Law Plus Limited (issued an NZBN of 9429030991705) was incorporated on 10 Aug 2011. 5 addresess are in use by the company: Po Box 25238, Wellington, Wellington, 6140 (type: postal, delivery). 171 Lambton Quay, Wellington Central, Wellington had been their physical address, up until 13 May 2019. 1280 shares are allocated to 9 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 160 shares (12.5 per cent of shares), namely:
Redpath, Peter Bruce (an individual) located at Gladstone, Invercargill postcode 9810. When considering the second group, a total of 2 shareholders hold 12.5 per cent of all shares (exactly 160 shares); it includes
Rendall, David Bruce (an individual) - located at Lake Tarawera, Rotorua,
Rendall, David Bruce (a director) - located at Lake Tarawera, Rotorua. Next there is the next group of shareholders, share allocation (160 shares, 12.5%) belongs to 1 entity, namely:
Jones, Kelly Elizabeth, located at Drury (an individual). "Legal service" (business classification M693130) is the classification the ABS issued Law Plus Limited. Our database was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 45 Johnston Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 13 May 2019 |
| Po Box 25238, Wellington, Wellington, 6140 | Postal | 06 May 2020 |
| 45 Johnston Street, Wellington Central, Wellington, 6011 | Delivery & office | 06 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Francis Ford
Te Aro, Wellington, 6011
Address used since 10 Aug 2011 |
Director | 10 Aug 2011 - current |
|
Thomas Alexander Biss
Rd 10, Whangarei, 0170
Address used since 03 Aug 2023 |
Director | 03 Aug 2023 - current |
|
Harry Rattray
Miramar, Wellington, 6022
Address used since 03 Aug 2023 |
Director | 03 Aug 2023 - current |
|
Sally Fay Peart
Macandrew Bay, Dunedin, 9014
Address used since 25 Jul 2024 |
Director | 25 Jul 2024 - current |
|
Angela Maree Penney
Khandallah, Wellington, 6035
Address used since 25 Jul 2024 |
Director | 25 Jul 2024 - current |
|
David Bruce Rendall
Lake Tarawera, Rotorua, 3076
Address used since 01 Nov 2013 |
Director | 01 Nov 2013 - 25 Jul 2024 |
|
Sally Fay Peart
Macandrew Bay, Dunedin, 9014
Address used since 09 Aug 2019 |
Director | 09 Aug 2019 - 03 Aug 2023 |
|
Megan Lisa Bartlett
Maori Hill, Dunedin, 9010
Address used since 09 Sep 2022 |
Director | 09 Sep 2022 - 06 Jun 2023 |
|
Peter Bruce Redpath
Gladstone, Invercargill, 9810
Address used since 01 Feb 2013 |
Director | 01 Feb 2013 - 21 Jul 2022 |
|
Linda Margaret Rose Wilkinson
New Plymouth, New Plymouth, 4312
Address used since 23 Jun 2017 |
Director | 23 Jun 2017 - 31 Mar 2021 |
|
James Hunter Lovelock
Opoho, Dunedin, 9010
Address used since 19 Jul 2012 |
Director | 19 Jul 2012 - 09 Aug 2019 |
|
Ian James Stewart Reeves
Tutukaka, Whangarei, 0179
Address used since 10 Aug 2011 |
Director | 10 Aug 2011 - 19 Jul 2013 |
|
Lindsey Marie Haagh
Camborne, Porirua, 5026
Address used since 10 Aug 2011 |
Director | 10 Aug 2011 - 20 Dec 2012 |
|
Stephen Robert Ebert
Lynmouth, New Plymouth, 4310
Address used since 10 Aug 2011 |
Director | 10 Aug 2011 - 19 Jul 2012 |
| 45 Johnston Street , Wellington Central , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 171 Lambton Quay, Wellington Central, Wellington, 6011 | Physical & registered | 10 Aug 2011 - 13 May 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Redpath, Peter Bruce Individual |
Gladstone Invercargill 9810 |
10 Aug 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rendall, David Bruce Individual |
Lake Tarawera Rotorua 3076 |
11 Jul 2018 - current |
|
Rendall, David Bruce Director |
Lake Tarawera Rotorua 3076 |
11 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Kelly Elizabeth Individual |
Drury 2579 |
16 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marks & Worth Lawyers Limited Shareholder NZBN: 9429050380855 Entity (NZ Limited Company) |
115 Lower Stuart Street Dunedin 9016 |
18 Oct 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mbh Administration Limited Shareholder NZBN: 9429030046351 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
19 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Henderson Reeves Connell Rishworth Lawyers Limited Shareholder NZBN: 9429033273150 Entity (NZ Limited Company) |
Whangarei 0110 |
10 Aug 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Churstain, Sarah Louise Individual |
Tawa Wellington 5028 |
23 Jul 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bartlett, Megan Lisa Individual |
Maori Hill Dunedin 9010 |
11 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burrowes, Michael Ronald Individual |
Haitaitai Wellington 6021 |
10 Aug 2011 - 25 Feb 2016 |
|
Franklin Law (2003) Limited Shareholder NZBN: 9429036154166 Company Number: 1271521 Entity |
10 Aug 2011 - 16 Feb 2017 | |
|
Peart, Sally Individual |
Macandrew Bay Dunedin 9014 |
31 Aug 2018 - 18 Oct 2022 |
|
Ford, Mark Francis Director |
Te Aro Wellington 6011 |
10 Aug 2011 - 23 Jul 2020 |
|
Barlett, Megan Lisa Individual |
Maori Hill Dunedin 9010 |
21 Nov 2017 - 11 Jul 2018 |
|
Farrow, John Anthony Individual |
Maori Hill Dunedin 9010 |
16 Feb 2017 - 21 Nov 2017 |
|
Coleman, Timothy Robert Individual |
Strandon New Plymouth 4312 |
21 Aug 2014 - 16 Feb 2017 |
|
Cull, Ian Frederick Individual |
Merrilands New Plymouth 4312 |
21 Aug 2014 - 16 Feb 2017 |
|
Billings Limited Shareholder NZBN: 9429042128045 Company Number: 5868477 Entity |
New Plymouth 4310 |
16 Feb 2017 - 04 May 2021 |
|
Morrison, Alisdair Hugh Individual |
Springfield Rotorua 3015 |
10 Aug 2011 - 11 Jul 2018 |
|
Franklin Law Limited Shareholder NZBN: 9429036154166 Company Number: 1271521 Entity |
10 Aug 2011 - 16 Feb 2017 | |
|
Lovelock, James Hunter Individual |
Opoho Dunedin 9010 |
10 Aug 2011 - 16 Feb 2017 |
|
Billings Limited Shareholder NZBN: 9429042128045 Company Number: 5868477 Entity |
New Plymouth 4310 |
16 Feb 2017 - 04 May 2021 |
|
Billings Limited Shareholder NZBN: 9429042128045 Company Number: 5868477 Entity |
New Plymouth 4310 |
16 Feb 2017 - 04 May 2021 |
|
Mahony, Thomas Brian Chadwick Individual |
Island Bay Wellington 6023 |
25 Feb 2016 - 19 May 2016 |
|
Cochrane, Murray Drysdale Individual |
Brooklands New Plymouth 4310 |
21 Aug 2014 - 14 Aug 2015 |
|
Ford, Mark Francis Director |
Te Aro Wellington 6011 |
10 Aug 2011 - 23 Jul 2020 |
|
Stephen Robert Ebert Director |
Lynmouth New Plymouth 4310 |
10 Aug 2011 - 21 Aug 2014 |
|
Franklin Law Limited Shareholder NZBN: 9429036154166 Company Number: 1271521 Entity |
10 Aug 2011 - 16 Feb 2017 | |
|
Ebert, Stephen Robert Individual |
Lynmouth New Plymouth 4310 |
10 Aug 2011 - 21 Aug 2014 |
![]() |
Ranfurly Trustees Limited Level 5, Bayleys Building |
![]() |
Shelbourne Properties Limited Level 5, Bayleys Building |
![]() |
Epagesnz Limited Level 5 Bayleys Bldg |
![]() |
Capital Commercial (2013) Limited The Bayleys Building |
![]() |
Macalister Mazengarb Trust Company Limited Level 4 |
![]() |
Te Ariki Charitable Trust C/o New Zealand Priniples' Fed |
|
Carter Chung Law Limited 276 Lambton Quay |
|
Moranlaw Limited Duncan Cotterill Lawyers |
|
Duncan Cotterill Wellington Trustee (2016) Limited 50 Customhouse Quay |
|
Duncan Cotterill Wellington Trustee (2017) Limited 50 Customhouse Quay |
|
Becker & Co Limited Level 8 |
|
Trust Law Limited 117 Lambton Quay |