Shortcuts

Carson Fox Legal Limited

Type: NZ Limited Company (Ltd)
9429030301702
NZBN
4364558
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
41 Dockside Lane
Quay Park
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Aug 2015

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).

Addresses

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

Contact info
64 9 9661100
21 Mar 2019 Phone
email@carsonfox.co.nz
21 Mar 2019 Email
www.carsonfox.co.nz
21 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Liao, Peter Chin Hui St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Carson, Matthew Langley Parnell
Auckland
1052
New Zealand
Director Fox, Linda Irene Belmont
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Li, Xiaoji Epsom
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 40
Individual Li, Xiaoji Epsom
Auckland
1051
New Zealand
Director Liao, Peter Chin Hui St Heliers
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 40
Director Liao, Peter Chin Hui St Heliers
Auckland
1071
New Zealand
Individual Li, Xiaoji Epsom
Auckland
1051
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Fox, Linda Irene Belmont
Auckland
0622
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Carson, Matthew Langley Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradley, Christopher Charles Granville Auckland Central
Auckland
1010
New Zealand
Individual Shacklock, Wendy Helen Oneroa
Waiheke Island
1081
New Zealand
Individual Bennett, Craig Belmont
Auckland
0622
New Zealand
Individual Bradley, Annette Frances Auckland Central
Auckland
1010
New Zealand
Directors

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

Nearby companies
Similar companies

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