date: 25 Sep 2002
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 08 Oct 2015
Scott Warwick Adam Grieve - Director
Appointment date: 01 Apr 2010
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 09 Nov 2011
Scott Ross Chamberlain - Director
Appointment date: 01 Apr 2016
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 05 Apr 2022
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 19 Nov 2019
Address: Upper Vogeltown, New Plymouth, 4310 New Zealand
Address used since 01 Apr 2016
Adam Christopher Thame - Director
Appointment date: 01 Apr 2018
Address: Oakura, Oakura, 4314 New Zealand
Address used since 18 Nov 2018
John Cameron Middleton - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 01 Apr 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 15 Nov 2016
Peter John Ansley - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 31 Jul 2018
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 09 Nov 2011
Colleen Ellen Macleod - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 04 Aug 2017
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 09 Oct 2015
Haamiora Lincoln Cooper Raumati - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 01 Apr 2017
Address: Oakura, Oakura, 4314 New Zealand
Address used since 15 Nov 2016
Karen Ann Venables - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 26 Apr 2010
Address: Spotswood, New Plymouth, 4310 New Zealand
Address used since 20 Nov 2009
Alan Grant Kerr - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 31 Mar 2008
Address: New Plymouth,
Address used since 25 Sep 2002
Gwendoline Rose Keel - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 28 Jul 2006
Address: Okato,
Address used since 01 Apr 2005
Brett Gould - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 05 Dec 2005
Address: New Plymouth,
Address used since 25 Sep 2002
Ian Matheson - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 01 Apr 2004
Address: New Plymouth,
Address used since 25 Sep 2002
Kaitake Estate Property Owners Limited
Reeves Middleton Young
Pw Property Investments Limited
Reeves Middleton Young
Etl Group Limited
46 Dawson Street
Diab Limited
131 Powderham Street
New Zealand Palm Co (2012) Limited
131 Powderham Street
Mclay Family Trust Limited
131 Powderham Street
Artel Corporation Limited
136-138 Powderham Street
Atlas Programmed Marine Holdings (nz) Limited
136-138 Powderham Street
Programmed Facility Management Nz Limited
136-138 Powderham Street
Rmy Trustee Services Limited
136 Powderham Street
Rmy Trustees (2009) Limited
Reeves Middleton Young
Sequin Legal Limited
11 Robe Street