Conway Lane Law Limited was registered on 03 May 2017 and issued a business number of 9429046107374. This registered LTD company has been supervised by 4 directors: Timothy Russell Brown - an active director whose contract started on 03 May 2017,
Rachael Laura Zaronis - an active director whose contract started on 01 Jan 2018,
Rachael Laura Gauld - an active director whose contract started on 01 Jan 2018,
Melissa Jayne Sandom - an inactive director whose contract started on 03 May 2017 and was terminated on 31 Mar 2023.
As stated in BizDb's information (updated on 23 Apr 2024), the company uses 1 address: Level 1 Conway Building, 188 High Street, Rangiora, 7400 (type: delivery, postal).
Up until 22 Nov 2018, Conway Lane Law Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address.
A total of 600 shares are allotted to 5 groups (5 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Poissonnier-Brown, Rafael Carlos (an individual) located at Halswell, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 30 shares) and includes
Zaronis, Rachael Laura - located at Woodend, Woodend.
The 3rd share allotment (270 shares, 45%) belongs to 1 entity, namely:
Zaronis, Rachael Laura, located at Woodend, Woodend (a director). Conway Lane Law Limited has been classified as "Legal service" (ANZSIC M693130).
Other active addresses
Address #4: Po Box 576, Rangiora, 7440 New Zealand
Postal address used from 06 Nov 2019
Principal place of activity
Level 1 Conway Building, 188 High Street, Rangiora, 7400 New Zealand
Previous address
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 03 May 2017 to 22 Nov 2018
Basic Financial info
Total number of Shares: 600
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Poissonnier-brown, Rafael Carlos |
Halswell Christchurch 8025 New Zealand |
31 Mar 2023 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Zaronis, Rachael Laura |
Woodend Woodend 7610 New Zealand |
17 Feb 2022 - |
Shares Allocation #3 Number of Shares: 270 | |||
Director | Zaronis, Rachael Laura |
Woodend Woodend 7610 New Zealand |
17 Feb 2022 - |
Shares Allocation #4 Number of Shares: 270 | |||
Director | Brown, Timothy Russell |
Halswell Christchurch 8025 New Zealand |
03 May 2017 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Brown, Oscar Hugo |
Halswell Christchurch 8025 New Zealand |
09 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gauld, Rachael Laura |
Woodend Woodend 7610 New Zealand |
01 Jan 2018 - 17 Feb 2022 |
Individual | Dodd, Trevor Wayne |
Rangiora Rangiora 7400 New Zealand |
09 Jun 2017 - 31 Mar 2023 |
Individual | Sandom, Melissa Jayne |
Rangiora Rangiora 7400 New Zealand |
03 May 2017 - 31 Mar 2023 |
Timothy Russell Brown - Director
Appointment date: 03 May 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Mar 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 May 2017
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 14 Nov 2018
Rachael Laura Zaronis - Director
Appointment date: 01 Jan 2018
Address: Woodend, Woodend, 7610 New Zealand
Address used since 01 Aug 2020
Rachael Laura Gauld - Director
Appointment date: 01 Jan 2018
Address: Woodend, Woodend, 7610 New Zealand
Address used since 01 Aug 2020
Address: Woodend, Woodend, 7610 New Zealand
Address used since 01 Jan 2018
Melissa Jayne Sandom - Director (Inactive)
Appointment date: 03 May 2017
Termination date: 31 Mar 2023
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 03 May 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 03 May 2017
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Currie Lawyers Limited
119 Blenheim Road
Dt Law Trustees Limited
128 Riccarton Road
Goldstein Ryder Limited
1/47 Mandeville Street
Landley Law Limited
12 Leslie Hills Drive
Maclean Trustees (2014) Limited
Level 5, Harcourts Building,
Pb Employment Law Limited
99 Clarence Street