Nolans Law Limited, a registered company, was launched on 02 Nov 2000. 9429037088552 is the New Zealand Business Number it was issued. "Legal service" (ANZSIC M693130) is how the company was categorised. This company has been managed by 6 directors: Melanie Runa Walker - an active director whose contract started on 29 Mar 2019,
Julie Lynette Mettrick - an active director whose contract started on 29 Mar 2019,
Hayden Foster Anderson - an active director whose contract started on 07 Jul 2023,
Kris William Clapham - an inactive director whose contract started on 30 Mar 2016 and was terminated on 30 Jun 2023,
Gordon Richard Webb - an inactive director whose contract started on 02 Nov 2000 and was terminated on 29 Mar 2019.
Updated on 08 May 2025, BizDb's database contains detailed information about 1 address: Po Box 1141, Gisborne, Gisborne, 4040 (type: postal, delivery).
A total of 120300 shares are allocated to 9 shareholders (6 groups). The first group consists of 40000 shares (33.25 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 40000 shares (33.25 per cent). Lastly the third share allocation (40000 shares 33.25 per cent) made up of 2 entities.
Principal place of activity
180 Palmerston Road, Gisborne, Gisborne, 4010 New Zealand
Basic Financial info
Total number of Shares: 120300
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40000 | |||
| Individual | Anderson, Victoria Louise |
Inner Kaiti Gisborne 4010 New Zealand |
25 Sep 2024 - |
| Director | Anderson, Hayden Foster |
Inner Kaiti Gisborne 4010 New Zealand |
12 Feb 2024 - |
| Shares Allocation #2 Number of Shares: 40000 | |||
| Director | Walker, Melanie Runa |
Whataupoko Gisborne 4010 New Zealand |
29 Mar 2019 - |
| Individual | Ure, David Charles Smith |
Whataupoko Gisborne 4010 New Zealand |
25 Sep 2024 - |
| Shares Allocation #3 Number of Shares: 40000 | |||
| Individual | Brooking, Rayden Kent |
Lytton West Gisborne 4010 New Zealand |
25 Sep 2024 - |
| Individual | Mettrick, Julie Lynette |
Lytton West Gisborne 4010 New Zealand |
31 Jan 2012 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Director | Anderson, Hayden Foster |
Inner Kaiti Gisborne 4010 New Zealand |
12 Feb 2024 - |
| Shares Allocation #5 Number of Shares: 100 | |||
| Director | Walker, Melanie Runa |
Whataupoko Gisborne 4010 New Zealand |
29 Mar 2019 - |
| Shares Allocation #6 Number of Shares: 100 | |||
| Individual | Mettrick, Julie Lynette |
Lytton West Gisborne 4010 New Zealand |
31 Jan 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mackie, Neil Matthew |
Gisborne |
02 Nov 2000 - 29 Mar 2019 |
| Individual | O'leary, John Richard |
Gisborne |
02 Nov 2000 - 30 Mar 2016 |
| Individual | Clapham, Kris William |
Whataupoko Gisborne 4010 New Zealand |
04 Apr 2008 - 07 Jul 2023 |
| Individual | Clapham, Kris William |
Whataupoko Gisborne 4010 New Zealand |
04 Apr 2008 - 07 Jul 2023 |
| Individual | Henderson, Barry James |
Gisborne |
02 Nov 2000 - 17 Feb 2014 |
| Individual | Webb, Gordon Richard |
Gisborne |
02 Nov 2000 - 29 Mar 2019 |
| Individual | Devonport, Christopher John |
Gisborne |
02 Nov 2000 - 29 Jun 2007 |
Melanie Runa Walker - Director
Appointment date: 29 Mar 2019
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 06 Oct 2019
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 29 Mar 2019
Julie Lynette Mettrick - Director
Appointment date: 29 Mar 2019
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 29 Mar 2019
Hayden Foster Anderson - Director
Appointment date: 07 Jul 2023
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 07 Jul 2023
Kris William Clapham - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 30 Jun 2023
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 30 Mar 2016
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 08 Dec 2017
Gordon Richard Webb - Director (Inactive)
Appointment date: 02 Nov 2000
Termination date: 29 Mar 2019
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 04 Feb 2016
John Richard O'leary - Director (Inactive)
Appointment date: 02 Nov 2000
Termination date: 30 Mar 2016
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 03 Feb 2010
Ngatapa Rugby And Associated Sports Club Incorporated
C/-nolans
Emms Building Limited
180 Palmerston Road
Midway Surf Life Saving Club Gisborne Incorporated
Nolans
Gisborne Community Early Education Centre / Te Whare Tiaki Tamariki Incorporated
175 Palmerston Road
Addington Motels Limited
1 Peel Street
Safe At Work Limited
1 Peel Street
Ac & C Lawyers Limited
Cnr Pyne & Mcalister Streets
Bbmlaw Trustees (barr) Limited
1b Muriwai Drive
Egan & Kite (du) Trustees Limited
37 Grey Street
Nolans Trustees (no.3) Limited
180 Palmerston Road
Nolans Trustees Limited
180 Palmerston Road
Potts & Hodgson Limited
32 King Street