Pwc Legal was started on 23 Jun 2016 and issued a number of 9429042425953. The registered ULTD company has been supervised by 7 directors: Mathew Peter Keenan - an active director whose contract began on 01 Jul 2019,
Thomas Lee Logan - an active director whose contract began on 01 Jul 2019,
Helen Natalie Johnson - an active director whose contract began on 01 Jan 2020,
Claire Ann Evans - an active director whose contract began on 01 Jan 2023,
Joelle Toni Grace - an active director whose contract began on 01 Jan 2023.
As stated in our database (last updated on 03 Apr 2024), the company uses 4 addresses: 15 Customs Street West, Auckland Central, Auckland, 1010 (physical address),
15 Customs Street West, Auckland Central, Auckland, 1010 (service address),
15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Level 27, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (office address) among others.
Up until 31 Jul 2020, Pwc Legal had been using Level 8, 188 Quay Street, Auckland Central, Auckland as their physical address.
A total of 600 shares are issued to 6 groups (6 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Evans, Claire Ann (an individual) located at Harewood, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 16.67% shares (exactly 100 shares) and includes
Grace, Joelle Toni - located at Strowan, Christchurch.
The third share allotment (100 shares, 16.67%) belongs to 1 entity, namely:
Baldock, Christopher Paul, located at Glen Eden, Auckland (a director). Pwc Legal is categorised as "Legal service" (business classification M693130).
Other active addresses
Address #4: 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Physical & service & registered address used from 31 Jul 2020
Principal place of activity
Level 27, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address #1: Level 8, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 23 Jun 2016 to 31 Jul 2020
Basic Financial info
Total number of Shares: 600
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Evans, Claire Ann |
Harewood Christchurch 8051 New Zealand |
20 Jan 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Grace, Joelle Toni |
Strowan Christchurch 8052 New Zealand |
20 Jan 2023 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Baldock, Christopher Paul |
Glen Eden Auckland 0602 New Zealand |
23 Jan 2023 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Johnson, Helen |
Parnell Auckland 1052 New Zealand |
13 Jan 2020 - |
Shares Allocation #5 Number of Shares: 100 | |||
Director | Logan, Thomas Lee |
Hauraki Auckland 0622 New Zealand |
01 Jul 2019 - |
Shares Allocation #6 Number of Shares: 100 | |||
Director | Keenan, Mathew Peter |
Point Chevalier Auckland 1022 New Zealand |
01 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baldock, Chris Paul |
Glen Eden Auckland 0602 New Zealand |
20 Jan 2023 - 23 Jan 2023 |
Individual | Scoular, Richard Stuart |
Auckland Central Auckland 1010 New Zealand |
23 Jun 2016 - 13 Jan 2020 |
Mathew Peter Keenan - Director
Appointment date: 01 Jul 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Nov 2022
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Jul 2019
Thomas Lee Logan - Director
Appointment date: 01 Jul 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jul 2019
Helen Natalie Johnson - Director
Appointment date: 01 Jan 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jan 2020
Claire Ann Evans - Director
Appointment date: 01 Jan 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2023
Joelle Toni Grace - Director
Appointment date: 01 Jan 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jan 2023
Christopher Paul Baldock - Director
Appointment date: 01 Jan 2023
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 01 Jan 2023
Richard Stuart Scoular - Director (Inactive)
Appointment date: 23 Jun 2016
Termination date: 31 Dec 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Aug 2018
Address: Grafton, Auckland, 1010 New Zealand
Address used since 23 Jun 2016
Address: Auckland, 1010 New Zealand
Address used since 03 Aug 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Sep 2018
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Addison-saipe Family Trust Limited
Level 2, 53 High Street
Chris Patterson Barrister Limited
Level 15, 36 Kitchener Street
Lateral Trustees 1001 Limited
Level 4, 26 Hobson Street
Michael Kan Law Limited
Level 18 120 Albert Street
Sanderson Weir Limited
99 Albert Street, Level 13
Xp Solutions Limited
Level 3, 187 Queen Street