Ayres Legal Limited, a registered company, was registered on 28 Apr 2006. 9429034176795 is the NZ business number it was issued. This company has been managed by 3 directors: Warwick Richard Ayres - an active director whose contract began on 28 Apr 2006,
Paula Louise Keuning - an active director whose contract began on 15 Aug 2023,
Vicki May Ammundsen - an inactive director whose contract began on 13 Jun 2008 and was terminated on 31 Mar 2015.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: Po Box 8159, Symonds Street, Auckland, 1150 (category: postal, office).
A total of 10100 shares are allocated to 3 shareholders (2 groups). The first group includes 10000 shares (99.01 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 100 shares (0.99 per cent).
Other active addresses
Address #4: Level 2, 71 Symonds Street, Grafton, Auckland, 1010 New Zealand
Office & delivery address used from 24 Apr 2020
Principal place of activity
Level 2, 71 Symonds Street, Grafton, Auckland, 1010 New Zealand
Basic Financial info
Total number of Shares: 10100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Steindle, Anthony Charles Reginald |
Herne Bay Auckland 1011 New Zealand |
31 Mar 2022 - |
Individual | Ayres, Warwick Richard |
Herne Bay Auckland 1011 New Zealand |
28 Apr 2006 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Ayres, Warwick Richard |
Herne Bay Auckland 1011 New Zealand |
28 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ammundsen, Vicki May |
Auckland 1010 New Zealand |
13 Jun 2008 - 07 May 2015 |
Warwick Richard Ayres - Director
Appointment date: 28 Apr 2006
Address: Avondale, Auckland, 1026 New Zealand
Address used since 18 Jul 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Apr 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 03 Jul 2013
Paula Louise Keuning - Director
Appointment date: 15 Aug 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 15 Aug 2023
Vicki May Ammundsen - Director (Inactive)
Appointment date: 13 Jun 2008
Termination date: 31 Mar 2015
Address: Auckland, Auckland, 1010 New Zealand
Address used since 05 Jul 2012
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street