Htc Law Limited (issued an NZ business number of 9429035977575) was launched on 30 May 2003. 2 addresses are in use by the company: 151 Princes Street, Dunedin Central, Dunedin, 9016 (type: physical, service). 83 Moray Place, Dunedin Central, Dunedin had been their physical address, until 14 Oct 2016. Htc Law Limited used other aliases, namely: Home Transfer Centre Limited from 30 May 2003 to 02 May 2022. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Carter, Simon Laidlaw (an individual) located at Saint Clair, Dunedin postcode 9012. The Businesscheck database was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 151 Princes Street, Dunedin Central, Dunedin, 9016 | Physical & service & registered | 14 Oct 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon Laidlaw Carter
Saint Clair, Dunedin, 9012
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
|
Fiona Robyn Meadows-flower
Stanmore Bay, Whangaparaoa, 0932
Address used since 28 Nov 2024 |
Director | 28 Nov 2024 - current |
|
Jonathan Robin Bredin
Havelock North, Havelock North, 4130
Address used since 21 Dec 2021
Fairfield, Dunedin, 9018
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - 31 Mar 2024 |
|
Stephen John Rodgers
Cromwell, 9384
Address used since 27 Feb 2020
Dunedin, Otago, 9010
Address used since 01 Sep 2005
Dunedin, Otago, 9016
Address used since 25 Oct 2017 |
Director | 01 Sep 2005 - 01 Nov 2021 |
|
Mark Graeme Kirkland
St Clair, Dunedin,
Address used since 30 May 2003 |
Director | 30 May 2003 - 01 Nov 2008 |
| Previous address | Type | Period |
|---|---|---|
| 83 Moray Place, Dunedin Central, Dunedin, 9016 | Physical & registered | 14 Oct 2014 - 14 Oct 2016 |
| 4th Floor, Rodgers House, 151-155 Princes Street, Dunedin | Physical | 08 Dec 2008 - 14 Oct 2014 |
| Level Four Rodgers House, 151-155 Princes Street, Dunedin | Registered | 08 Dec 2008 - 14 Oct 2014 |
| 2nd Floor, Rodgers House, 151-155 Princes Street, Dunedin | Physical & registered | 22 Sep 2005 - 08 Dec 2008 |
| 2nd Floor, Kirkland Chambers, 83 Moray Place, Dunedin | Registered & physical | 30 May 2003 - 22 Sep 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carter, Simon Laidlaw Individual |
Saint Clair Dunedin 9012 |
01 Nov 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Evan Richard Individual |
Clyde Clyde 9330 |
29 Nov 2005 - 01 Nov 2021 |
|
Bredin, Jonathan Robin Individual |
Havelock North Havelock North 4130 |
01 Nov 2021 - 03 Apr 2024 |
|
Bredin, Jonathan Robin Individual |
Havelock North Havelock North 4130 |
01 Nov 2021 - 03 Apr 2024 |
|
Maulder, Danielle Claudine Individual |
Havelock North Havelock North 4130 |
05 May 2022 - 03 Apr 2024 |
|
Rodgers, Stephen John Individual |
Cromwell 9384 |
29 Nov 2005 - 01 Nov 2021 |
|
Rodgers, Stephen John Individual |
Cromwell 9384 |
29 Nov 2005 - 01 Nov 2021 |
|
Moore, Kay Margaret Individual |
South Dunedin Dunedin 9012 |
20 Dec 2017 - 01 Nov 2021 |
|
Dunn, Timothy John Individual |
Opoho Dunedin |
14 Oct 2009 - 10 Feb 2017 |
|
Moore, Evan Richard Individual |
South Dunedin Dunedin 9012 |
29 Nov 2005 - 01 Nov 2021 |
|
Rodgers, Christie Robyn Individual |
Dunedin |
14 Oct 2009 - 01 Nov 2021 |
|
Kirkland, Mark Graeme Individual |
St Clair Dunedin |
30 May 2003 - 29 Nov 2005 |
![]() |
Drumsara Wines Limited L4/151-155 Princess Street |
![]() |
Santa Parade Trust 151-155 Princes Street |
![]() |
U3a Dunedin Charitable Trust C/o Rodgers & Associates |
![]() |
Elle Perriam Trustee Limited 169 Princes Street |
![]() |
Kate Perriam Trustee Limited 169 Princes Street |
![]() |
Abletown Beneficiary Limited 169 Princes Street |