Greg Kelly Trust Law Limited was launched on 05 Feb 2009 and issued a New Zealand Business Number of 9429032418781. The registered LTD company has been run by 5 directors: Colette Mackenzie - an active director whose contract began on 11 Mar 2019,
Kimberly Hannah Lawrence - an active director whose contract began on 01 Apr 2022,
Kevin Lenahan - an active director whose contract began on 01 Apr 2024,
Alana Sharee Cavanaugh - an active director whose contract began on 01 Apr 2024,
Gregory Francis Kelly - an inactive director whose contract began on 05 Feb 2009 and was terminated on 31 Mar 2024.
As stated in BizDb's data (last updated on 15 Jan 2025), this company registered 1 address: 117 Lambton Quay, Wellington Central, Wellington, 6011 (types include: office, delivery).
Up until 14 Sep 2017, Greg Kelly Trust Law Limited had been using 150 Featherston Street, Wellington Central, Wellington as their registered address.
A total of 120 shares are allocated to 5 groups (6 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Lenahan, Kevin (a director) located at Eastbourne, Lower Hutt postcode 5013.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 30 shares) and includes
Cavanaugh, Alana Sharee - located at Brooklyn, Wellington.
The next share allotment (30 shares, 25%) belongs to 1 entity, namely:
Lawrence, Kimberly Hannah, located at Berhampore, Wellington (a director). Greg Kelly Trust Law Limited is categorised as "Barrister" (business classification M693110).
Principal place of activity
117 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 150 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 10 Sep 2015 to 14 Sep 2017
Address #2: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand
Registered & physical address used from 05 Feb 2009 to 10 Sep 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Director | Lenahan, Kevin |
Eastbourne Lower Hutt 5013 New Zealand |
14 Jun 2024 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Cavanaugh, Alana Sharee |
Brooklyn Wellington 6021 New Zealand |
14 Jun 2024 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Lawrence, Kimberly Hannah |
Berhampore Wellington 6023 New Zealand |
13 May 2022 - |
Shares Allocation #4 Number of Shares: 27 | |||
Director | Mackenzie, Colette |
Karori Wellington 6012 New Zealand |
24 May 2019 - |
Director | Cavanaugh, Alana Sharee |
Brooklyn Wellington 6021 New Zealand |
14 Jun 2024 - |
Shares Allocation #5 Number of Shares: 3 | |||
Director | Mackenzie, Colette |
Karori Wellington 6012 New Zealand |
24 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 New Zealand |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 New Zealand |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 New Zealand |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 New Zealand |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 New Zealand |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 New Zealand |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 New Zealand |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 New Zealand |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 New Zealand |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 New Zealand |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 New Zealand |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 New Zealand |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 New Zealand |
05 Feb 2009 - 14 Jun 2024 |
Individual | Kelly, Gregory Francis |
Heretaunga Upper Hutt 5018 New Zealand |
05 Feb 2009 - 14 Jun 2024 |
Colette Mackenzie - Director
Appointment date: 11 Mar 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Feb 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 11 Mar 2019
Kimberly Hannah Lawrence - Director
Appointment date: 01 Apr 2022
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 01 Apr 2022
Kevin Lenahan - Director
Appointment date: 01 Apr 2024
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Apr 2024
Alana Sharee Cavanaugh - Director
Appointment date: 01 Apr 2024
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Apr 2024
Gregory Francis Kelly - Director (Inactive)
Appointment date: 05 Feb 2009
Termination date: 31 Mar 2024
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 05 Feb 2009
Trust Law Limited
117 Lambton Quay
New Zealand Local Government Association Limited
117 Lambton Quay
Ucg Karadean Court Limited
Level 7
Starlight Holdings 2 Limited
Level 7
Ucg Oakland Lodge Limited
Level 7
Ucg Lansdowne Limited
Level 7
Blackstone Chambers Limited
3 Glen Road
Capital Chambers Limited
6th Floor, Craigs Investment House
Clifton Chambers Limited
Solnet House, 70 The Terrace
Port Nicholson Chambers Limited
119-123 Featherston St
Rossmere Holdings Limited
38 Rawhiti Terrace
Wellington Family Law Limited
38 Waring Taylor Street