Shortcuts

Stout Street Chambers (2013) Limited

Type: NZ Limited Company (Ltd)
9429040992532
NZBN
4772019
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
85 Ghuznee Street
Te Aro
Wellington 6140
New Zealand
Registered & physical & service address used since 20 Sep 2017

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).

Addresses

Previous address

Address: Level 4, 55 Cuba Street, Wellington, 6140 New Zealand

Physical & registered address used from 12 Nov 2013 to 20 Sep 2017

Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Turner, Samantha Jane Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Ballinger, Duncan William Wellington Central
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Chisnall, Paul Robert Waring Khandallah
Wellington
6035
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Stephens, Timothy Counsell Kelburn
Wellington
6012
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Orpin-dowell, Jonathan Brian Owhiro Bay
Wellington
6023
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Aldred, Wendy Berhampore
Wellington
6023
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Richards, Gareth Matthew Karori
Wellington
6012
New Zealand
Shares Allocation #8 Number of Shares: 10
Individual Every-palmer, James David Wellington Central
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 10
Individual Slyfield, Morgan James Ngaio
Wellington
6012
New Zealand
Shares Allocation #10 Number of Shares: 10
Individual Lennard, Michael Trevor Pipitea
Wellington
6011
New Zealand
Director Michael Trevor Lennard Karori
Wellington
6012
New Zealand
Shares Allocation #11 Number of Shares: 10
Director Justin Bain Macrae Smith Karori
Wellington
6012
New Zealand
Individual Smith, Justin Bain Macrae Karori
Wellington
6012
New Zealand
Shares Allocation #12 Number of Shares: 10
Individual Watt, Esther Jan Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #13 Number of Shares: 10
Individual Mijatov, Tiho 1 Post Office Square
Wellington
6011
New Zealand
Shares Allocation #14 Number of Shares: 10
Individual Colson, Michael Gary Wellington Central
Wellington
6011
New Zealand
Shares Allocation #15 Number of Shares: 10
Individual Gordon, Ian Mckay Wellington Central
Wellington
6011
New Zealand
Shares Allocation #16 Number of Shares: 10
Individual Wass, Jack Lamar Watson Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Isac, Andru Nicolae Kelburn
Wellington
6012
New Zealand
Individual Wilson, William Mcleod Oriental Bay
Wellington
6011
New Zealand
Individual Scholtens, Mary Therese Oriental Bay
Wellington
6011
New Zealand
Individual Taylor, Leslie John Mount Victoria
Wellington
6011
New Zealand
Individual Orpin, Jonathan Brian Owhiro Bay
Wellington
6023
New Zealand
Individual O'brien, Mark David Roseneath
Wellington
6011
New Zealand
Individual Wilson, William Mcleod Oriental Bay
Wellington
6011
New Zealand
Directors

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

Similar companies

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