Succeed Legal Limited (issued an NZBN of 9429041193396) was started on 14 Apr 2014. 4 addresses are in use by the company: Po Box 1847, Wellington, Wellington, 6140 (type: postal, office). 43A Kenya Street, Ngaio, Wellington had been their physical address, up until 12 Aug 2014. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 10 shares (10% of shares), namely:
Mccall, Beth Margaret (a director) located at Petone, Lower Hutt postcode 5012. As far as the second group is concerned, a total of 1 shareholder holds 10% of all shares (exactly 10 shares); it includes
Clarke-Cornor, Karmell June Cherie (a director) - located at Hataitai, Wellington. The 3rd group of shareholders, share allotment (40 shares, 40%) belongs to 1 entity, namely:
Davies, Lloyd Thomas, located at Mount Victoria, Wellington (a director). "Legal service" (business classification M693130) is the classification the Australian Bureau of Statistics issued to Succeed Legal Limited. The Businesscheck data was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 5, 119-123 Featherston Street, Wellington, 6011 | Registered & physical & service | 12 Aug 2014 |
| Po Box 1847, Wellington, Wellington, 6140 | Postal | 02 Feb 2022 |
| Level 5, 119-123 Featherston Street, Wellington, 6011 | Office | 02 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew Charles Hay
Ngaio, Wellington, 6035
Address used since 14 Apr 2014 |
Director | 14 Apr 2014 - current |
|
Lloyd Thomas Davies
Mount Victoria, Wellington, 6011
Address used since 28 Nov 2024
Te Aro, Wellington, 6011
Address used since 10 Nov 2021
Te Aro, Wellington, 6011
Address used since 15 Jul 2019
Seatoun, Wellington, 6022
Address used since 09 Feb 2018 |
Director | 09 Feb 2018 - current |
|
Beth Margaret Mccall
Petone, Lower Hutt, 5012
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
|
Karmell June Cherie Clarke-cornor
Hataitai, Wellington, 6021
Address used since 24 Apr 2025
Miramar, Wellington, 6022
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
| Level 5, 119-123 Featherston Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 43a Kenya Street, Ngaio, Wellington, 6035 | Physical & registered | 14 Apr 2014 - 12 Aug 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccall, Beth Margaret Director |
Petone Lower Hutt 5012 |
16 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clarke-cornor, Karmell June Cherie Director |
Hataitai Wellington 6021 |
16 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davies, Lloyd Thomas Director |
Mount Victoria Wellington 6011 |
02 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hay, Matthew Charles Director |
Ngaio Wellington 6035 |
14 Apr 2014 - current |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
|
Henry Hughes Law Limited Level 1, 50 Customhouse Quay |
|
Trust Law Limited 117 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 |
|
New Zealand Professional Services Company Limited 60 Tinakori Road |