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. 7 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 2 shares (28.57 per cent of shares), namely:
Chamberlain, Scott Ross (an individual) located at Hurworth, New Plymouth postcode 4310. As far as the second group is concerned, a total of 1 shareholder holds 28.57 per cent of all shares (exactly 2 shares); it includes
Grieve, Scott Warwick Adam (an individual) - located at Rd 4, New Plymouth. Moving on to the next group of shareholders, share allotment (2 shares, 28.57%) belongs to 1 entity, namely:
Wilkinson, Charles Beswick, located at New Plymouth, 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 30 Mar 2024.
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 |
Name and Address | Role | Period |
---|---|---|
Charles Beswick Wilkinson
New Plymouth, 4312
Address used since 14 Mar 2017 |
Director | 09 Feb 2009 - current |
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 |
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 |
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 |
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 |
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 |
Rd 4 New Plymouth 4374 |
26 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilkinson, Charles Beswick Individual |
New Plymouth New Plymouth 4312 |
09 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Thame, Adam Christopher Individual |
Oakura Oakura 4314 |
21 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
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 |
Kaitake Estate Property Owners Limited Reeves Middleton Young |
|
Pw Property Investments 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 |
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 |