Carson Fox Legal Limited was registered on 21 Mar 2013 and issued an NZ business number of 9429030301702. This registered LTD company has been managed by 5 directors: Matthew Langley Carson - an active director whose contract started on 21 Mar 2013,
Linda Irene Fox - an active director whose contract started on 21 Mar 2013,
Peter Chin Hui Liao - an active director whose contract started on 01 Aug 2019,
Xiaoji Li - an active director whose contract started on 06 Oct 2023,
Christopher Charles Granville Bradley - an inactive director whose contract started on 01 Apr 2014 and was terminated on 01 Apr 2021.
As stated in BizDb's database (updated on 03 Mar 2024), this company uses 1 address: 41 Dockside Lane, Quay Park, Auckland, 1010 (types include: physical, registered).
Up to 04 Aug 2015, Carson Fox Legal Limited had been using 39 Dockside Lane, Quba Building, East On Quay, Parnell, Auckland as their registered address.
BizDb found more names used by this company: from 19 Mar 2013 to 01 Apr 2014 they were called Carson Fox Legal Limited.
A total of 164 shares are allotted to 7 groups (10 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Liao, Peter Chin Hui (a director) located at St Heliers, Auckland postcode 1071.
Another group consists of 2 shareholders, holds 24.39 per cent shares (exactly 40 shares) and includes
Carson, Matthew Langley - located at Parnell, Auckland,
Fox, Linda Irene - located at Belmont, Auckland.
The 3rd share allotment (1 share, 0.61%) belongs to 1 entity, namely:
Li, Xiaoji, located at Epsom, Auckland (an individual). Carson Fox Legal Limited is categorised as "Legal service" (ANZSIC M693130).
Previous address
Address: 39 Dockside Lane, Quba Building, East On Quay, Parnell, Auckland, 0000 New Zealand
Registered & physical address used from 21 Mar 2013 to 04 Aug 2015
Basic Financial info
Total number of Shares: 164
Annual return filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Liao, Peter Chin Hui |
St Heliers Auckland 1071 New Zealand |
06 Oct 2023 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Carson, Matthew Langley |
Parnell Auckland 1052 New Zealand |
21 Mar 2013 - |
Director | Fox, Linda Irene |
Belmont Auckland 0622 New Zealand |
21 Mar 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Li, Xiaoji |
Epsom Auckland 1051 New Zealand |
06 Oct 2023 - |
Shares Allocation #4 Number of Shares: 40 | |||
Individual | Li, Xiaoji |
Epsom Auckland 1051 New Zealand |
06 Oct 2023 - |
Director | Liao, Peter Chin Hui |
St Heliers Auckland 1071 New Zealand |
06 Oct 2023 - |
Shares Allocation #5 Number of Shares: 40 | |||
Director | Liao, Peter Chin Hui |
St Heliers Auckland 1071 New Zealand |
06 Oct 2023 - |
Individual | Li, Xiaoji |
Epsom Auckland 1051 New Zealand |
06 Oct 2023 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Fox, Linda Irene |
Belmont Auckland 0622 New Zealand |
21 Mar 2013 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Carson, Matthew Langley |
Parnell Auckland 1052 New Zealand |
21 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradley, Christopher Charles Granville |
Auckland Central Auckland 1010 New Zealand |
16 Jun 2014 - 06 Apr 2021 |
Individual | Shacklock, Wendy Helen |
Oneroa Waiheke Island 1081 New Zealand |
21 Mar 2013 - 06 Apr 2021 |
Individual | Bennett, Craig |
Belmont Auckland 0622 New Zealand |
21 Mar 2013 - 06 Apr 2021 |
Individual | Bradley, Annette Frances |
Auckland Central Auckland 1010 New Zealand |
16 Jun 2014 - 06 Apr 2021 |
Matthew Langley Carson - Director
Appointment date: 21 Mar 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Nov 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Mar 2013
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 10 May 2019
Linda Irene Fox - Director
Appointment date: 21 Mar 2013
Address: Belmont, Auckland, 0622 New Zealand
Address used since 21 Mar 2013
Peter Chin Hui Liao - Director
Appointment date: 01 Aug 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Mar 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Aug 2019
Xiaoji Li - Director
Appointment date: 06 Oct 2023
Address: Epsom, Auckland, 1051 New Zealand
Address used since 06 Oct 2023
Christopher Charles Granville Bradley - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Nov 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 17 Feb 2015
Tarawera Lodge Holdings Limited
41 Dockside Lane
Civil Litigation Software Limited
41 Dockside Lane
A J Clare Trustee Company Limited
41 Dockside Lane
Sak Trustee Limited
41 Dockside Lane
Hauraki Trustee Services (2013) Limited
41 Dockside Lane
K L R Properties Limited
41 Dockside Lane
Irongate Trustee Limited
Level 1, Australis Nathan House
Jane Hunter Barrister Limited
152 Anzac Avenue
Kayes Fletcher Walker Limited
152 Anzac Avenue
Kyriaklaw Limited
4/40 Eden Crescent
Lodder Law Limited
16 Anzac Avenue
Rainey Collins Wright Limited
Level One