Shortcuts

Wcm Legal Limited

Type: NZ Limited Company (Ltd)
9429030774414
NZBN
3736194
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
11 Cole Street
Masterton
Masterton 5810
New Zealand
Physical & service & registered address used since 15 Aug 2022

Wcm Legal Limited was incorporated on 29 Feb 2012 and issued a New Zealand Business Number of 9429030774414. The registered LTD company has been run by 7 directors: Michael George Bale - an active director whose contract started on 29 Feb 2012,
Kirsten Leigh Townsley - an active director whose contract started on 01 Apr 2013,
Susan Emma Barnes - an active director whose contract started on 07 Dec 2021,
Mark Edward Hinton - an inactive director whose contract started on 29 Feb 2012 and was terminated on 07 Dec 2021,
Lindsay Boyd Gribben - an inactive director whose contract started on 19 Aug 2016 and was terminated on 07 Dec 2018.
As stated in our data (last updated on 19 Mar 2024), the company registered 1 address: 11 Cole Street, Masterton, Masterton, 5810 (type: physical, service).
Until 15 Aug 2022, Wcm Legal Limited had been using 316-322 Queen Street, Masterton as their registered address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 333 shares are held by 1 entity, namely:
Barnes, Susan Emma (an individual) located at Carterton, Carterton postcode 5713.
Another group consists of 1 shareholder, holds 33.3% shares (exactly 333 shares) and includes
Townsley, Kirsten Leigh - located at Petone, Lower Hutt.
The 3rd share allotment (334 shares, 33.4%) belongs to 1 entity, namely:
Bale, Michael George, located at Rd 1, Greytown (a director). Wcm Legal Limited is categorised as "Legal service" (business classification M693130).

Addresses

Previous addresses

Address: 316-322 Queen Street, Masterton, 5810 New Zealand

Registered & physical address used from 21 Oct 2021 to 15 Aug 2022

Address: 40 Perry Street, Masterton, Masterton, 5810 New Zealand

Registered address used from 24 Apr 2020 to 21 Oct 2021

Address: 40 Perry Street, Masterton, Masterton, 5810 New Zealand

Registered address used from 27 Sep 2019 to 24 Apr 2020

Address: 40 Perry Street, Masterton, Masterton, 5810 New Zealand

Registered address used from 29 Mar 2017 to 27 Sep 2019

Address: Memorial Square, Carterton, Carterton, 5713 New Zealand

Registered address used from 29 Feb 2012 to 29 Mar 2017

Address: Memorial Square, Carterton, Carterton, 5713 New Zealand

Physical address used from 29 Feb 2012 to 21 Oct 2021

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Barnes, Susan Emma Carterton
Carterton
5713
New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Townsley, Kirsten Leigh Petone
Lower Hutt
5012
New Zealand
Shares Allocation #3 Number of Shares: 334
Director Bale, Michael George Rd 1
Greytown
5794
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gribben, Lindsay Boyd Rd 11
Masterton
5871
New Zealand
Individual Gribben, Lindsay Boyd Rd 11
Masterton
5871
New Zealand
Individual Mcclure, Keith Andrew Lansdowne
Masterton
5810
New Zealand
Individual Hinton, Mark Edward Masterton
Masterton
5810
New Zealand
Directors

Michael George Bale - Director

Appointment date: 29 Feb 2012

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 01 Mar 2013


Kirsten Leigh Townsley - Director

Appointment date: 01 Apr 2013

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 Apr 2013


Susan Emma Barnes - Director

Appointment date: 07 Dec 2021

Address: Carterton, Carterton, 5713 New Zealand

Address used since 07 Dec 2021


Mark Edward Hinton - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 07 Dec 2021

Address: Masterton, Masterton, 5810 New Zealand

Address used since 01 Apr 2013


Lindsay Boyd Gribben - Director (Inactive)

Appointment date: 19 Aug 2016

Termination date: 07 Dec 2018

Address: Rd 11, Masterton, 5871 New Zealand

Address used since 19 Aug 2016


Keith Andrew Mcclure - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 27 Jun 2018

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 01 Apr 2013


Juliet Anne Cooke - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 01 Apr 2013

Address: Wood Street, Greytown, 5712 New Zealand

Address used since 29 Feb 2012