Convex Legal Limited (NZBN 9429042187226) was started on 15 Feb 2016. 2 addresses are in use by the company: Level 4, 82 Willis Street, Wellington, 6011 (type: physical, registered). Level 4, 82 Willis Street, Wellington had been their physical address, up to 27 Aug 2018. Convex Legal Limited used other names, namely: Studio Legal Limited from 16 Oct 2016 to 01 Aug 2018, Steyne Consulting Limited (13 Feb 2016 to 16 Oct 2016). 1002 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 250 shares (24.95 per cent of shares), namely:
Mexted, Katherine Raema (a director) located at Plimmerton, Porirua postcode 5026. When considering the second group, a total of 1 shareholder holds 74.85 per cent of all shares (exactly 750 shares); it includes
Mexted, Katherine Raema (a director) - located at Plimmerton, Porirua. Next there is the next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Mexted, Katherine Raema, located at Plimmerton, Porirua (a director). "Solicitor" (business classification M693145) is the classification the ABS issued Convex Legal Limited. Our data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 82 Willis Street, Wellington, 6011 | Physical & registered & service | 27 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Katherine Raema Mexted
Plimmerton, Porirua, 5026
Address used since 02 Nov 2023
Plimmerton, Porirua, 5026
Address used since 29 Jan 2020
Plimmerton, Porirua, 5026
Address used since 15 Feb 2016 |
Director | 15 Feb 2016 - current |
Samuel Leonard French
Island Bay, Wellington, 6023
Address used since 01 Nov 2022
Island Bay, Wellington, 6023
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - 08 Mar 2024 |
Previous address | Type | Period |
---|---|---|
Level 4, 82 Willis Street, Wellington, 6011 | Physical & registered | 16 Jul 2018 - 27 Aug 2018 |
3 Steyne Avenue, Plimmerton, Porirua, 5026 | Registered & physical | 15 Feb 2016 - 16 Jul 2018 |
Shareholder Name | Address | Period |
---|---|---|
Mexted, Katherine Raema Director |
Plimmerton Porirua 5026 |
15 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mexted, Katherine Raema Director |
Plimmerton Porirua 5026 |
15 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mexted, Katherine Raema Director |
Plimmerton Porirua 5026 |
15 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
French, Samuel Leonard Individual |
Island Bay Wellington 6023 |
01 Aug 2022 - 11 Mar 2024 |
Mexted, Hamish George Individual |
Plimmerton Porirua 5026 |
15 Feb 2016 - 02 Aug 2022 |
Gall Properties Limited Flat 7, 7 Steyne Avenue |
|
Whare Moana Limited 8b Steyne Avenue |
|
Encore Group Limited 1 Motuhara Road |
|
Summit Finance Limited 1 Motuhara Road |
|
Infant Mental Health Association Of Aotearoa New Zealand 1 Motuhara Road |
|
Summit Capital Limited 1 Motuhara Road |
Gold Law Limited 5 Scoresby Grove |
Umbrella Law Limited Flat 2, 725 High Street |
Aj Pietras & Co Limited 29 Kings Crescent |
B S Yeoman Limited 12 Penrose Street |
Upper Hutt Law Trustee No.16 Limited 9 King Street |
Upper Hutt Law Trustee No.9 Limited 9 King Street |