General information

Wcm Legal Limited

Type: NZ Limited Company (Ltd)
9429030774414
New Zealand Business Number
3736194
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

Wcm Legal Limited (issued an NZ business number of 9429030774414) was incorporated on 29 Feb 2012. 2 addresses are in use by the company: 11 Cole Street, Masterton, Masterton, 5810 (type: physical, service). 316-322 Queen Street, Masterton had been their registered address, up to 15 Aug 2022. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 333 shares (33.3% of shares), namely:
Barnes, Susan Emma (an individual) located at Carterton, Carterton postcode 5713. When considering the second group, a total of 1 shareholder holds 33.3% of all shares (exactly 333 shares); it includes
Townsley, Kirsten Leigh (an individual) - located at Petone, Lower Hutt. Next there is the next group of shareholders, share allotment (334 shares, 33.4%) belongs to 1 entity, namely:
Bale, Michael George, located at Rd 1, Greytown (a director). "Legal service" (business classification M693130) is the classification the Australian Bureau of Statistics issued to Wcm Legal Limited. Our information was updated on 19 Mar 2024.

Current address Type Used since
11 Cole Street, Masterton, Masterton, 5810 Physical & service & registered 15 Aug 2022
Directors
Name and Address Role Period
Michael George Bale
Rd 1, Greytown, 5794
Address used since 01 Mar 2013
Director 29 Feb 2012 - current
Kirsten Leigh Townsley
Petone, Lower Hutt, 5012
Address used since 01 Apr 2013
Director 01 Apr 2013 - current
Susan Emma Barnes
Carterton, Carterton, 5713
Address used since 07 Dec 2021
Director 07 Dec 2021 - current
Mark Edward Hinton
Masterton, Masterton, 5810
Address used since 01 Apr 2013
Director 29 Feb 2012 - 07 Dec 2021
Lindsay Boyd Gribben
Rd 11, Masterton, 5871
Address used since 19 Aug 2016
Director 19 Aug 2016 - 07 Dec 2018
Keith Andrew Mcclure
Lansdowne, Masterton, 5810
Address used since 01 Apr 2013
Director 29 Feb 2012 - 27 Jun 2018
Juliet Anne Cooke
Wood Street, Greytown, 5712
Address used since 29 Feb 2012
Director 29 Feb 2012 - 01 Apr 2013
Addresses
Previous address Type Period
316-322 Queen Street, Masterton, 5810 Registered & physical 21 Oct 2021 - 15 Aug 2022
40 Perry Street, Masterton, Masterton, 5810 Registered 24 Apr 2020 - 21 Oct 2021
40 Perry Street, Masterton, Masterton, 5810 Registered 27 Sep 2019 - 24 Apr 2020
40 Perry Street, Masterton, Masterton, 5810 Registered 29 Mar 2017 - 27 Sep 2019
Memorial Square, Carterton, Carterton, 5713 Registered 29 Feb 2012 - 29 Mar 2017
Memorial Square, Carterton, Carterton, 5713 Physical 29 Feb 2012 - 21 Oct 2021
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
28 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 333
Shareholder Name Address Period
Barnes, Susan Emma
Individual
Carterton
Carterton
5713
08 Dec 2021 - current
Shares Allocation #2 Number of Shares: 333
Shareholder Name Address Period
Townsley, Kirsten Leigh
Individual
Petone
Lower Hutt
5012
29 Feb 2012 - current
Shares Allocation #3 Number of Shares: 334
Shareholder Name Address Period
Bale, Michael George
Director
Rd 1
Greytown
5794
29 Feb 2012 - current

Historic shareholders

Shareholder Name Address Period
Gribben, Lindsay Boyd
Individual
Rd 11
Masterton
5871
22 Aug 2016 - 21 Feb 2019
Gribben, Lindsay Boyd
Individual
Rd 11
Masterton
5871
22 Aug 2016 - 21 Feb 2019
Mcclure, Keith Andrew
Individual
Lansdowne
Masterton
5810
29 Feb 2012 - 04 Jul 2018
Hinton, Mark Edward
Individual
Masterton
Masterton
5810
29 Feb 2012 - 08 Dec 2021
Location