Wotton + Kearney Limited (issued a New Zealand Business Number of 9429031331227) was started on 26 Oct 2010. 5 addresess are currently in use by the company: Suite 2, 10 Victoria Street, Devonport, North Shore City, 0624 (type: physical, registered). 11A Wynyard Street, Devonport, North Shore City had been their physical address, up until 04 Sep 2020. Wotton + Kearney Limited used more aliases, namely: Dac Beachcroft New Zealand Limited from 13 Oct 2011 to 03 Oct 2017, Beachcroft New Zealand Limited (27 Apr 2011 to 13 Oct 2011) and Amah Holdings Limited (26 Oct 2010 - 27 Apr 2011). 335 shares are allocated to 15 shareholders who belong to 13 shareholder groups. The first group includes 1 entity and holds 5 shares (1.49 per cent of shares), namely:
Fitzgerald, Joseph Malachy (an individual) located at Khandallah, Wellington postcode 6035. In the second group, a total of 1 shareholder holds 4.48 per cent of all shares (exactly 15 shares); it includes
Henaghan, Misha Kim (an individual) - located at Riverhead, Riverhead. The third group of shareholders, share allotment (40 shares, 11.94%) belongs to 1 entity, namely:
Laband, Caroline Margaret, located at Devonport, Auckland (an individual). "Legal service" (ANZSIC M693130) is the category the Australian Bureau of Statistics issued Wotton + Kearney Limited. Businesscheck's data was updated on 15 May 2023.
Current address | Type | Used since |
---|---|---|
Po Box 106869, Auckland, 1143 | Postal | 03 Oct 2019 |
Level 18 Crombie Lockwood Tower, 191 Queen Street, Auckland, 1143 | Office & delivery | 03 Oct 2019 |
Suite 2, 10 Victoria Street, Devonport, North Shore City, 0624 | Physical & registered & service | 04 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
William Antony Holden
Eastbourne, Lower Hutt, 5013
Address used since 24 Feb 2017 |
Director | 20 Apr 2011 - current |
Rebecca Scott
Mount Eden, Auckland, 1024
Address used since 30 Sep 2016 |
Director | 30 Sep 2016 - current |
Aimee Leslie Credin
Remuera, Auckland, 1050
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Caroline Margaret Laband
Devonport, Auckland, 0624
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - current |
Sean Martin O'sullivan
Eastbourne, Lower Hutt, 5013
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 17 Oct 2022 |
Mathew John Francis
Devonport, Auckland, 0624
Address used since 03 Oct 2017
Ponsonby, Auckland, 1011
Address used since 30 Sep 2016 |
Director | 30 Sep 2016 - 01 Jul 2021 |
Richard Matthew Flinn
Korokoro, Lower Hutt, 5012
Address used since 16 Dec 2016 |
Director | 16 Dec 2016 - 26 Mar 2020 |
Margaret Sophia Ruth Lucas
Onehunga, Auckland, 1061
Address used since 28 Aug 2017 |
Director | 28 Aug 2017 - 26 Mar 2020 |
Adam Lothian Holloway
Owhiro Bay, Wellington, 6023
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 26 Mar 2020 |
Aimee Leslie Credin
Remuera, Auckland, 1050
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 26 Mar 2020 |
Katie Rose Shanks
Mount Albert, Auckland, 1025
Address used since 16 Apr 2019 |
Director | 16 Apr 2019 - 26 Mar 2020 |
Mark Stuart Anderson
Mount Eden, Auckland, 1024
Address used since 30 Sep 2016 |
Director | 30 Sep 2016 - 25 Mar 2020 |
Andrew Stewart Mcintyre
Muritai, Lower Hutt, 5013
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - 17 Aug 2016 |
Jane Louise Forrest
Island Bay, Wellington, 6023
Address used since 12 Jul 2011 |
Director | 12 Jul 2011 - 13 Dec 2013 |
Level 18 Crombie Lockwood Tower, 191 Queen Street , Auckland , 1143 |
Previous address | Type | Period |
---|---|---|
11a Wynyard Street, Devonport, North Shore City, 0624 | Physical & registered | 05 May 2011 - 04 Sep 2020 |
438 Muritai Road, Muritai, Lower Hutt, 5013 | Physical & registered | 26 Oct 2010 - 05 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Fitzgerald, Joseph Malachy Individual |
Khandallah Wellington 6035 |
06 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Henaghan, Misha Kim Individual |
Riverhead Riverhead 0820 |
06 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Laband, Caroline Margaret Individual |
Devonport Auckland 0624 |
06 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Leman, Peter James Letcher Individual |
Northland Wellington 6012 |
06 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Shanks, Katie Rose Individual |
Mount Albert Auckland 1025 |
01 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Lucas, Margaret Sophia Ruth Individual |
Onehunga Auckland 1061 |
01 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Francis, Mathew John Individual |
Devonport Auckland 0624 |
01 Apr 2020 - current |
Mathew John Francis Director |
Devonport Auckland 0624 |
01 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Flinn, Richard Matthew Individual |
Korokoro Lower Hutt 5012 |
01 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Rebecca Director |
Mount Eden Auckland 1024 |
01 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Holden, William Antony Director |
Eastbourne Lower Hutt 5013 |
27 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
O'sullivan, Sean Martin Individual |
Eastbourne Lower Hutt 5013 |
01 Apr 2020 - current |
Sean Martin O'sullivan Director |
Eastbourne Lower Hutt 5013 |
01 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Holloway, Adam Lothian Individual |
Owhiro Bay Wellington 6023 |
01 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Credin, Aimee Leslie Individual |
Remuera Auckland 1050 |
01 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Dac Beachcroft New Zealand Limited Shareholder NZBN: 9429031331227 Company Number: 3179310 Entity |
24 Mar 2017 - 24 Mar 2017 | |
Wotton + Kearney Limited Shareholder NZBN: 9429031331227 Company Number: 3179310 Entity |
24 Mar 2017 - 24 Mar 2017 | |
Wotton + Kearney Limited Shareholder NZBN: 9429031331227 Company Number: 3179310 Entity |
24 Mar 2017 - 24 Mar 2017 | |
Mcintyre, Andrew Stewart Individual |
Muritai Lower Hutt 5013 |
26 Oct 2010 - 24 Mar 2017 |
Andrew Stewart Mcintyre Director |
Muritai Lower Hutt 5013 |
26 Oct 2010 - 24 Mar 2017 |
Voice Of The Children Limited 11d Wynyard Street |
|
Richmond Anglaise Limited 11d Wynyard Street |
|
Chapman Jones Law Limited 11d Wynyard Street |
|
Foundation Group Limited 11a Wynyard Street |
|
Schist Happens Limited 11a Wynyard Street |
|
Ginger Group Limited 11a Wynyard Street |
Chapman Jones Law Limited 11d Wynyard Street |
Share Plan Consulting Limited Stanley Point, 14 Russell Street |
Carson Fox Legal Limited 41 Dockside Lane |
Stephen Layburn Lawyer Limited 51 Williamson Avenue |
Lodder Law Limited 16 Anzac Avenue |
Irongate Trustee Limited Level 1, Australis Nathan House |