Shortcuts

Law Plus Limited

Type: NZ Limited Company (Ltd)
9429030991705
NZBN
3504791
Company Number
Registered
Company Status
107484442
GST Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
45 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 13 May 2019
Po Box 25238
Wellington
Wellington 6140
New Zealand
Postal address used since 06 May 2020
45 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Delivery & office address used since 06 May 2020

Law Plus Limited, a registered company, was incorporated on 10 Aug 2011. 9429030991705 is the New Zealand Business Number it was issued. "Legal service" (business classification M693130) is how the company is classified. This company has been managed by 12 directors: Mark Francis Ford - an active director whose contract started on 10 Aug 2011,
David Bruce Rendall - an active director whose contract started on 01 Nov 2013,
Harry Rattray - an active director whose contract started on 03 Aug 2023,
Thomas Alexander Biss - an active director whose contract started on 03 Aug 2023,
Sally Fay Peart - an inactive director whose contract started on 09 Aug 2019 and was terminated on 03 Aug 2023.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: Po Box 25238, Wellington, Wellington, 6140 (category: postal, delivery).
Law Plus Limited had been using 171 Lambton Quay, Wellington Central, Wellington as their physical address up until 13 May 2019.
A total of 1280 shares are allotted to 8 shareholders (8 groups). The first group includes 160 shares (12.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 160 shares (12.5 per cent). Finally the next share allocation (160 shares 12.5 per cent) made up of 1 entity.

Addresses

Principal place of activity

45 Johnston Street, Wellington Central, Wellington, 6011 New Zealand


Previous address

Address #1: 171 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 10 Aug 2011 to 13 May 2019

Contact info
rebecca@lawplus.nz
Email
office@lawplus.nz
03 May 2022 nzbn-reserved-invoice-email-address-purpose
lawplus.nz
06 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1280

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 160
Entity (NZ Limited Company) Marks & Worth Lawyers Limited
Shareholder NZBN: 9429050380855
115 Lower Stuart Street
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 160
Entity (NZ Limited Company) Mbh Administration Limited
Shareholder NZBN: 9429030046351
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 160
Entity (NZ Limited Company) Henderson Reeves Connell Rishworth Lawyers Limited
Shareholder NZBN: 9429033273150
Whangarei 0110

New Zealand
Shares Allocation #4 Number of Shares: 160
Individual Churstain, Sarah Louise Tawa
Wellington
5028
New Zealand
Shares Allocation #5 Number of Shares: 160
Individual Jones, Kelly Elizabeth Drury
2579
New Zealand
Shares Allocation #6 Number of Shares: 160
Director Rendall, David Bruce Lake Tarawera
Rotorua
3076
New Zealand
Shares Allocation #7 Number of Shares: 160
Individual Bartlett, Megan Lisa Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #8 Number of Shares: 160
Individual Redpath, Peter Bruce Gladstone
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coleman, Timothy Robert Strandon
New Plymouth
4312
New Zealand
Entity Franklin Law (2003) Limited
Shareholder NZBN: 9429036154166
Company Number: 1271521
Director Ford, Mark Francis Te Aro
Wellington
6011
New Zealand
Individual Barlett, Megan Lisa Maori Hill
Dunedin
9010
New Zealand
Individual Farrow, John Anthony Maori Hill
Dunedin
9010
New Zealand
Individual Cull, Ian Frederick Merrilands
New Plymouth
4312
New Zealand
Entity Billings Limited
Shareholder NZBN: 9429042128045
Company Number: 5868477
New Plymouth
4310
New Zealand
Individual Peart, Sally Macandrew Bay
Dunedin
9014
New Zealand
Individual Morrison, Alisdair Hugh Springfield
Rotorua
3015
New Zealand
Entity Franklin Law Limited
Shareholder NZBN: 9429036154166
Company Number: 1271521
Individual Lovelock, James Hunter Opoho
Dunedin
9010
New Zealand
Entity Billings Limited
Shareholder NZBN: 9429042128045
Company Number: 5868477
New Plymouth
4310
New Zealand
Entity Billings Limited
Shareholder NZBN: 9429042128045
Company Number: 5868477
New Plymouth
4310
New Zealand
Individual Mahony, Thomas Brian Chadwick Island Bay
Wellington
6023
New Zealand
Individual Cochrane, Murray Drysdale Brooklands
New Plymouth
4310
New Zealand
Director Ford, Mark Francis Te Aro
Wellington
6011
New Zealand
Director Stephen Robert Ebert Lynmouth
New Plymouth
4310
New Zealand
Entity Franklin Law Limited
Shareholder NZBN: 9429036154166
Company Number: 1271521
Individual Burrowes, Michael Ronald Haitaitai
Wellington
6021
New Zealand
Individual Ebert, Stephen Robert Lynmouth
New Plymouth
4310
New Zealand
Directors

Mark Francis Ford - Director

Appointment date: 10 Aug 2011

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 10 Aug 2011


David Bruce Rendall - Director

Appointment date: 01 Nov 2013

Address: Lake Tarawera, Rotorua, 3076 New Zealand

Address used since 01 Nov 2013


Harry Rattray - Director

Appointment date: 03 Aug 2023

Address: Miramar, Wellington, 6022 New Zealand

Address used since 03 Aug 2023


Thomas Alexander Biss - Director

Appointment date: 03 Aug 2023

Address: Rd 10, Whangarei, 0170 New Zealand

Address used since 03 Aug 2023


Sally Fay Peart - Director (Inactive)

Appointment date: 09 Aug 2019

Termination date: 03 Aug 2023

Address: Macandrew Bay, Dunedin, 9014 New Zealand

Address used since 09 Aug 2019


Megan Lisa Bartlett - Director (Inactive)

Appointment date: 09 Sep 2022

Termination date: 06 Jun 2023

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 09 Sep 2022


Peter Bruce Redpath - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 21 Jul 2022

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 01 Feb 2013


Linda Margaret Rose Wilkinson - Director (Inactive)

Appointment date: 23 Jun 2017

Termination date: 31 Mar 2021

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 23 Jun 2017


James Hunter Lovelock - Director (Inactive)

Appointment date: 19 Jul 2012

Termination date: 09 Aug 2019

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 19 Jul 2012


Ian James Stewart Reeves - Director (Inactive)

Appointment date: 10 Aug 2011

Termination date: 19 Jul 2013

Address: Tutukaka, Whangarei, 0179 New Zealand

Address used since 10 Aug 2011


Lindsey Marie Haagh - Director (Inactive)

Appointment date: 10 Aug 2011

Termination date: 20 Dec 2012

Address: Camborne, Porirua, 5026 New Zealand

Address used since 10 Aug 2011


Stephen Robert Ebert - Director (Inactive)

Appointment date: 10 Aug 2011

Termination date: 19 Jul 2012

Address: Lynmouth, New Plymouth, 4310 New Zealand

Address used since 10 Aug 2011

Nearby companies

Ranfurly Trustees Limited
Level 5, Bayleys Building

Shelbourne Properties Limited
Level 5, Bayleys Building

Epagesnz Limited
Level 5 Bayleys Bldg

Capital Commercial (2013) Limited
The Bayleys Building

Macalister Mazengarb Trust Company Limited
Level 4

Te Ariki Charitable Trust
C/o New Zealand Priniples' Fed

Similar companies

Gilbert Swan Trustee Services Limited
Level 11

Iwl Trustee Services Limited
Level 11

Johnston Lawrence Limited
Level 11

Lmob Services Limited
Level 4, Bayleys Building

Pandac Services Limited
Level 15, Vodafone On The Quay

Trust Law Limited
150 Featherston Street