General information

Stevens Orchard Lawyers Limited

Type: NZ Limited Company (Ltd)
9429030868410
New Zealand Business Number
3672196
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
108185767
GST Number
M693145 - Solicitor
Industry classification codes with description

Stevens Orchard Lawyers Limited (issued an NZ business identifier of 9429030868410) was registered on 01 Dec 2011. 5 addresess are currently in use by the company: 459 Main Road Stoke, Stoke, Nelson, 7011 (type: office, delivery). Horton Road, Rd 1, Upper Moutere had been their physical address, up until 17 Dec 2012. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 550 shares (55 per cent of shares), namely:
Harkness, Margot Louise (an individual) located at Britannia Heights, Nelson postcode 7010. When considering the second group, a total of 1 shareholder holds 15 per cent of all shares (exactly 150 shares); it includes
Duncan, Elizabeth Jane (an individual) - located at Rd 2, Westport. The next group of shareholders, share allotment (300 shares, 30%) belongs to 1 entity, namely:
Sawtell, Tracy Michelle, located at Stoke, Nelson (an individual). "Solicitor" (business classification M693145) is the category the ABS issued Stevens Orchard Lawyers Limited. Our information was updated on 22 Mar 2024.

Current address Type Used since
459 Main Road Stoke, Stoke, Nelson, 7011 Registered & physical & service 17 Dec 2012
459 Main Road Stoke, Stoke, Nelson, 7011 Office & delivery 13 Jun 2019
Po Box 2033, Stoke, Nelson, 7041 Postal 13 Jun 2019
Contact info
64 3 5476991
Phone (Phone)
office@stevensorchard.co.nz
Email
accounts@stevensorchard.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.stevensorchard.co.nz
Website
Directors
Name and Address Role Period
Lee Anne Stevens
Rd 1, Richmond, 7081
Address used since 16 Jun 2016
Britannia Heights, Nelson, 7010
Address used since 05 May 2017
Director 01 Dec 2011 - current
Margot Louise Harkness
Brittania Heights, Nelson, 7010
Address used since 02 Apr 2012
Britannia Heights, Nelson, 7010
Address used since 07 Jun 2018
Director 02 Apr 2012 - current
Elizabeth Jane Duncan
Rd 2, Westport, 7892
Address used since 07 Jun 2018
Rd 2, Westport, 7892
Address used since 20 Dec 2013
Director 01 Apr 2013 - current
Tracy Michelle Sawtell
Stoke, Nelson, 7011
Address used since 01 Jan 2020
Stoke, Nelson, 7011
Address used since 12 Apr 2019
Director 12 Apr 2019 - current
Lee Anne James
Britannia Heights, Nelson, 7010
Address used since 05 May 2017
Director 01 Dec 2011 - 12 Apr 2019
Addresses
Principal place of activity
459 Main Road Stoke , Stoke , Nelson , 7011
Previous address Type Period
Horton Road, Rd 1, Upper Moutere, 7173 Physical & registered 01 Dec 2011 - 17 Dec 2012
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 550
Shareholder Name Address Period
Harkness, Margot Louise
Individual
Britannia Heights
Nelson
7010
02 Apr 2012 - current
Shares Allocation #2 Number of Shares: 150
Shareholder Name Address Period
Duncan, Elizabeth Jane
Individual
Rd 2
Westport
7892
08 Mar 2013 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Sawtell, Tracy Michelle
Individual
Stoke
Nelson
7011
12 Apr 2019 - current

Historic shareholders

Shareholder Name Address Period
Stevens, Lee Anne
Individual
Rd 1
Richmond
7081
01 Dec 2011 - 07 Jun 2018
James, Lee Anne
Individual
Britannia Heights
Nelson
7010
07 Jun 2018 - 12 Apr 2019
Lee Anne Stevens
Director
Rd 1
Richmond
7081
01 Dec 2011 - 07 Jun 2018
Austin, Elizabeth Jane
Individual
Westport
7866
02 Apr 2012 - 18 May 2012
Location
Companies nearby