Law North Limited, a registered company, was incorporated on 26 Nov 1990. 9429039246691 is the business number it was issued. "Solicitor" (business classification M693145) is how the company was classified. This company has been managed by 9 directors: Simon David Dominick - an active director whose contract started on 26 Nov 1990,
Richard Adrian Ayton - an active director whose contract started on 26 Nov 1990,
Dennis John Mcbrearty - an active director whose contract started on 26 Nov 1990,
John Graham Alexander Day - an active director whose contract started on 01 Sep 2017,
Laurel Marie Simm - an active director whose contract started on 16 Dec 2020.
Last updated on 22 May 2025, BizDb's data contains detailed information about 1 address: 93 Kerikeri Road, Kerikeri, 0230 (type: delivery, postal).
Law North Limited had been using 111 Broadway, Kaikohe as their registered address up until 08 Feb 2000.
Former names used by the company, as we managed to find at BizDb, included: from 26 Nov 1990 to 04 Sep 2008 they were named Law North Partners Limited.
A total of 2000 shares are allotted to 4 shareholders (3 groups). The first group consists of 333 shares (16.65%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 333 shares (16.65%). Finally there is the next share allotment (334 shares 16.7%) made up of 2 entities.
Other active addresses
Address #4: 93 Kerikeri Road, Kerikeri, 0230 New Zealand
Office & delivery address used from 12 Feb 2020
Address #5: 93 Kerikeri Road, Kerikeri, 0230 New Zealand
Delivery address used from 03 Mar 2025
Principal place of activity
93 Kerikeri Road, Kerikeri, 0230 New Zealand
Previous addresses
Address #1: 111 Broadway, Kaikohe
Registered & physical address used from 02 Feb 2000 to 08 Feb 2000
Address #2: 3 Dickeson Street, Kaikohe
Registered address used from 18 Oct 1995 to 02 Feb 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 02 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 333 | |||
| Individual | Simm, Laurel Marie |
Rd 2 Okaihau 0295 New Zealand |
16 Dec 2020 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Individual | Day, John Graham Alexander |
Kerikeri Kerikeri 0230 New Zealand |
01 Sep 2017 - |
| Shares Allocation #3 Number of Shares: 334 | |||
| Individual | Mcbrearty, Dennis John |
Paihia 0200 New Zealand |
24 Mar 2009 - |
| Individual | Mcbrearty, Dennis John |
Paihia 0200 New Zealand |
26 Nov 1990 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dominick, Simon David |
Kerikeri 0230 New Zealand |
26 Nov 1990 - 03 Apr 2025 |
| Individual | Dominick, Simon David |
Kerikeri 0230 New Zealand |
26 Nov 1990 - 03 Apr 2025 |
| Individual | Dominick, Miriam Carolyn Reid |
Kerikeri 0230 New Zealand |
24 Mar 2009 - 03 Apr 2025 |
| Individual | Dominick, Miriam Carolyn Reid |
Kerikeri 0230 New Zealand |
24 Mar 2009 - 03 Apr 2025 |
| Individual | Day, John Graham Alexander |
Kerikeri Kerikeri 0230 New Zealand |
29 Jun 2016 - 29 Jun 2016 |
| Individual | Ayton, Richard Adrian |
Kerikeri 0294 New Zealand |
26 Nov 1990 - 04 Jul 2022 |
| Individual | Ayton, Richard Adrian |
Kerikeri 0294 New Zealand |
24 Mar 2009 - 04 Jul 2022 |
| Individual | Baguley, Joanne Stacey |
Rd 2 Waipapa 0295 New Zealand |
24 Mar 2009 - 02 Oct 2018 |
| Individual | Ayton, Richard Adrian |
Kerikeri 0294 New Zealand |
26 Nov 1990 - 04 Jul 2022 |
| Individual | Ayton, Richard Adrian |
Kerikeri 0294 New Zealand |
24 Mar 2009 - 04 Jul 2022 |
| Individual | Ray, Michael Anthony |
Opito Bay |
26 Nov 1990 - 27 Mar 2006 |
| Individual | Day, John Graham Alexander |
Kerikeri Kerikeri 0230 New Zealand |
29 Jun 2016 - 29 Jun 2016 |
Simon David Dominick - Director
Appointment date: 26 Nov 1990
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 16 Feb 2015
Richard Adrian Ayton - Director
Appointment date: 26 Nov 1990
Address: Kerikeri, 0294 New Zealand
Address used since 16 Feb 2015
Dennis John Mcbrearty - Director
Appointment date: 26 Nov 1990
Address: Paihia, 0200 New Zealand
Address used since 08 Feb 2011
John Graham Alexander Day - Director
Appointment date: 01 Sep 2017
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 01 Sep 2017
Laurel Marie Simm - Director
Appointment date: 16 Dec 2020
Address: Rd 2, Okaihau, 0295 New Zealand
Address used since 16 Dec 2020
Joanne Stacey Baguley - Director (Inactive)
Appointment date: 19 Jan 2009
Termination date: 28 Sep 2018
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 10 Feb 2017
Michael Anthony Ray - Director (Inactive)
Appointment date: 26 Nov 1990
Termination date: 25 Feb 2005
Address: Opito Bay,
Address used since 26 Nov 1990
Michael Bevan Dodds - Director (Inactive)
Appointment date: 26 Nov 1990
Termination date: 31 Dec 1999
Address: Waimate North,
Address used since 26 Nov 1990
Michael Roland Litchfield - Director (Inactive)
Appointment date: 21 May 1997
Termination date: 31 Dec 1999
Address: R D 1, Okaihau,
Address used since 21 May 1997
Djm Trustee Company Limited
93 Kerikeri Road
Must Do New Zealand Limited
93 Kerikeri Road
Pat Sheth Enterprises Limited
Shop 3 Meridian Building
Tech Solutions Limited
T8/94 Kerikeri Road
Thousand Acre Woods Limited
94 Kerikeri Road
Barrow Boys Coffee Company Limited
94 Kerikeri Road
Mathews & Associates Lawyers Limited
7 Maunu Road
P.a.g Law Limited
18 Hokianga Road
Perry Law Limited
3/3 Dent Street
Tailored Legal Solutions Limited
213 Victoria Street
Tawhara Consultants Limited
82 Commerce Street
Tukau Law Limited
91 Hupara Road