General information

Rmy Trustees (2005) Limited

Type: NZ Limited Company (Ltd)
9429034897676
New Zealand Business Number
1609943
Company Number
Registered
Company Status
M693125 - Legal Aid Service
Industry classification codes with description

Rmy Trustees (2005) Limited (issued an NZ business number of 9429034897676) was started on 10 Mar 2005. 5 addresess are currently in use by the company: 136-138 Powderham Street, New Plymouth, 4310 (type: postal, office). Rmy Legal, 136-138 Powderham Street, New Plymouth had been their registered address, up until 13 Apr 2022. 7 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 2 shares (28.57% of shares), namely:
Chamberlain, Scott Ross (an individual) located at Hurworth, New Plymouth postcode 4310. When considering the second group, a total of 1 shareholder holds 28.57% of all shares (2 shares); it includes
Grieve, Scott Warwick Adam (an individual) - located at Rd 4, New Plymouth. Moving on to the 3rd group of shareholders, share allocation (2 shares, 28.57%) belongs to 1 entity, namely:
Wilkinson, Charles Beswick, located at New Plymouth, New Plymouth (an individual). "Legal aid service" (ANZSIC M693125) is the classification the Australian Bureau of Statistics issued to Rmy Trustees (2005) Limited. Our data was last updated on 21 Apr 2024.

Current address Type Used since
136-138 Powderham Street, New Plymouth, 4310 Registered & physical & service 13 Apr 2022
136-138 Powderham Street, New Plymouth, 4310 Postal 29 Nov 2022
C/- Connect Legal Taranaki, 136-138 Powderham Street, New Plymouth, 4345 Office 29 Nov 2022
136-138 Powderham Street, New Plymouth, 4345 Delivery 29 Nov 2022
Contact info
64 6 7698080
Phone (Phone)
rmy@rmy.co.nz
Email
connectlegal@connectlegal.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.rmy.co.nz
Website
Directors
Name and Address Role Period
Charles Beswick Wilkinson
New Plymouth, New Plymouth, 4312
Address used since 15 Nov 2016
Director 10 Mar 2005 - current
Scott Warwick Adam Grieve
Rd 4, New Plymouth, 4374
Address used since 14 Nov 2011
Director 01 Apr 2010 - current
Scott Ross Chamberlain
Upper Vogeltown, New Plymouth, 4310
Address used since 01 Apr 2016
Welbourn, New Plymouth, 4310
Address used since 19 Nov 2019
Director 01 Apr 2016 - current
Adam Christopher Thame
Oakura, Oakura, 4314
Address used since 18 Nov 2018
Westown, New Plymouth, 4310
Address used since 01 Apr 2018
Director 01 Apr 2018 - current
John Cameron Middleton
New Plymouth, New Plymouth, 4310
Address used since 15 Nov 2016
Director 10 Mar 2005 - 01 Apr 2021
Peter John Ansley
Welbourn, New Plymouth, 4310
Address used since 15 Nov 2016
Director 10 Mar 2005 - 31 Jul 2018
Colleen Ellen Macleod
New Plymouth, New Plymouth, 4310
Address used since 09 Oct 2015
Director 10 Mar 2005 - 04 Aug 2017
Haamiora Lincoln Cooper Raumati
Oakura, Oakura, 4314
Address used since 15 Nov 2016
Director 10 Mar 2005 - 01 Apr 2017
Karen Ann Venables
Spotswood, New Plymouth, 4310
Address used since 10 Nov 2009
Director 01 Apr 2007 - 26 Apr 2010
Alan Grant Kerr
New Plymouth,
Address used since 10 Mar 2005
Director 10 Mar 2005 - 31 Mar 2008
Gwendoline Rose Keel
Okato,
Address used since 06 Sep 2005
Director 10 Mar 2005 - 28 Jul 2006
Addresses
Other active addresses
Type Used since
136-138 Powderham Street, New Plymouth, 4345 Delivery 29 Nov 2022
Principal place of activity
Rmy Legal , 136-138 Powderham Street , New Plymouth , 4345
Previous address Type Period
Rmy Legal, 136-138 Powderham Street, New Plymouth, 4345 Registered & physical 08 Oct 2015 - 13 Apr 2022
Reeves Middleton Young, 136-138 Powderham Street, New Plymouth Physical & registered 10 Mar 2005 - 08 Oct 2015
Financial Data
Financial info
7
Total number of Shares
November
Annual return filing month
21 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Chamberlain, Scott Ross
Individual
Hurworth
New Plymouth
4310
19 Apr 2016 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Grieve, Scott Warwick Adam
Individual
Rd 4
New Plymouth
4374
26 Apr 2010 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Wilkinson, Charles Beswick
Individual
New Plymouth
New Plymouth
4312
10 Mar 2005 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Thame, Adam Christopher
Individual
Oakura
Oakura
4314
21 Jun 2018 - current

Historic shareholders

Shareholder Name Address Period
Middleton, John Cameron
Individual
New Plymouth
New Plymouth
4310
10 Mar 2005 - 05 Apr 2022
Middleton, John Cameron
Individual
New Plymouth
New Plymouth
4310
10 Mar 2005 - 05 Apr 2022
Ansley, Peter John
Individual
Welbourn
New Plymouth
4310
16 Apr 2007 - 08 Aug 2018
Ansley, Peter John
Individual
New Plymouth
10 Mar 2005 - 31 Jul 2006
Venables, Karen Ann
Individual
New Plymouth
16 Apr 2007 - 10 Nov 2009
Keel, Gwendoline Rose
Individual
New Plymouth
10 Mar 2005 - 27 Jun 2010
Macleod, Colleen Ellen
Individual
New Plymouth
New Plymouth
4310
10 Mar 2005 - 23 Aug 2017
Kerr, Alan Grant
Individual
New Plymouth
10 Mar 2005 - 16 Apr 2007
Raumati, Haamiora Lincoln Cooper
Individual
Oakura
Oakura
4314
10 Mar 2005 - 26 Apr 2017
Location
Companies nearby
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
Similar companies
Tamaki Legal Limited
Merial Building, 2 Osterley Way
Keam Law Limited
59 High Street
Mt Law Limited
151- 153 Broadway
Ebborn Law Limited
Level 1, Bnz Centre, 111 Cashel Street
Te Haa Legal Limited
Flat 4 Puriri Village, 3 Puriri Street
Murdoch Price (don Turner) Trustees Limited
277 Te Irirangi Drive