Brent Kelly Law Limited was incorporated on 29 Jun 2016 and issued an NZBN of 9429042436164. This registered LTD company has been supervised by 2 directors: Alexander Hugh Mcivor - an active director whose contract started on 29 Jun 2016,
Mark Marshall Davies - an inactive director whose contract started on 29 Jun 2016 and was terminated on 30 Sep 2021.
According to our information (updated on 08 May 2025), the company uses 1 address: 91 Eden Avenue, Te Awamutu, Te Awamutu, 3800 (type: registered, service).
Until 11 Apr 2019, Brent Kelly Law Limited had been using 7 Hakanoa Street, Huntly, Huntly as their physical address.
A total of 1200 shares are allotted to 1 group (1 sole shareholder). In the first group, 1200 shares are held by 1 entity, namely:
Mcivor, Alexander Hugh (a director) located at Te Awamutu, Te Awamutu postcode 3800. Brent Kelly Law Limited has been categorised as "Solicitor" (ANZSIC M693145).
Other active addresses
Address #4: 25 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Office & delivery address used from 12 Apr 2019
Address #5: 91 Eden Avenue, Te Awamutu, Te Awamutu, 3800 New Zealand
Postal address used from 25 Apr 2023
Address #6: 91 Eden Avenue, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & service address used from 26 Apr 2024
Principal place of activity
25 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address #1: 7 Hakanoa Street, Huntly, Huntly, 3700 New Zealand
Physical address used from 18 Apr 2017 to 11 Apr 2019
Address #2: 25 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical address used from 07 Jul 2016 to 18 Apr 2017
Address #3: 25 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 29 Jun 2016 to 07 Jul 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1200 | |||
| Director | Mcivor, Alexander Hugh |
Te Awamutu Te Awamutu 3800 New Zealand |
29 Jun 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Davies, Mark Marshall |
Leamington Cambridge 3432 New Zealand |
29 Jun 2016 - 30 Sep 2021 |
Alexander Hugh Mcivor - Director
Appointment date: 29 Jun 2016
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 29 Jun 2016
Mark Marshall Davies - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 30 Sep 2021
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 28 Sep 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 29 Jun 2016
Arran & Isla Trust Co. Limited
25 Market Street
Market Street Trustees Limited
25 Market Street
Arnel Kay Joinery Limited
25 Market St
Life Education Trust Waipa King Country
C/o Westpac Bank
Industrial Waterblasters (2000) Limited
Cooper Naylor
Eac Limited
Cooper Naylor
Alpha Mortgages Limited
22 Dick Street
Laidlaw Law And Consultancy Limited
407 Raikes Avenue
Redoubt Trustees Xii Limited
486 Alexandra Street
Te Awamutu Trustees Limited
380 Alexandra Street
Tim Clarke Collaborative Solutions Limited
656 Maungatautari Road