Stout Street Chambers (2013) Limited was started on 12 Nov 2013 and issued an NZ business number of 9429040992532. The registered LTD company has been supervised by 8 directors: Jack Lamar Watson Wass - an active director whose contract began on 01 Sep 2016,
Morgan Slyfield - an active director whose contract began on 01 Sep 2016,
Ian Mckay Gordon - an active director whose contract began on 29 Nov 2018,
Timothy Counsell Stephens - an active director whose contract began on 29 Nov 2018,
Justin Bain Macrae Smith - an inactive director whose contract began on 12 Nov 2013 and was terminated on 28 Nov 2018.
As stated in our database (last updated on 16 Apr 2024), this company filed 1 address: 85 Ghuznee Street, Te Aro, Wellington, 6140 (types include: registered, physical).
Until 20 Sep 2017, Stout Street Chambers (2013) Limited had been using Level 4, 55 Cuba Street, Wellington as their physical address.
A total of 160 shares are issued to 16 groups (18 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Turner, Samantha Jane (an individual) located at Wellington Central, Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 6.25 per cent shares (exactly 10 shares) and includes
Ballinger, Duncan William - located at Wellington Central, Wellington.
The next share allotment (10 shares, 6.25%) belongs to 1 entity, namely:
Chisnall, Paul Robert Waring, located at Khandallah, Wellington (an individual). Stout Street Chambers (2013) Limited is categorised as "Legal service" (business classification M693130).
Previous address
Address: Level 4, 55 Cuba Street, Wellington, 6140 New Zealand
Physical & registered address used from 12 Nov 2013 to 20 Sep 2017
Basic Financial info
Total number of Shares: 160
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Turner, Samantha Jane |
Wellington Central Wellington 6011 New Zealand |
28 Apr 2022 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Ballinger, Duncan William |
Wellington Central Wellington 6011 New Zealand |
28 Apr 2022 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Chisnall, Paul Robert Waring |
Khandallah Wellington 6035 New Zealand |
28 Apr 2022 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Stephens, Timothy Counsell |
Kelburn Wellington 6012 New Zealand |
09 Mar 2017 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Orpin-dowell, Jonathan Brian |
Owhiro Bay Wellington 6023 New Zealand |
31 Oct 2018 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Aldred, Wendy |
Berhampore Wellington 6023 New Zealand |
31 Oct 2018 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Richards, Gareth Matthew |
Karori Wellington 6012 New Zealand |
09 Mar 2017 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Every-palmer, James David |
Wellington Central Wellington 6011 New Zealand |
12 Nov 2013 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Slyfield, Morgan James |
Ngaio Wellington 6012 New Zealand |
12 Nov 2013 - |
Shares Allocation #10 Number of Shares: 10 | |||
Individual | Lennard, Michael Trevor |
Pipitea Wellington 6011 New Zealand |
12 Nov 2013 - |
Director | Michael Trevor Lennard |
Karori Wellington 6012 New Zealand |
12 Nov 2013 - |
Shares Allocation #11 Number of Shares: 10 | |||
Director | Justin Bain Macrae Smith |
Karori Wellington 6012 New Zealand |
12 Nov 2013 - |
Individual | Smith, Justin Bain Macrae |
Karori Wellington 6012 New Zealand |
12 Nov 2013 - |
Shares Allocation #12 Number of Shares: 10 | |||
Individual | Watt, Esther Jan |
Mount Victoria Wellington 6011 New Zealand |
31 Oct 2018 - |
Shares Allocation #13 Number of Shares: 10 | |||
Individual | Mijatov, Tiho |
1 Post Office Square Wellington 6011 New Zealand |
31 Oct 2018 - |
Shares Allocation #14 Number of Shares: 10 | |||
Individual | Colson, Michael Gary |
Wellington Central Wellington 6011 New Zealand |
12 Mar 2018 - |
Shares Allocation #15 Number of Shares: 10 | |||
Individual | Gordon, Ian Mckay |
Wellington Central Wellington 6011 New Zealand |
12 Nov 2013 - |
Shares Allocation #16 Number of Shares: 10 | |||
Individual | Wass, Jack Lamar Watson |
Karori Wellington 6012 New Zealand |
01 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Isac, Andru Nicolae |
Kelburn Wellington 6012 New Zealand |
12 Nov 2013 - 28 Apr 2022 |
Individual | Wilson, William Mcleod |
Oriental Bay Wellington 6011 New Zealand |
09 Mar 2017 - 12 Mar 2018 |
Individual | Scholtens, Mary Therese |
Oriental Bay Wellington 6011 New Zealand |
12 Nov 2013 - 28 Apr 2022 |
Individual | Taylor, Leslie John |
Mount Victoria Wellington 6011 New Zealand |
12 Nov 2013 - 28 Apr 2022 |
Individual | Orpin, Jonathan Brian |
Owhiro Bay Wellington 6023 New Zealand |
12 Nov 2013 - 31 Oct 2018 |
Individual | O'brien, Mark David |
Roseneath Wellington 6011 New Zealand |
12 Nov 2013 - 01 Sep 2016 |
Individual | Wilson, William Mcleod |
Oriental Bay Wellington 6011 New Zealand |
09 Mar 2017 - 09 Mar 2017 |
Jack Lamar Watson Wass - Director
Appointment date: 01 Sep 2016
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 01 Sep 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 09 Oct 2019
Morgan Slyfield - Director
Appointment date: 01 Sep 2016
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Sep 2016
Ian Mckay Gordon - Director
Appointment date: 29 Nov 2018
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 29 Apr 2022
Address: Northland, Wellington, 6012 New Zealand
Address used since 29 Nov 2018
Timothy Counsell Stephens - Director
Appointment date: 29 Nov 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 29 Nov 2018
Justin Bain Macrae Smith - Director (Inactive)
Appointment date: 12 Nov 2013
Termination date: 28 Nov 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 12 Nov 2013
Michael Trevor Lennard - Director (Inactive)
Appointment date: 12 Nov 2013
Termination date: 28 Nov 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 12 Nov 2013
Leslie John Taylor - Director (Inactive)
Appointment date: 12 Nov 2013
Termination date: 01 Sep 2016
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 12 Nov 2013
Mary Therese Scholtens - Director (Inactive)
Appointment date: 12 Nov 2013
Termination date: 01 Sep 2016
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 12 Nov 2013
Ancell Consulting Limited
Flat 8, 81 Ghuznee Street
Friends Of Taputeranga Marine Reserve Charitable Trust
Level 1
Allistarcox Limited
Level 1
Royal Forest & Bird Protection Society Of New Zealand Incorporated
90 Ghuznee Street
Forest & Bird Endowment Fund
90 Ghuznee Street
The Land And Water Trust
90 Ghuznee Street
Becker & Co Limited
Level 3, Hibernian House
Britannia Law Limited
Level 1, Crowe Horwath House
Dundas Street Limited
99 Webb Street
Legal Empowerment Limited
2/1 Marion Street
Richard Moon Legal Limited
100 Tory Street
Zone Law Limited
Level 1, Asb Shoreline Centre