First Property Legal Limited, a registered company, was registered on 10 Mar 2008. 9429032876741 is the business number it was issued. This company has been managed by 10 directors: Deborah Van Zyl - an active director whose contract started on 10 Mar 2008,
Adam Graeme Parker - an active director whose contract started on 01 Nov 2011,
Kylie Anne Moore - an active director whose contract started on 01 Nov 2020,
Michelle Jane Williams - an active director whose contract started on 01 Nov 2020,
Dean Terence O'leary - an active director whose contract started on 01 Nov 2023.
Last updated on 05 Jun 2025, our database contains detailed information about 1 address: 4 Church Street, Masterton, 5810 (category: postal, office).
First Property Legal Limited had been using 1St Floor, Gawith Burridge Building, Cnr Lincoln Rd & Queen Str, Masterton as their physical address up until 10 Mar 2015.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Parker, Adam Graeme (an individual) located at Lansdowne, Masterton postcode 5810,
Williams, Michelle Jane (a director) located at Martinborough, Martinborough postcode 5711,
Van Zyl, Deborah (an individual) located at Rd 11, Masterton postcode 5871.
Principal place of activity
4 Church Street, Masterton, 5810 New Zealand
Previous address
Address #1: 1st Floor, Gawith Burridge Building, Cnr Lincoln Rd & Queen Str, Masterton New Zealand
Physical & registered address used from 10 Mar 2008 to 10 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Parker, Adam Graeme |
Lansdowne Masterton 5810 New Zealand |
01 Nov 2011 - |
| Director | Williams, Michelle Jane |
Martinborough Martinborough 5711 New Zealand |
03 Mar 2023 - |
| Individual | Van Zyl, Deborah |
Rd 11 Masterton 5871 New Zealand |
10 Mar 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dobson, Donald Graham |
Masterton |
10 Mar 2008 - 01 Nov 2011 |
| Individual | Tanner, Jonathan Graeme |
Carterton |
10 Mar 2008 - 27 Jun 2010 |
| Individual | Kershaw, John William |
Rd 11 Masterton 5871 New Zealand |
10 Mar 2008 - 26 Nov 2015 |
| Individual | Wagg, Bruce Thomas |
Lansdowne Masterton 5810 New Zealand |
10 Mar 2008 - 01 Nov 2019 |
Deborah Van Zyl - Director
Appointment date: 10 Mar 2008
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 01 Sep 2015
Adam Graeme Parker - Director
Appointment date: 01 Nov 2011
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 10 Apr 2016
Kylie Anne Moore - Director
Appointment date: 01 Nov 2020
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 01 Nov 2020
Michelle Jane Williams - Director
Appointment date: 01 Nov 2020
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Nov 2020
Dean Terence O'leary - Director
Appointment date: 01 Nov 2023
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Nov 2023
Leah Margaret Kershaw - Director
Appointment date: 01 Dec 2024
Address: Masterton, 5810 New Zealand
Address used since 01 Dec 2024
Bruce Thomas Wagg - Director (Inactive)
Appointment date: 10 Mar 2008
Termination date: 01 Nov 2019
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 14 Mar 2016
John William Kershaw - Director (Inactive)
Appointment date: 10 Mar 2008
Termination date: 01 Nov 2015
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 20 Aug 2014
Donald Graham Dobson - Director (Inactive)
Appointment date: 10 Mar 2008
Termination date: 01 Nov 2011
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 15 Mar 2010
Jonathan Graeme Tanner - Director (Inactive)
Appointment date: 10 Mar 2008
Termination date: 01 Sep 2009
Address: Carterton, 5713 New Zealand
Address used since 10 Mar 2008
Gawith Trustees 2020 Limited
4 Church Street
Gawith Trustees 2019 Limited
4 Church Street
Gawith Trustees 2017 Limited
4 Church Street
Gawith Trustees 2016 Limited
4 Church Street
Gawith Trustees 2018 Limited
4 Church Street
Gawith Trustees 2015 Limited
4 Church Street