Health Professional Legal Services Limited, a registered company, was started on 03 Jun 2011. 9429031093149 is the business number it was issued. "Solicitor" (ANZSIC M693145) is how the company is categorised. The company has been supervised by 3 directors: Michele Kaye Stanton - an active director whose contract started on 22 Jan 2014,
Rhys James Walters - an inactive director whose contract started on 22 Jan 2014 and was terminated on 04 Sep 2015,
Annalee Frances Paton - an inactive director whose contract started on 03 Jun 2011 and was terminated on 03 Feb 2014.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: Po Box 4122, Highfield, Timaru, 7942 (category: postal, office).
Health Professional Legal Services Limited had been using 25 Forbes Street, Onehunga, Auckland as their physical address until 26 Nov 2020.
One entity controls all company shares (exactly 100 shares) - Stanton, Michele Kaye - located at 7942, West End, Timaru.
Principal place of activity
Building 3 195 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 25 Forbes Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 15 Jul 2019 to 26 Nov 2020
Address #2: Building 3 195 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 30 Jan 2014 to 15 Jul 2019
Address #3: 395 Dominion Road, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 03 Jun 2011 to 30 Jan 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stanton, Michele Kaye |
West End Timaru 7910 New Zealand |
22 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walters, Rhys James |
Titirangi Auckland 0604 New Zealand |
22 Jan 2014 - 04 Sep 2015 |
Individual | Paton, Conway David |
Auckland 1050 New Zealand |
03 Jun 2011 - 22 Jan 2014 |
Individual | Paton, Annalee Frances |
Remuera Auckland 1050 New Zealand |
03 Jun 2011 - 22 Jan 2014 |
Michele Kaye Stanton - Director
Appointment date: 22 Jan 2014
Address: West End, Timaru, 7910 New Zealand
Address used since 18 Nov 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Oct 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 09 Mar 2019
Rhys James Walters - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 04 Sep 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Nov 2014
Annalee Frances Paton - Director (Inactive)
Appointment date: 03 Jun 2011
Termination date: 03 Feb 2014
Address: Auckland, 1050 New Zealand
Address used since 03 Jun 2011
Me2 Limited
195 Main Highway
Haydon 2 Limited
Building 2 Level 1
Bruce Scott Stevens Trustee Company 2010 Limited
Level 1,building 4
Bruce Scott Stevens Trustee Company 2009 Limited
Level 1 Building 4
Bruce Scott Stevens Trustee Company (no 1) Limited
Level 1 Building 4
Bruce Scott Stevens Trustee Company 2008 Limited
Level 1 Building 4
Alice Wall Family Trust Limited
8a Robert Street
Belthazar Law Limited
4/53a Abbotts Way
Duggan & Murphy Trustee Limited
8a Robert Street
Shirley Wall Family Trust Limited
8a Robert Street
The Property Law Centre Limited
265 Campbell Road
Trotter Family Trust Limited
8a Robert Street