Shortcuts

Wotton + Kearney Limited

Type: NZ Limited Company (Ltd)
9429031331227
NZBN
3179310
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Po Box 106869
Auckland 1143
New Zealand
Postal address used since 03 Oct 2019
Level 18 Crombie Lockwood Tower, 191 Queen Street
Auckland 1143
New Zealand
Office & delivery address used since 03 Oct 2019
Suite 2, 10 Victoria Street
Devonport
North Shore City 0624
New Zealand
Physical & registered & service address used since 04 Sep 2020

Wotton + Kearney Limited was started on 26 Oct 2010 and issued an NZ business number of 9429031331227. This registered LTD company has been managed by 14 directors: William Antony Holden - an active director whose contract began on 20 Apr 2011,
Rebecca Scott - an active director whose contract began on 30 Sep 2016,
Aimee Leslie Credin - an active director whose contract began on 01 Jul 2021,
Caroline Margaret Laband - an active director whose contract began on 01 Oct 2022,
Sean Martin O'sullivan - an inactive director whose contract began on 01 Jan 2019 and was terminated on 17 Oct 2022.
As stated in the BizDb database (updated on 15 May 2023), the company uses 3 addresses: Suite 2, 10 Victoria Street, Devonport, North Shore City, 0624 (physical address),
Suite 2, 10 Victoria Street, Devonport, North Shore City, 0624 (registered address),
Suite 2, 10 Victoria Street, Devonport, North Shore City, 0624 (service address),
Po Box 106869, Auckland, 1143 (postal address) among others.
Up to 04 Sep 2020, Wotton + Kearney Limited had been using 11A Wynyard Street, Devonport, North Shore City as their physical address.
BizDb identified previous aliases for the company: from 13 Oct 2011 to 03 Oct 2017 they were called Dac Beachcroft New Zealand Limited, from 27 Apr 2011 to 13 Oct 2011 they were called Beachcroft New Zealand Limited and from 26 Oct 2010 to 27 Apr 2011 they were called Amah Holdings Limited.
A total of 335 shares are allotted to 13 groups (15 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Fitzgerald, Joseph Malachy (an individual) located at Khandallah, Wellington postcode 6035.
The 2nd group consists of 1 shareholder, holds 4.48% shares (exactly 15 shares) and includes
Henaghan, Misha Kim - located at Riverhead, Riverhead.
The 3rd share allocation (40 shares, 11.94%) belongs to 1 entity, namely:
Laband, Caroline Margaret, located at Devonport, Auckland (an individual). Wotton + Kearney Limited has been categorised as "Legal service" (ANZSIC M693130).

Addresses

Principal place of activity

Level 18 Crombie Lockwood Tower, 191 Queen Street, Auckland, 1143 New Zealand


Previous addresses

Address #1: 11a Wynyard Street, Devonport, North Shore City, 0624 New Zealand

Physical & registered address used from 05 May 2011 to 04 Sep 2020

Address #2: 438 Muritai Road, Muritai, Lower Hutt, 5013 New Zealand

Physical & registered address used from 26 Oct 2010 to 05 May 2011

Contact info
64 4 4995589
14 Jan 2019 Phone
nzaccounts@wottonkearney.com
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
newzealand@wottonkearney.com
14 Jan 2019 Email
www.wottonkearney.com
14 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 335

Annual return filing month: October

Annual return last filed: 10 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Fitzgerald, Joseph Malachy Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Henaghan, Misha Kim Riverhead
Riverhead
0820
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Laband, Caroline Margaret Devonport
Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 40
Individual Leman, Peter James Letcher Northland
Wellington
6012
New Zealand
Shares Allocation #5 Number of Shares: 15
Individual Shanks, Katie Rose Mount Albert
Auckland
1025
New Zealand
Shares Allocation #6 Number of Shares: 15
Individual Lucas, Margaret Sophia Ruth Onehunga
Auckland
1061
New Zealand
Shares Allocation #7 Number of Shares: 40
Individual Francis, Mathew John Devonport
Auckland
0624
New Zealand
Director Mathew John Francis Devonport
Auckland
0624
New Zealand
Shares Allocation #8 Number of Shares: 15
Individual Flinn, Richard Matthew Korokoro
Lower Hutt
5012
New Zealand
Shares Allocation #9 Number of Shares: 15
Director Scott, Rebecca Mount Eden
Auckland
1024
New Zealand
Shares Allocation #10 Number of Shares: 50
Director Holden, William Antony Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #11 Number of Shares: 40
Individual O'sullivan, Sean Martin Eastbourne
Lower Hutt
5013
New Zealand
Director Sean Martin O'sullivan Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #12 Number of Shares: 30
Individual Holloway, Adam Lothian Owhiro Bay
Wellington
6023
New Zealand
Shares Allocation #13 Number of Shares: 15
Individual Credin, Aimee Leslie Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dac Beachcroft New Zealand Limited
Shareholder NZBN: 9429031331227
Company Number: 3179310
Entity Wotton + Kearney Limited
Shareholder NZBN: 9429031331227
Company Number: 3179310
Entity Wotton + Kearney Limited
Shareholder NZBN: 9429031331227
Company Number: 3179310
Individual Mcintyre, Andrew Stewart Muritai
Lower Hutt
5013
New Zealand
Director Andrew Stewart Mcintyre Muritai
Lower Hutt
5013
New Zealand
Directors

William Antony Holden - Director

Appointment date: 20 Apr 2011

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 24 Feb 2017


Rebecca Scott - Director

Appointment date: 30 Sep 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Sep 2016


Aimee Leslie Credin - Director

Appointment date: 01 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2021


Caroline Margaret Laband - Director

Appointment date: 01 Oct 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Oct 2022


Sean Martin O'sullivan - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 17 Oct 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Jan 2019


Mathew John Francis - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 01 Jul 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 03 Oct 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Sep 2016


Richard Matthew Flinn - Director (Inactive)

Appointment date: 16 Dec 2016

Termination date: 26 Mar 2020

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 16 Dec 2016


Margaret Sophia Ruth Lucas - Director (Inactive)

Appointment date: 28 Aug 2017

Termination date: 26 Mar 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 28 Aug 2017


Adam Lothian Holloway - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 26 Mar 2020

Address: Owhiro Bay, Wellington, 6023 New Zealand

Address used since 01 Jan 2019


Aimee Leslie Credin - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 26 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2019


Katie Rose Shanks - Director (Inactive)

Appointment date: 16 Apr 2019

Termination date: 26 Mar 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 16 Apr 2019


Mark Stuart Anderson - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 25 Mar 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Sep 2016


Andrew Stewart Mcintyre - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 17 Aug 2016

Address: Muritai, Lower Hutt, 5013 New Zealand

Address used since 26 Oct 2010


Jane Louise Forrest - Director (Inactive)

Appointment date: 12 Jul 2011

Termination date: 13 Dec 2013

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 12 Jul 2011

Nearby companies

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

Similar companies

Ajlp Trustees Limited
11d Wynyard Street

Alderton Mackenzie Limited
3 Rutland Road

Chapman Jones Law Limited
11d Wynyard Street

Cockcroft D'young Moorhouse Limited
1/30 Victoria Road

Devonport Law Limited
10 Victoria Road

Juris Purveyor Limited
11a Wynyard Street