General information

Wotton + Kearney Limited

Type: NZ Limited Company (Ltd)
9429031331227
New Zealand Business Number
3179310
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M693130 - Legal Service
Industry classification codes with description

Wotton + Kearney Limited (issued a New Zealand Business Number of 9429031331227) was started on 26 Oct 2010. 5 addresess are currently in use by the company: Suite 2, 10 Victoria Street, Devonport, North Shore City, 0624 (type: physical, registered). 11A Wynyard Street, Devonport, North Shore City had been their physical address, up until 04 Sep 2020. Wotton + Kearney Limited used more aliases, namely: Dac Beachcroft New Zealand Limited from 13 Oct 2011 to 03 Oct 2017, Beachcroft New Zealand Limited (27 Apr 2011 to 13 Oct 2011) and Amah Holdings Limited (26 Oct 2010 - 27 Apr 2011). 335 shares are allocated to 15 shareholders who belong to 13 shareholder groups. The first group includes 1 entity and holds 5 shares (1.49 per cent of shares), namely:
Fitzgerald, Joseph Malachy (an individual) located at Khandallah, Wellington postcode 6035. In the second group, a total of 1 shareholder holds 4.48 per cent of all shares (exactly 15 shares); it includes
Henaghan, Misha Kim (an individual) - located at Riverhead, Riverhead. The third group of shareholders, share allotment (40 shares, 11.94%) belongs to 1 entity, namely:
Laband, Caroline Margaret, located at Devonport, Auckland (an individual). "Legal service" (ANZSIC M693130) is the category the Australian Bureau of Statistics issued Wotton + Kearney Limited. Businesscheck's data was updated on 15 May 2023.

Current address Type Used since
Po Box 106869, Auckland, 1143 Postal 03 Oct 2019
Level 18 Crombie Lockwood Tower, 191 Queen Street, Auckland, 1143 Office & delivery 03 Oct 2019
Suite 2, 10 Victoria Street, Devonport, North Shore City, 0624 Physical & registered & service 04 Sep 2020
Contact info
64 4 4995589
Phone (Phone)
nzaccounts@wottonkearney.com
Email (nzbn-reserved-invoice-email-address-purpose)
newzealand@wottonkearney.com
Email
www.wottonkearney.com
Website
Directors
Name and Address Role Period
William Antony Holden
Eastbourne, Lower Hutt, 5013
Address used since 24 Feb 2017
Director 20 Apr 2011 - current
Rebecca Scott
Mount Eden, Auckland, 1024
Address used since 30 Sep 2016
Director 30 Sep 2016 - current
Aimee Leslie Credin
Remuera, Auckland, 1050
Address used since 01 Jul 2021
Director 01 Jul 2021 - current
Caroline Margaret Laband
Devonport, Auckland, 0624
Address used since 01 Oct 2022
Director 01 Oct 2022 - current
Sean Martin O'sullivan
Eastbourne, Lower Hutt, 5013
Address used since 01 Jan 2019
Director 01 Jan 2019 - 17 Oct 2022
Mathew John Francis
Devonport, Auckland, 0624
Address used since 03 Oct 2017
Ponsonby, Auckland, 1011
Address used since 30 Sep 2016
Director 30 Sep 2016 - 01 Jul 2021
Richard Matthew Flinn
Korokoro, Lower Hutt, 5012
Address used since 16 Dec 2016
Director 16 Dec 2016 - 26 Mar 2020
Margaret Sophia Ruth Lucas
Onehunga, Auckland, 1061
Address used since 28 Aug 2017
Director 28 Aug 2017 - 26 Mar 2020
Adam Lothian Holloway
Owhiro Bay, Wellington, 6023
Address used since 01 Jan 2019
Director 01 Jan 2019 - 26 Mar 2020
Aimee Leslie Credin
Remuera, Auckland, 1050
Address used since 01 Jan 2019
Director 01 Jan 2019 - 26 Mar 2020
Katie Rose Shanks
Mount Albert, Auckland, 1025
Address used since 16 Apr 2019
Director 16 Apr 2019 - 26 Mar 2020
Mark Stuart Anderson
Mount Eden, Auckland, 1024
Address used since 30 Sep 2016
Director 30 Sep 2016 - 25 Mar 2020
Andrew Stewart Mcintyre
Muritai, Lower Hutt, 5013
Address used since 26 Oct 2010
Director 26 Oct 2010 - 17 Aug 2016
Jane Louise Forrest
Island Bay, Wellington, 6023
Address used since 12 Jul 2011
Director 12 Jul 2011 - 13 Dec 2013
Addresses
Principal place of activity
Level 18 Crombie Lockwood Tower, 191 Queen Street , Auckland , 1143
Previous address Type Period
11a Wynyard Street, Devonport, North Shore City, 0624 Physical & registered 05 May 2011 - 04 Sep 2020
438 Muritai Road, Muritai, Lower Hutt, 5013 Physical & registered 26 Oct 2010 - 05 May 2011
Financial Data
Financial info
335
Total number of Shares
October
Annual return filing month
10 Oct 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Fitzgerald, Joseph Malachy
Individual
Khandallah
Wellington
6035
06 Apr 2022 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
Henaghan, Misha Kim
Individual
Riverhead
Riverhead
0820
06 Apr 2022 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Laband, Caroline Margaret
Individual
Devonport
Auckland
0624
06 Apr 2022 - current
Shares Allocation #4 Number of Shares: 40
Shareholder Name Address Period
Leman, Peter James Letcher
Individual
Northland
Wellington
6012
06 Apr 2022 - current
Shares Allocation #5 Number of Shares: 15
Shareholder Name Address Period
Shanks, Katie Rose
Individual
Mount Albert
Auckland
1025
01 Apr 2020 - current
Shares Allocation #6 Number of Shares: 15
Shareholder Name Address Period
Lucas, Margaret Sophia Ruth
Individual
Onehunga
Auckland
1061
01 Apr 2020 - current
Shares Allocation #7 Number of Shares: 40
Shareholder Name Address Period
Francis, Mathew John
Individual
Devonport
Auckland
0624
01 Apr 2020 - current
Mathew John Francis
Director
Devonport
Auckland
0624
01 Apr 2020 - current
Shares Allocation #8 Number of Shares: 15
Shareholder Name Address Period
Flinn, Richard Matthew
Individual
Korokoro
Lower Hutt
5012
01 Apr 2020 - current
Shares Allocation #9 Number of Shares: 15
Shareholder Name Address Period
Scott, Rebecca
Director
Mount Eden
Auckland
1024
01 Apr 2020 - current
Shares Allocation #10 Number of Shares: 50
Shareholder Name Address Period
Holden, William Antony
Director
Eastbourne
Lower Hutt
5013
27 Apr 2011 - current
Shares Allocation #11 Number of Shares: 40
Shareholder Name Address Period
O'sullivan, Sean Martin
Individual
Eastbourne
Lower Hutt
5013
01 Apr 2020 - current
Sean Martin O'sullivan
Director
Eastbourne
Lower Hutt
5013
01 Apr 2020 - current
Shares Allocation #12 Number of Shares: 30
Shareholder Name Address Period
Holloway, Adam Lothian
Individual
Owhiro Bay
Wellington
6023
01 Apr 2020 - current
Shares Allocation #13 Number of Shares: 15
Shareholder Name Address Period
Credin, Aimee Leslie
Individual
Remuera
Auckland
1050
01 Apr 2020 - current

Historic shareholders

Shareholder Name Address Period
Dac Beachcroft New Zealand Limited
Shareholder NZBN: 9429031331227
Company Number: 3179310
Entity
24 Mar 2017 - 24 Mar 2017
Wotton + Kearney Limited
Shareholder NZBN: 9429031331227
Company Number: 3179310
Entity
24 Mar 2017 - 24 Mar 2017
Wotton + Kearney Limited
Shareholder NZBN: 9429031331227
Company Number: 3179310
Entity
24 Mar 2017 - 24 Mar 2017
Mcintyre, Andrew Stewart
Individual
Muritai
Lower Hutt
5013
26 Oct 2010 - 24 Mar 2017
Andrew Stewart Mcintyre
Director
Muritai
Lower Hutt
5013
26 Oct 2010 - 24 Mar 2017
Location
Companies nearby
Voice Of The Children Limited
11d Wynyard Street
Richmond Anglaise Limited
11d Wynyard Street
Chapman Jones Law Limited
11d Wynyard Street
Foundation Group Limited
11a Wynyard Street
Schist Happens Limited
11a Wynyard Street
Ginger Group Limited
11a Wynyard Street
Similar companies
Chapman Jones Law Limited
11d Wynyard Street
Share Plan Consulting Limited
Stanley Point, 14 Russell Street
Carson Fox Legal Limited
41 Dockside Lane
Stephen Layburn Lawyer Limited
51 Williamson Avenue
Lodder Law Limited
16 Anzac Avenue
Irongate Trustee Limited
Level 1, Australis Nathan House