Street Legal Shoes Limited (New Zealand Business Number 9429035512615) was launched on 10 Mar 2004. 2 addresses are currently in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their physical address, until 14 Jan 2015. 1500 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 500 shares (33.33 per cent of shares), namely:
Wyllie, Rachael Jane (a director) located at Strowan, Christchurch postcode 8052. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 500 shares); it includes
Mcdonnell, Jeremy (an individual) - located at Wanaka, Wanaka. The next group of shareholders, share allotment (500 shares, 33.33%) belongs to 1 entity, namely:
Mcdonnell, Hamish David, located at Strowan, Christchurch (a director). Our data was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 14 Jan 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Hamish David Mcdonnell
Strowan, Christchurch, 8052
Address used since 09 Mar 2022
West Vancouver British Columbia, V7W2A6
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
|
Rachael Jane Wyllie
Strowan, Christchurch, 8052
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
|
Kevin Mark Mcdonnell
Cashmere, Christchurch, 8022
Address used since 27 Jan 2021 |
Director | 27 Jan 2021 - 22 Feb 2022 |
|
Paul Valdo Mcdonnell
Riccarton, Christchurch, 8011
Address used since 21 Mar 2016 |
Director | 10 Mar 2004 - 09 Mar 2021 |
| Previous address | Type | Period |
|---|---|---|
| 12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical & registered | 18 Apr 2012 - 14 Jan 2015 |
| Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Physical & registered | 07 Mar 2007 - 18 Apr 2012 |
| C/-ainger Tomlin, Level 1 -116 Riccarton Road, Riccarton, Christchurch | Physical & registered | 26 May 2006 - 07 Mar 2007 |
| C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch | Physical & registered | 10 Mar 2004 - 26 May 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wyllie, Rachael Jane Director |
Strowan Christchurch 8052 |
09 Nov 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonnell, Jeremy Individual |
Wanaka Wanaka 9305 |
09 Nov 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonnell, Hamish David Director |
Strowan Christchurch 8052 |
09 Nov 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonnell, Kevin Mark Individual |
Cashmere Christchurch 8022 |
30 May 2007 - 09 Nov 2021 |
|
Mcdonnell, Paul Valdo Individual |
Christchurch |
30 May 2007 - 09 Nov 2021 |
|
Mcdonnell, Paul Valdo Individual |
Christchurch |
30 May 2007 - 09 Nov 2021 |
|
Mcdonnell, Paul Valdo Individual |
Christchurch |
10 Mar 2004 - 27 Jun 2010 |
![]() |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
![]() |
Orchard Lane Limited Level 1, Ainger Tomlin House |
![]() |
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
![]() |
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
![]() |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
![]() |
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |