General information

Nzls Cle Limited

Type: NZ Limited Company (Ltd)
9429032769241
New Zealand Business Number
2125486
Company Number
Registered
Company Status

Nzls Cle Limited (issued an NZ business identifier of 9429032769241) was launched on 02 May 2008. 2 addresses are in use by the company: Level 4, 17-21 Whitmore Street, Wellington, 6011 (type: physical, registered). 26 Waring Taylor St, Wellington had been their physical address, until 16 Jul 2021. 1150000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1150000 shares (100 per cent of shares), namely:
New Zealand Law Society (an other) located at Wellington postcode 6011. Businesscheck's data was last updated on 24 Mar 2024.

Current address Type Used since
Level 4, 17-21 Whitmore Street, Wellington, 6011 Physical & registered & service 16 Jul 2021
Directors
Name and Address Role Period
Timothy Paul Mullins
Ponsonby, Auckland, 1011
Address used since 15 Aug 2011
Director 01 Aug 2008 - current
Allan John Cooke
Mount Albert, Auckland, 1025
Address used since 05 Jun 2015
Director 05 Jun 2015 - current
Peter Joseph Fanning
Harrowfield, Hamilton, 3210
Address used since 01 Aug 2019
Director 01 Aug 2019 - current
Katie Anne Rusbatch
Mount Victoria, Wellington, 6011
Address used since 02 Sep 2022
Director 02 Sep 2022 - current
Frazer Burnett Barton
Helensburgh, Dunedin, 9010
Address used since 06 Oct 2023
Director 06 Oct 2023 - current
David Andrew Campbell
Castor Bay, Auckland, 0620
Address used since 06 Oct 2023
Director 06 Oct 2023 - current
Robert James Hollyman
Mount Eden, Auckland, 1024
Address used since 22 Jul 2011
Director 22 Jul 2011 - 09 Nov 2023
Richard Grant Edwards
Whitby, Porirua, 5024
Address used since 26 Feb 2018
Director 26 Feb 2018 - 09 Nov 2023
Joanna Mary Simon
Herne Bay, Auckland, 1011
Address used since 30 Jul 2021
Director 30 Jul 2021 - 19 Sep 2022
Helen Mary Morgan-banda
Te Aro, Wellington, 6011
Address used since 01 Aug 2019
Director 01 Aug 2019 - 30 Jul 2021
Debra Wyn Dorrington
Point Chevalier, Auckland, 1022
Address used since 01 Apr 2014
Director 01 Apr 2014 - 01 Aug 2019
Mary Elizabeth Ollivier
Karori, Wellington, 6012
Address used since 21 Feb 2018
Director 21 Feb 2018 - 01 Aug 2019
Christine Mary Grice
Wellington Central, Wellington, 6011
Address used since 18 Jun 2012
Director 02 May 2008 - 10 Jan 2018
Annette Elizabeth Black
Thorndon, Wellington, 6011
Address used since 01 Aug 2008
Director 01 Aug 2008 - 15 Dec 2017
Garry Stuart Collin
Riccarton, Christchurch, 8041
Address used since 01 Apr 2014
Director 01 Apr 2014 - 26 Mar 2015
Andrew Cunningham Skelton
Hataitai, Wellington, 6021
Address used since 01 Aug 2008
Director 01 Aug 2008 - 01 Apr 2014
Jeremy John Daley
785 Leeston Road, Irwell, Canterbury,
Address used since 01 Aug 2008
Director 01 Aug 2008 - 01 Apr 2014
Philip John Shannon
Wilton, Wellington, 6012
Address used since 15 Jun 2010
Director 19 Sep 2008 - 01 Apr 2014
Andrew George William Logan
Fendalton, Christchurch,
Address used since 01 Aug 2008
Director 01 Aug 2008 - 29 Aug 2008
Addresses
Previous address Type Period
26 Waring Taylor St, Wellington Physical & registered 02 May 2008 - 16 Jul 2021
Financial Data
Financial info
1150000
Total number of Shares
June
Annual return filing month
21 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1150000
Shareholder Name Address Period
New Zealand Law Society
Other (Other)
Wellington
6011
02 May 2008 - current
Location
Companies nearby