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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Barnes, Susan Emma Individual |
Carterton Carterton 5713 |
08 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Townsley, Kirsten Leigh Individual |
Petone Lower Hutt 5012 |
29 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Bale, Michael George Director |
Rd 1 Greytown 5794 |
29 Feb 2012 - current |
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 |
Featherston Walkways And Reserves Trust Board 2 Memorial Square |
|
Buckhorn Bar & Grill 2008 Limited 20 Memorial Square |
|
Rowe Trustee Limited Memorial Square |
|
Howard Booth Park Sports Trust C/o Wcm Legal |
|
Locus Legis Limited Wcm Legal Limited |
|
The Sparks Park (carterton) Trust Wcm Legal |
Upper Hutt Law Trustee No.19 Limited 9 King Street |
Upper Hutt Law Trustee No.17 Limited 9 King Street |
Upper Hutt Law Trustee No.16 Limited 9 King Street |
Upper Hutt Law Trustee No.15 Limited 9 King Street |
Upper Hutt Law Trustee No.14 Limited 9 King Street |
Upper Hutt Law Trustee No.13 Limited 9 King Street |