Nzls Cle Limited, a registered company, was registered on 02 May 2008. 9429032769241 is the NZ business identifier it was issued. This company has been supervised by 20 directors: Katie Anne Rusbatch - an active director whose contract started on 02 Sep 2022,
David Andrew Campbell - an active director whose contract started on 06 Oct 2023,
Frazer Burnett Barton - an active director whose contract started on 06 Oct 2023,
Claire Dorothy Mullord - an inactive director whose contract started on 02 Jul 2024 and was terminated on 10 Feb 2025,
Timothy Paul Mullins - an inactive director whose contract started on 01 Aug 2008 and was terminated on 23 Dec 2024.
Last updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: Level 4, 17-21 Whitmore Street, Wellington, 6011 (type: physical, registered).
Nzls Cle Limited had been using 26 Waring Taylor St, Wellington as their physical address until 16 Jul 2021.
A single entity owns all company shares (exactly 1150000 shares) - New Zealand Law Society - located at 6011, Wellington.
Previous address
Address: 26 Waring Taylor St, Wellington New Zealand
Physical & registered address used from 02 May 2008 to 16 Jul 2021
Basic Financial info
Total number of Shares: 1150000
Annual return filing month: June
Annual return last filed: 03 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1150000 | |||
| Other (Other) | New Zealand Law Society |
Wellington 6011 New Zealand |
02 May 2008 - |
Katie Anne Rusbatch - Director
Appointment date: 02 Sep 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 07 Aug 2024
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 Jun 2024
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 02 Sep 2022
David Andrew Campbell - Director
Appointment date: 06 Oct 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 06 Oct 2023
Frazer Burnett Barton - Director
Appointment date: 06 Oct 2023
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 06 Oct 2023
Claire Dorothy Mullord - Director (Inactive)
Appointment date: 02 Jul 2024
Termination date: 10 Feb 2025
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 02 Jul 2024
Timothy Paul Mullins - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 23 Dec 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 15 Aug 2011
Peter Joseph Fanning - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 15 Aug 2024
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 01 Aug 2019
Allan John Cooke - Director (Inactive)
Appointment date: 05 Jun 2015
Termination date: 07 Jun 2024
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 05 Jun 2015
Robert James Hollyman - Director (Inactive)
Appointment date: 22 Jul 2011
Termination date: 09 Nov 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Jul 2011
Richard Grant Edwards - Director (Inactive)
Appointment date: 26 Feb 2018
Termination date: 09 Nov 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 26 Feb 2018
Joanna Mary Simon - Director (Inactive)
Appointment date: 30 Jul 2021
Termination date: 19 Sep 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Jul 2021
Helen Mary Morgan-banda - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 30 Jul 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Aug 2019
Debra Wyn Dorrington - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Aug 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Apr 2014
Mary Elizabeth Ollivier - Director (Inactive)
Appointment date: 21 Feb 2018
Termination date: 01 Aug 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 21 Feb 2018
Christine Mary Grice - Director (Inactive)
Appointment date: 02 May 2008
Termination date: 10 Jan 2018
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 18 Jun 2012
Annette Elizabeth Black - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 15 Dec 2017
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Aug 2008
Garry Stuart Collin - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 26 Mar 2015
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Apr 2014
Andrew Cunningham Skelton - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 01 Apr 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Aug 2008
Jeremy John Daley - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 01 Apr 2014
Address: 785 Leeston Road, Irwell, Canterbury,
Address used since 01 Aug 2008
Philip John Shannon - Director (Inactive)
Appointment date: 19 Sep 2008
Termination date: 01 Apr 2014
Address: Wilton, Wellington, 6012 New Zealand
Address used since 15 Jun 2010
Andrew George William Logan - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 29 Aug 2008
Address: Fendalton, Christchurch,
Address used since 01 Aug 2008
The Old Wellington Supreme Court Preservation Trust
26/3 Waring Taylor Street
Sievwrights Trustee Services (no.1) Limited
Level 1, Advice First House
New Zealand Law Society
Executive Director
Stewart Capital Holdings Limited
120 Featherston Street
Ddr Holdings Limited
Level 3
Sievwrights Trustee Services (no.4) Limited
Level 1, Advice First House