Shortcuts

Stevens Orchard Lawyers Limited

Type: NZ Limited Company (Ltd)
9429030868410
NZBN
3672196
Company Number
Registered
Company Status
108185767
GST Number
No Abn Number
Australian Business Number
M693145
Industry classification code
Solicitor
Industry classification description
Current address
459 Main Road Stoke
Stoke
Nelson 7011
New Zealand
Registered & physical & service address used since 17 Dec 2012
459 Main Road Stoke
Stoke
Nelson 7011
New Zealand
Office & delivery address used since 13 Jun 2019
Po Box 2033
Stoke
Nelson 7041
New Zealand
Postal address used since 13 Jun 2019

Stevens Orchard Lawyers Limited was started on 01 Dec 2011 and issued a number of 9429030868410. This registered LTD company has been managed by 5 directors: Lee Anne Stevens - an active director whose contract started on 01 Dec 2011,
Margot Louise Harkness - an active director whose contract started on 02 Apr 2012,
Elizabeth Jane Duncan - an active director whose contract started on 01 Apr 2013,
Tracy Michelle Sawtell - an active director whose contract started on 12 Apr 2019,
Lee Anne James - an inactive director whose contract started on 01 Dec 2011 and was terminated on 12 Apr 2019.
As stated in our database (updated on 22 Mar 2024), the company uses 1 address: 459 Main Road Stoke, Stoke, Nelson, 7011 (type: office, delivery).
Up to 17 Dec 2012, Stevens Orchard Lawyers Limited had been using Horton Road, Rd 1, Upper Moutere as their physical address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 550 shares are held by 1 entity, namely:
Harkness, Margot Louise (an individual) located at Britannia Heights, Nelson postcode 7010.
Then there is a group that consists of 1 shareholder, holds 15 per cent shares (exactly 150 shares) and includes
Duncan, Elizabeth Jane - located at Rd 2, Westport.
The 3rd share allotment (300 shares, 30%) belongs to 1 entity, namely:
Sawtell, Tracy Michelle, located at Stoke, Nelson (an individual). Stevens Orchard Lawyers Limited has been classified as "Solicitor" (ANZSIC M693145).

Addresses

Principal place of activity

459 Main Road Stoke, Stoke, Nelson, 7011 New Zealand


Previous address

Address #1: Horton Road, Rd 1, Upper Moutere, 7173 New Zealand

Physical & registered address used from 01 Dec 2011 to 17 Dec 2012

Contact info
64 3 5476991
13 Jun 2019 Phone
office@stevensorchard.co.nz
13 Jun 2019 Email
accounts@stevensorchard.co.nz
13 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.stevensorchard.co.nz
01 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 550
Individual Harkness, Margot Louise Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Duncan, Elizabeth Jane Rd 2
Westport
7892
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Sawtell, Tracy Michelle Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevens, Lee Anne Rd 1
Richmond
7081
New Zealand
Individual James, Lee Anne Britannia Heights
Nelson
7010
New Zealand
Director Lee Anne Stevens Rd 1
Richmond
7081
New Zealand
Individual Austin, Elizabeth Jane Westport
7866
New Zealand
Directors

Lee Anne Stevens - Director

Appointment date: 01 Dec 2011

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 16 Jun 2016

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 05 May 2017


Margot Louise Harkness - Director

Appointment date: 02 Apr 2012

Address: Brittania Heights, Nelson, 7010 New Zealand

Address used since 02 Apr 2012

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 07 Jun 2018


Elizabeth Jane Duncan - Director

Appointment date: 01 Apr 2013

Address: Rd 2, Westport, 7892 New Zealand

Address used since 07 Jun 2018

Address: Rd 2, Westport, 7892 New Zealand

Address used since 20 Dec 2013


Tracy Michelle Sawtell - Director

Appointment date: 12 Apr 2019

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Jan 2020

Address: Stoke, Nelson, 7011 New Zealand

Address used since 12 Apr 2019


Lee Anne James - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 12 Apr 2019

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 05 May 2017

Nearby companies