Shortcuts

Ey Law Limited

Type: NZ Limited Company (Ltd)
9429031526944
NZBN
2494153
Company Number
Registered
Company Status
105014996
GST Number
Current address
Level 9, Ernst & Young Building
2 Takutai Square, Britomart
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Apr 2011

Ey Law Limited was started on 20 May 2010 and issued an NZ business number of 9429031526944. This registered LTD company has been run by 7 directors: Kirsty Jane Keating - an active director whose contract started on 19 Mar 2012,
Victoria Tracy Jennifer Sullivan - an active director whose contract started on 11 Aug 2014,
Victoria Sullivan - an active director whose contract started on 11 Aug 2014,
Cameron Phillip Taylor - an active director whose contract started on 01 Sep 2021,
Paul Steven Clews - an active director whose contract started on 17 Oct 2023.
According to our database (updated on 26 Apr 2024), the company registered 1 address: Level 9, Ernst & Young Building, 2 Takutai Square, Britomart, Auckland, 1010 (category: physical, registered).
Up to 15 Apr 2011, Ey Law Limited had been using Level 18, Axa Building, 41 Shortland Street, Auckland 1010 as their registered address.
BizDb identified old names for the company: from 20 May 2010 to 23 Jan 2015 they were called Ernst & Young Law Limited.
A total of 5500 shares are allocated to 10 groups (15 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Sullivan, Victoria Tracy Jennifer (a director) located at Auckland postcode 1071,
Clews, Paul Steven (an individual) located at Northcote Point, Auckland postcode 0627.
The second group consists of 1 shareholder, holds 1.82% shares (exactly 100 shares) and includes
Clews, Paul Steven - located at Northcote Point, Auckland.
The 3rd share allocation (1000 shares, 18.18%) belongs to 2 entities, namely:
Maconick, Emmanuelle Carida Saville, located at Birkenhead, Auckland (an individual),
Sullivan, Victoria Tracy Jennifer, located at Auckland (a director).

Addresses

Previous address

Address: Level 18, Axa Building, 41 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 20 May 2010 to 15 Apr 2011

Contact info
Financial Data

Basic Financial info

Total number of Shares: 5500

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Director Sullivan, Victoria Tracy Jennifer Auckland
1071
New Zealand
Individual Clews, Paul Steven Northcote Point
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Clews, Paul Steven Northcote Point
Auckland
0627
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Maconick, Emmanuelle Carida Saville Birkenhead
Auckland
0626
New Zealand
Director Sullivan, Victoria Tracy Jennifer Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Maconick, Emmanuelle Carida Saville Birkenhead
Auckland
0626
New Zealand
Shares Allocation #5 Number of Shares: 100
Director Taylor, Cameron Phillip Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #6 Number of Shares: 1000
Director Sullivan, Victoria Tracy Jennifer Auckland
1071
New Zealand
Director Taylor, Cameron Phillip Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #7 Number of Shares: 100
Director Sullivan, Victoria Tracy Jennifer Auckland
1071
New Zealand
Shares Allocation #8 Number of Shares: 1000
Director Sullivan, Victoria Tracy Jennifer Auckland
1071
New Zealand
Director Keating, Kirsty Jane Mount Eden
Auckland
1024
New Zealand
Shares Allocation #9 Number of Shares: 1000
Individual Keating, Mark Robert Campbell Mount Eden
Auckland
1024
New Zealand
Director Keating, Kirsty Jane Mount Eden
Auckland
1024
New Zealand
Shares Allocation #10 Number of Shares: 100
Director Keating, Kirsty Jane Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Sullivan, Victoria Orakei
Auckland
1071
New Zealand
Individual Blakeley, Iain Wilson Auckland Centra
Auckland
1010
New Zealand
Director Sullivan, Victoria Orakei
Auckland
1071
New Zealand
Directors

Kirsty Jane Keating - Director

Appointment date: 19 Mar 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Oct 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Oct 2013


Victoria Tracy Jennifer Sullivan - Director

Appointment date: 11 Aug 2014

Address: Auckland, 1071 New Zealand

Address used since 01 Jul 2021


Victoria Sullivan - Director

Appointment date: 11 Aug 2014

Address: Auckland, 1071 New Zealand

Address: Auckland, 1071 New Zealand

Address used since 27 Nov 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 11 Aug 2014


Cameron Phillip Taylor - Director

Appointment date: 01 Sep 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jun 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Sep 2021


Paul Steven Clews - Director

Appointment date: 17 Oct 2023

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 17 Oct 2023


Christie Joanne Malthus Hall - Director (Inactive)

Appointment date: 24 Feb 2016

Termination date: 17 Dec 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Feb 2016


Iain Wilson Blakeley - Director (Inactive)

Appointment date: 20 May 2010

Termination date: 27 Aug 2014

Address: Auckland Centra, Auckland, 1010 New Zealand

Address used since 21 Oct 2013

Nearby companies

Chiron Trustees Limited
Level 1 Australis Nathan Building

Beagley & Oliver Trustee Company Limited
L1, 37 Galway Street

Oa Ip International Limited
Level 1, Australis Nathan Building

Outer Aspect Ip Limited
Level 1, Australis Nathan Building,

Dasent Trust Co Limited
Level 1, Australis Nathan Building

Eden Hall Options Limited
Level 1, Australia Nathan Building