Shortcuts

Law North Limited

Type: NZ Limited Company (Ltd)
9429039246691
NZBN
460882
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693145
Industry classification code
Solicitor
Industry classification description
Current address
93 Kerikeri Road
Kerikeri 0230
New Zealand
Physical & registered & service address used since 08 Feb 2000
C/o Law North Limited
93 Kerikeri Road
Kerikeri, 0245
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Feb 2009
Private Bag 1001
Kerikeri
Kerikeri 0245
New Zealand
Postal & invoice address used since 12 Feb 2020

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: 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,
Simon David Dominick - 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 16 Apr 2024, BizDb's data contains detailed information about 1 address: Private Bag 1001, Kerikeri, Kerikeri, 0245 (type: postal, office).
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 6 shareholders (5 groups). The first group consists of 250 shares (12.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (12.5%). Finally there is the next share allotment (250 shares 12.5%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 93 Kerikeri Road, Kerikeri, 0230 New Zealand

Office & delivery address used from 12 Feb 2020

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

Contact info
64 9 4077099
12 Feb 2020 Phone
infor@lawnorth.co.nz
Email
info@lawnorth.co.nz
12 May 2022 Email
www.lawnorth.co.nz
12 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Simm, Laurel Marie Rd 2
Okaihau
0295
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Day, John Graham Alexander Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Dominick, Simon David Kerikeri
0230
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Mcbrearty, Dennis John Paihia
0200
New Zealand
Individual Mcbrearty, Dennis John Paihia
0200
New Zealand
Shares Allocation #5 Number of Shares: 250
Individual Dominick, Miriam Carolyn Reid Kerikeri
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Day, John Graham Alexander Kerikeri
Kerikeri
0230
New Zealand
Individual Ayton, Richard Adrian Kerikeri
0294
New Zealand
Individual Ayton, Richard Adrian Kerikeri
0294
New Zealand
Individual Baguley, Joanne Stacey Rd 2
Waipapa
0295
New Zealand
Individual Ayton, Richard Adrian Kerikeri
0294
New Zealand
Individual Ayton, Richard Adrian Kerikeri
0294
New Zealand
Individual Ray, Michael Anthony Opito Bay
Individual Day, John Graham Alexander Kerikeri
Kerikeri
0230
New Zealand
Directors

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


Simon David Dominick - Director

Appointment date: 26 Nov 1990

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 16 Feb 2015


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

Nearby companies

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

Similar companies

Home Law Limited
48 Kamo Rd

Mathews & Associates Lawyers Limited
7 Maunu 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