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 |
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 |
Previous address | Type | Period |
---|---|---|
26 Waring Taylor St, Wellington | Physical & registered | 02 May 2008 - 16 Jul 2021 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Law Society Other (Other) |
Wellington 6011 |
02 May 2008 - current |
The Old Wellington Supreme Court Preservation Trust 26/3 Waring Taylor Street |
|
Sievwrights Trustee Services (no.1) Limited Level 1, Advice First House |
|
New Zealand Law Society Executive Director |
|
Stewart Capital Holdings Limited 120 Featherston Street |
|
Ddr Holdings Limited Level 3 |
|
Sievwrights Trustee Services (no.4) Limited Level 1, Advice First House |