Ebborn Law Limited was started on 09 Jul 2012 and issued a business number of 9429030594449. The registered LTD company has been run by 2 directors: Erin Mai Ebborn-Gillespie - an active director whose contract began on 23 Jul 2012,
Jarrod Gordon Coburn - an inactive director whose contract began on 09 Jul 2012 and was terminated on 29 Aug 2012.
According to our information (last updated on 02 Apr 2024), the company registered 1 address: 164C St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Until 26 Mar 2019, Ebborn Law Limited had been using Suite 1, 283 Lincoln Road, Addington, Christchurch as their physical address.
BizDb identified previous names for the company: from 09 Jul 2012 to 23 Jul 2012 they were named The Essential Law Co. Limited.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Ebborn-Gillespie, Erin Mai (an individual) located at Christchurch Central, Christchurch postcode 8011.
Another group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Coburn, Jarrod Gordon - located at Christchurch Central, Christchurch. Ebborn Law Limited was classified as "Solicitor" (business classification M693145).
Principal place of activity
283 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Suite 1, 283 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 16 May 2017 to 26 Mar 2019
Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Nov 2016 to 16 May 2017
Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 04 Sep 2012 to 14 Nov 2016
Address #4: 24a Jocelyn Street, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 09 Jul 2012 to 04 Sep 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Ebborn-gillespie, Erin Mai |
Christchurch Central Christchurch 8011 New Zealand |
23 Jul 2012 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Coburn, Jarrod Gordon |
Christchurch Central Christchurch 8011 New Zealand |
19 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Jarrod Gordon Coburn |
Somerfield Christchurch 8024 New Zealand |
09 Jul 2012 - 29 Aug 2012 |
Individual | Coburn, Jarrod Gordon |
Somerfield Christchurch 8024 New Zealand |
09 Jul 2012 - 29 Aug 2012 |
Erin Mai Ebborn-gillespie - Director
Appointment date: 23 Jul 2012
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Aug 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 15 Jan 2019
Address: Addington, Christchurch, 8024 New Zealand
Address used since 17 Sep 2012
Jarrod Gordon Coburn - Director (Inactive)
Appointment date: 09 Jul 2012
Termination date: 29 Aug 2012
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 09 Jul 2012
Tug Lyttelton Preservation Society Incorporated
C/o M. Mowat
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Alexanderdorrington Limited
Same As Registered Office Address
Bond Street Trustees (2010) Limited
6 Hazeldean Road
Dwyer Law Limited
3-188 Durham Street South
Gcl Trustees No 14 Limited
Unit 8, 27 Tyne Street
Helmores Limited
38 Birmingham Drive
Maclean Trustees (2018) Limited
5th Floor State Insurance Building