Three60 Law Limited (issued an NZ business identifier of 9429046043399) was incorporated on 10 Apr 2017. 2 addresses are in use by the company: Level 1, 10 Viaduct Harbour Avenue, Auckland Cbd, Auckland, 1010 (type: registered, service). Apartment 515 59 France, 59 France Street South, Eden Terrace, Auckland had been their registered address, until 17 Oct 2024. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Ajass Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 98% of all shares (98 shares); it includes
Ajass Holdings Limited (an entity) - located at Auckland Central, Auckland. "Business consultant service" (business classification M696205) is the category the ABS issued to Three60 Law Limited. Our data was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Apartment 515 59 France, 59 France Street South, Eden Terrace, Auckland, 1010 | Physical | 13 Nov 2020 |
| Level 1, 10 Viaduct Harbour Avenue, Auckland Cbd, Auckland, 1010 | Registered & service | 17 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Angela Sua
Rd 4, Papakura, 2584
Address used since 01 Oct 2024 |
Director | 01 Oct 2024 - current |
|
Anna Victoria Jones
St Heliers, Auckland, 1071
Address used since 01 Oct 2024 |
Director | 01 Oct 2024 - current |
|
Sarah Frances Sherwin
Pukekohe, Pukekohe, 2120
Address used since 01 Oct 2024 |
Director | 01 Oct 2024 - current |
|
Paul Francis Diver
Eden Terrace, Auckland, 1010
Address used since 19 Oct 2020
Northpark, Auckland, 2013
Address used since 10 Apr 2017 |
Director | 10 Apr 2017 - 01 Oct 2024 |
| Previous address | Type | Period |
|---|---|---|
| Apartment 515 59 France, 59 France Street South, Eden Terrace, Auckland, 1010 | Registered & service | 13 Nov 2020 - 17 Oct 2024 |
| 3 Thirlmere Rise, Northpark, Auckland, 2013 | Registered & physical | 17 Aug 2018 - 13 Nov 2020 |
| 34 Wainui Avenue, Point Chevalier, Auckland, 1022 | Physical & registered | 10 Apr 2017 - 17 Aug 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ajass Holdings Limited Shareholder NZBN: 9429052374913 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
07 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ajass Holdings Limited Shareholder NZBN: 9429052374913 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
07 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Diver, Paul Francis Individual |
Eden Terrace Auckland 1010 |
10 Apr 2017 - 07 Oct 2024 |
|
Wyse, Nigel Andrew Individual |
Karori Wellington 6012 |
10 Apr 2017 - 07 Oct 2024 |
|
Wyse, Nigel Andrew Individual |
Karori Wellington 6012 |
10 Apr 2017 - 07 Oct 2024 |
|
Diver, Lynda Annette Individual |
Eden Terrace Auckland 1010 |
10 Apr 2017 - 07 Oct 2024 |
|
Clark, Carmel Patricia Individual |
Hillsborough Auckland 1042 |
15 Jul 2024 - 07 Oct 2024 |
|
Diver, Stephen John Individual |
Parnell Auckland 1052 |
10 Apr 2017 - 15 Jul 2024 |
| Name | Three60 Consult Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 623617 |
| Country of origin | NZ |
| Address |
3 Thirlmere Rise Howick Auckland |
![]() |
Ambro Consulting Limited 34 Wainui Avenue |
![]() |
Willbro Nominees Limited 34 Wainui Avenue |
![]() |
The Gatehouse Limited 32 Wainui Avenue |
![]() |
A G Andy Miller & Co Limited 26 Wainui Avenue |
![]() |
Buxton Trustee Limited 31 Buxton Street |
![]() |
Delivision Limited 37 Wainui Avenue |
|
Bfs Investment Limited 30 Buxton Street |
|
Ditto Services Limited 27a Walford Road |
|
Licensing Solutions Limited 41 Walford Road |
|
Technology Systems Limited 354 Point Chevalier Road |
|
Jacanski Limited 32 Wright Road |
|
Jetplane Consulting Limited 10 Katoa Street |