Shortcuts

The Law Store Limited

Type: NZ Limited Company (Ltd)
9429031722605
NZBN
2379276
Company Number
Registered
Company Status
103754674
GST Number
Current address
Suite 409
Level 4, North City Plaza
Porirua 5240
New Zealand
Other address (Address For Share Register) used since 02 Jun 2015
78 Main Road
Te Karaka
Te Karaka 4022
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Jul 2019
78 Main Road
Tawa
Wellington 5028
New Zealand
Records address used since 03 Jul 2019

The Law Store Limited was registered on 15 Dec 2009 and issued an NZ business identifier of 9429031722605. The registered LTD company has been run by 5 directors: Ruta Faiga - an active director whose contract began on 10 Jun 2010,
Sharon France - an active director whose contract began on 29 Jun 2018,
Mary Cecilia More - an inactive director whose contract began on 10 Jun 2010 and was terminated on 08 Sep 2016,
Mark Robert Duston - an inactive director whose contract began on 09 Apr 2010 and was terminated on 21 Feb 2014,
Fleur Belinda Kiri Rowe - an inactive director whose contract began on 15 Dec 2009 and was terminated on 14 Apr 2010.
As stated in BizDb's data (last updated on 12 Apr 2024), this company uses 4 addresses: 78 Main Road, Tawa, Wellington, 5028 (physical address),
78 Main Road, Tawa, Wellington, 5028 (registered address),
78 Main Road, Tawa, Wellington, 5028 (service address),
78 Main Road, Te Karaka, Te Karaka, 4022 (other address) among others.
Up to 11 Jul 2019, The Law Store Limited had been using Suite 409 Level 4, North City Plaza, Porirua as their physical address.
A total of 2250 shares are allocated to 2 groups (2 shareholders in total). In the first group, 675 shares are held by 1 entity, namely:
France, Sharon (an individual) located at Waikanae, Waikanae postcode 5036.
Another group consists of 1 shareholder, holds 70 per cent shares (exactly 1575 shares) and includes
Faiga, Ruta - located at Churton Park, Wellington.

Addresses

Other active addresses

Address #4: 78 Main Road, Tawa, Wellington, 5028 New Zealand

Physical & registered & service address used from 11 Jul 2019

Previous addresses

Address #1: Suite 409 Level 4, North City Plaza, Porirua, 5240 New Zealand

Physical & registered address used from 10 Jun 2015 to 11 Jul 2019

Address #2: Level 7, 14 Hartham Place North, Porirua, 5240 New Zealand

Physical address used from 04 Mar 2014 to 10 Jun 2015

Address #3: Level 7, 14 Hartham Place North, Porirua, 5240 New Zealand

Registered address used from 03 Mar 2014 to 10 Jun 2015

Address #4: Level 7, 14 Hartham Place North, Levin New Zealand

Physical address used from 18 Jun 2010 to 04 Mar 2014

Address #5: Level 7, 14 Hartham Place North, Porirua New Zealand

Registered address used from 18 Jun 2010 to 03 Mar 2014

Address #6: 56 Rimu Road, Levin

Physical & registered address used from 16 Apr 2010 to 18 Jun 2010

Address #7: 24 Norwich Street, Wadestown, Wellington 6012

Registered & physical address used from 15 Dec 2009 to 16 Apr 2010

Contact info
Financial Data

Basic Financial info

Total number of Shares: 2250

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 675
Individual France, Sharon Waikanae
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 1575
Individual Faiga, Ruta Churton Park
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rowe, Fleur Belinda Kiri Wadestown
Wellington 6012
Individual Duston, Mark Robert Levin

New Zealand
Individual More, Mary Cecilia Whitby
Porirua City

New Zealand
Directors

Ruta Faiga - Director

Appointment date: 10 Jun 2010

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 21 Feb 2014


Sharon France - Director

Appointment date: 29 Jun 2018

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 29 Jun 2018


Mary Cecilia More - Director (Inactive)

Appointment date: 10 Jun 2010

Termination date: 08 Sep 2016

Address: Whitby, Porirua, 5024 New Zealand

Address used since 07 Jun 2016


Mark Robert Duston - Director (Inactive)

Appointment date: 09 Apr 2010

Termination date: 21 Feb 2014

Address: Levin, Levin, 5510 New Zealand

Address used since 11 Jun 2010


Fleur Belinda Kiri Rowe - Director (Inactive)

Appointment date: 15 Dec 2009

Termination date: 14 Apr 2010

Address: Wadestown, Wellington, New Zealand

Address used since 15 Dec 2009

Nearby companies

Hongsheng Chinese Health Massage Limited
Shop144a North City Shopping Center

Chi Donail Limited
2 Titahi Bay Road

Golden City (north City) Limited
Foodcourt

Dumpling King & Vietnamese Cuisine Limited
2 Titahi Bay Road

Jjpb Limited
2 Lydney Place

Focus Trust Incorporated
Workmates, Level 4