Dwyer Law Limited was incorporated on 17 May 2016 and issued a business number of 9429042355373. This registered LTD company has been managed by 2 directors: Karen Elizabeth Dwyer - an active director whose contract started on 17 May 2016,
Karen Elizabeth Overend - an active director whose contract started on 17 May 2016.
According to the BizDb information (updated on 28 Mar 2024), the company registered 7 addresess: 20A Redmount Place, Red Hill, Papakura, 2110 (registered address),
20A Redmount Place, Red Hill, Papakura, 2110 (service address),
20 Redmount Place, Red Hill, Papakura, 2110 (registered address),
20 Redmount Place, Red Hill, Papakura, 2110 (service address) among others.
Up until 05 Oct 2022, Dwyer Law Limited had been using 228 Papanui Road, Merivale, Christchurch as their physical address.
BizDb found more names used by the company: from 12 May 2016 to 18 Dec 2020 they were called Overend & Associates Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Dwyer, Karen Elizabeth (an individual) located at Red Hill, Papakura postcode 2110. Dwyer Law Limited has been categorised as "Solicitor" (business classification M693145).
Other active addresses
Address #4: Level 26, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 30 Jun 2023
Address #5: Po Box 1189, Shortland Street, Auckland, 1140 New Zealand
Postal address used from 20 Nov 2023
Address #6: 20 Redmount Place, Red Hill, Papakura, 2110 New Zealand
Registered & service address used from 28 Nov 2023
Address #7: 20a Redmount Place, Red Hill, Papakura, 2110 New Zealand
Registered & service address used from 19 Jan 2024
Principal place of activity
19 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 228 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Physical address used from 14 Mar 2022 to 05 Oct 2022
Address #2: 228 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Registered address used from 06 Jan 2021 to 05 Oct 2022
Address #3: 228 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Registered address used from 24 Jul 2020 to 06 Jan 2021
Address #4: 228 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Physical address used from 24 Jul 2020 to 14 Mar 2022
Address #5: 2/77 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 01 Oct 2018 to 24 Jul 2020
Address #6: 3-188 Durham Street South, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Nov 2017 to 01 Oct 2018
Address #7: 229 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 17 May 2016 to 20 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dwyer, Karen Elizabeth |
Red Hill Papakura 2110 New Zealand |
15 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Overend, Karen Elizabeth |
Merivale Christchurch 8014 New Zealand |
17 May 2016 - 15 Nov 2021 |
Karen Elizabeth Dwyer - Director
Appointment date: 17 May 2016
Address: Red Hill, Papakura, 2110 New Zealand
Address used since 20 Nov 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Jun 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Jul 2020
Karen Elizabeth Overend - Director
Appointment date: 17 May 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Jul 2020
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 08 Oct 2018
Address: Clarkville, Kaiapoi, Christchurch, 7692 New Zealand
Address used since 17 May 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Feb 2019
Resilient Organisations Limited
188 Durham Street South, Unit 2
Brent Connor Homes Limited
205 Durham Street
Minilifts Incorporated Limited
205 Durham Street
Pegasus Chambers 2015 Limited
205 Durham Street
Miceltech Limited
205 Durham Street
Alexanderdorrington Limited
Same As Registered Office Address
Bond Street Trustees (2010) Limited
111 Cashel Street
Ebborn Law Limited
60 Cashel Street
Fern Law Limited
159 High Street
Gcl Trustees No 14 Limited
6 Peterborough Lane
Helmores Limited
Same As Registered Office