Legal House (Ashburton) Limited was incorporated on 21 Dec 1984 and issued an NZ business number of 9429039887214. This registered LTD company has been supervised by 6 directors: Michael Singleton - an active director whose contract started on 23 May 1991,
Alistair Joseph Rooney - an active director whose contract started on 23 May 1991,
Alister David Argyle - an active director whose contract started on 23 May 1991,
Douglas Anderson - an inactive director whose contract started on 23 May 1991 and was terminated on 17 Aug 2018,
David Neil Sinclair - an inactive director whose contract started on 20 Sep 1996 and was terminated on 27 Feb 2016.
According to our database (updated on 21 Mar 2024), the company uses 1 address: 54 Cass Street, Ashburton, 7700 (type: physical, service).
Up until 20 Mar 2017, Legal House (Ashburton) Limited had been using 100 Burnett Street, Ashburton as their registered address.
A total of 8000 shares are allotted to 4 groups (6 shareholders in total). In the first group, 1334 shares are held by 2 entities, namely:
Mccormick, Raymond Noel (an individual) located at Te Aro, Wellington postcode 6011,
Quaid, Philip Stephen (an individual) located at Ashburton.
Another group consists of 2 shareholders, holds 8.34 per cent shares (exactly 667 shares) and includes
Singleton, John Antony - located at Karori, Wellington,
Singleton, Michael - located at Riccarton, Christchurch.
The 3rd share allocation (1667 shares, 20.84%) belongs to 1 entity, namely:
Rooney, Julie Elizabeth, located at Redcliffs, Christchurch (an individual).
Previous addresses
Address: 100 Burnett Street, Ashburton New Zealand
Registered & physical address used from 28 Feb 2003 to 20 Mar 2017
Address: Messrs Gabites Sinclair & Partners, 100 Burnett Street, Ashburton
Registered address used from 19 Jun 1997 to 28 Feb 2003
Address: C/- Messrs Gabites Sinclair & Partners, Chartered Accountants, 100 Burnett Street, Ashburton
Physical address used from 19 Feb 1992 to 28 Feb 2003
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 8000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1334 | |||
Individual | Mccormick, Raymond Noel |
Te Aro Wellington 6011 New Zealand |
19 Feb 2004 - |
Individual | Quaid, Philip Stephen |
Ashburton New Zealand |
19 Feb 2004 - |
Shares Allocation #3 Number of Shares: 667 | |||
Individual | Singleton, John Antony |
Karori Wellington 6012 New Zealand |
17 Sep 2020 - |
Individual | Singleton, Michael |
Riccarton Christchurch 8011 New Zealand |
19 Feb 2004 - |
Shares Allocation #4 Number of Shares: 1667 | |||
Individual | Rooney, Julie Elizabeth |
Redcliffs Christchurch 8081 New Zealand |
01 Mar 2017 - |
Shares Allocation #5 Number of Shares: 1333 | |||
Entity (NZ Limited Company) | Churchill Nominees Limited Shareholder NZBN: 9429040338774 |
Herne Bay Auckland 1011 New Zealand |
01 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | L S Trustees (no. 33) Limited Shareholder NZBN: 9429041114841 Company Number: 4995740 |
Ashburton 7700 New Zealand |
01 Mar 2017 - 12 Apr 2018 |
Individual | Sinclair, David Neil |
Ashburton |
21 Dec 1984 - 01 Mar 2017 |
Individual | Argyle, Ross Edmund |
Ashburton |
19 Feb 2004 - 19 Feb 2004 |
Individual | Argyle, Alister David |
Ashburton |
19 Feb 2004 - 19 Feb 2004 |
Individual | Rooney, Alistair Joseph |
Noosaville Queensland 4566 Australia |
21 Dec 1984 - 01 Mar 2017 |
Individual | Rooney, Alistair Joseph |
Noosaville Queensland 4566 Australia |
21 Dec 1984 - 01 Mar 2017 |
Individual | Argyle, Alister David |
Ashburton |
19 Feb 2004 - 19 Feb 2004 |
Individual | Argyle, Alister David |
Ashburton |
19 Feb 2004 - 19 Feb 2004 |
Entity | Positive Futures Co. Limited Shareholder NZBN: 9429039079831 Company Number: 516388 |
19 Feb 2004 - 08 Jun 2009 | |
Individual | Sinclair, David Neil |
Ashburton |
21 Dec 1984 - 01 Mar 2017 |
Individual | Smith, Stephen Edward |
Ashburton |
19 Feb 2004 - 19 Feb 2004 |
Individual | Anderson, Douglas |
R.d.6 Ashburton |
21 Dec 1984 - 08 Jun 2009 |
Individual | Argyle, Alister David |
Ashburton |
19 Feb 2004 - 19 Feb 2004 |
Entity | Positive Futures Co. Limited Shareholder NZBN: 9429039079831 Company Number: 516388 |
19 Feb 2004 - 08 Jun 2009 | |
Individual | Rooney, Alistair Joseph |
Noosaville Queensland 4566 Australia |
21 Dec 1984 - 01 Mar 2017 |
Individual | Rooney, Alistair Joseph |
Redcliffs Christchurch 8081 New Zealand |
21 Dec 1984 - 01 Mar 2017 |
Individual | Sinclair, Jeannette Elizabeth |
Ashburton |
21 Dec 1984 - 01 Mar 2017 |
Entity | L S Trustees (no. 33) Limited Shareholder NZBN: 9429041114841 Company Number: 4995740 |
Ashburton 7700 New Zealand |
01 Mar 2017 - 12 Apr 2018 |
Michael Singleton - Director
Appointment date: 23 May 1991
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 07 Jul 2021
Address: Christchurch, 8081 New Zealand
Address used since 03 Aug 2015
Alistair Joseph Rooney - Director
Appointment date: 23 May 1991
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 06 Dec 2017
Address: Noosaville, Queensland, 4566 Australia
Address used since 06 Oct 2016
Alister David Argyle - Director
Appointment date: 23 May 1991
Address: Ashburton, 7700 New Zealand
Address used since 18 Jun 2015
Douglas Anderson - Director (Inactive)
Appointment date: 23 May 1991
Termination date: 17 Aug 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 09 Jan 2015
Address: 25 Charlesworth Drive, Ashburton, 7700 New Zealand
Address used since 17 May 2018
David Neil Sinclair - Director (Inactive)
Appointment date: 20 Sep 1996
Termination date: 27 Feb 2016
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 02 Feb 2010
Philip Steven Quaid - Director (Inactive)
Appointment date: 23 May 1991
Termination date: 20 Sep 1996
Address: Ashburton,
Address used since 23 May 1991
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street