Exeo Legal Limited was launched on 11 May 2017 and issued a business number of 9429046095831. This registered LTD company has been run by 1 director, named Regena Sommers - an active director whose contract began on 11 May 2017.
As stated in the BizDb information (updated on 30 Mar 2024), the company uses 3 addresses: Level 1, 4 Bond Street, Te Aro, Wellington, 6011 (service address),
Level 1, 4 Bond Street, Te Aro, Wellington, 6011 (registered address),
121B Ramarama Road, Rd 3, Drury, 2579 (physical address),
121B Ramarama Road, Rd 3, Drury, 2579 (service address) among others.
Up to 12 Sep 2022, Exeo Legal Limited had been using 83 Marine Parade, Seatoun, Wellington as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
White, Timothy (an individual) located at Miramar, Wellington postcode 6022.
The 2nd group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Sommers, Regena - located at Te Aro, Wellington. Exeo Legal Limited is classified as "Legal service" (business classification M693130).
Previous addresses
Address #1: 83 Marine Parade, Seatoun, Wellington, 6022 New Zealand
Physical address used from 13 Sep 2021 to 12 Sep 2022
Address #2: 72 Owhiro Bay Parade, Owhiro Bay, Wellington, 6023 New Zealand
Physical address used from 12 Aug 2019 to 13 Sep 2021
Address #3: 121b Ramarama Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 19 Feb 2019 to 12 Sep 2022
Address #4: 121b Ramarama Road, Rd 3, Drury, 2579 New Zealand
Physical address used from 19 Feb 2019 to 12 Aug 2019
Address #5: 8 Muirhill Place, Pokeno, Pokeno, 2402 New Zealand
Registered address used from 07 Jun 2018 to 19 Feb 2019
Address #6: 8 Muirhill Place, Pokeno, Pokeno, 2402 New Zealand
Physical address used from 31 Oct 2017 to 19 Feb 2019
Address #7: 2 Kingsland Terrace, Kingsland, Auckland, 1021 New Zealand
Physical address used from 11 Oct 2017 to 31 Oct 2017
Address #8: 2 Kingsland Terrace, Kingsland, Auckland, 1021 New Zealand
Registered address used from 03 Oct 2017 to 07 Jun 2018
Address #9: 129 Ramarama Road, Rd 3, Drury, 2579 New Zealand
Physical address used from 11 May 2017 to 11 Oct 2017
Address #10: 129 Ramarama Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 11 May 2017 to 03 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | White, Timothy |
Miramar Wellington 6022 New Zealand |
29 Aug 2023 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Sommers, Regena |
Te Aro Wellington 6011 New Zealand |
11 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Timothy |
Pokeno Pokeno 2402 New Zealand |
11 May 2017 - 10 Nov 2017 |
Regena Sommers - Director
Appointment date: 11 May 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 02 Sep 2022
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 22 Oct 2017
Address: Rd 3, Drury, 2579 New Zealand
Address used since 11 May 2017
Address: Rd 3, Drury, 2579 New Zealand
Address used since 22 Oct 2017
Reach Communications Limited
Suite 1
Imperial Industries Limited
2 Kingsland Terrace
Connect Interpreting Limited
2 Kingsland Terrace
Mortgage Scene Limited
3/2 Kingsland Tce
Deafradio Limited
2 Kingsland Terrace
Vinmark Properties Limited
Suite 1, 2 Kingsland Terrace
Alex Lee Limited
Suite 2-3, 72 Dominion Road
Dominion Law Trustee Company Limited
519 New North Road
Gaze Burt Limited
123b Dominion Road
Media Arts Lawyers Limited
509 New North Road
Nz Immigration Lawyers Limited
Suite 2-3, 72 Dominion Road
Nz Property Lawyers Limited
Suite 2-3, 72 Dominion Road