Brent Kelly Law Limited (NZBN 9429042436164) was incorporated on 29 Jun 2016. 8 addresess are currently in use by the company: 91 Eden Avenue, Te Awamutu, Te Awamutu, 3800 (type: registered, service). 7 Hakanoa Street, Huntly, Huntly had been their physical address, until 11 Apr 2019. 1200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1200 shares (100 per cent of shares), namely:
Mcivor, Alexander Hugh (a director) located at Te Awamutu, Te Awamutu postcode 3800. "Solicitor" (business classification M693145) is the category the ABS issued Brent Kelly Law Limited. Our database was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 25 Market Street, Te Awamutu, Te Awamutu, 3800 | Registered | 07 Jul 2016 |
| 25 Market Street, Te Awamutu, Te Awamutu, 3800 | Physical & service | 11 Apr 2019 |
| 149, Te Awamutu, 3800 | Postal | 12 Apr 2019 |
| 25 Market Street, Te Awamutu, Te Awamutu, 3800 | Office & delivery | 12 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Alexander Hugh Mcivor
Te Awamutu, Te Awamutu, 3800
Address used since 29 Jun 2016 |
Director | 29 Jun 2016 - current |
|
Mark Marshall Davies
Leamington, Cambridge, 3432
Address used since 28 Sep 2018
Leamington, Cambridge, 3432
Address used since 29 Jun 2016 |
Director | 29 Jun 2016 - 30 Sep 2021 |
| Type | Used since | |
|---|---|---|
| 25 Market Street, Te Awamutu, Te Awamutu, 3800 | Office & delivery | 12 Apr 2019 |
| 91 Eden Avenue, Te Awamutu, Te Awamutu, 3800 | Postal | 25 Apr 2023 |
| 91 Eden Avenue, Te Awamutu, Te Awamutu, 3800 | Registered & service | 26 Apr 2024 |
| 25 Market Street , Te Awamutu , Te Awamutu , 3800 |
| Previous address | Type | Period |
|---|---|---|
| 7 Hakanoa Street, Huntly, Huntly, 3700 | Physical | 18 Apr 2017 - 11 Apr 2019 |
| 25 Market Street, Te Awamutu, Te Awamutu, 3800 | Physical | 07 Jul 2016 - 18 Apr 2017 |
| 25 Market Street, Te Awamutu, Te Awamutu, 3800 | Physical & registered | 29 Jun 2016 - 07 Jul 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcivor, Alexander Hugh Director |
Te Awamutu Te Awamutu 3800 |
29 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davies, Mark Marshall Individual |
Leamington Cambridge 3432 |
29 Jun 2016 - 30 Sep 2021 |
![]() |
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 |
|
Te Awamutu Trustees Limited 380 Alexandra Street |
|
Redoubt Trustees Xii Limited 486 Alexandra Street |
|
Laidlaw Law And Consultancy Limited 407 Raikes Avenue |
|
Alpha Mortgages Limited 22 Dick Street |
|
Ellice Tanner Hart Limited Level 3, South Bloc |
|
Eltan (peters) Trustees Limited Level 3, South Bloc |