Neilsons Lawyers Limited was incorporated on 29 Oct 2010 and issued a business number of 9429031326872. The registered LTD company has been supervised by 10 directors: Luke Timothy Meys - an active director whose contract began on 09 Mar 2019,
Trent John Patrick Bowler - an active director whose contract began on 12 Dec 2019,
Neha Jamnadas - an active director whose contract began on 15 Feb 2022,
Nicholas Richard Palmer - an active director whose contract began on 15 Feb 2022,
Edwin Telle - an inactive director whose contract began on 29 Oct 2010 and was terminated on 14 Jun 2020.
According to our information (last updated on 11 Mar 2024), this company filed 1 address: Level 2, 345 Neilson Street, Penrose, Auckland, 1061 (category: delivery, office).
Up to 13 Apr 2022, Neilsons Lawyers Limited had been using Level 1, 270 Neilson Street, Onehunga, Auckland as their registered address.
A total of 12500 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 3125 shares are held by 1 entity, namely:
Jamnadas, Neha (an individual) located at Blockhouse Bay, Auckland postcode 0600.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 3125 shares) and includes
Palmer, Nicholas Richard - located at Panmure, Auckland.
The 3rd share allocation (3125 shares, 25%) belongs to 1 entity, namely:
Bowler, Trent John Patrick, located at Castor Bay, Auckland (an individual). Neilsons Lawyers Limited has been classified as "Legal service" (business classification M693130).
Other active addresses
Address #4: Level 2, 345 Neilson Street, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 27 Mar 2023
Principal place of activity
Level 1, 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: Level 1, 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 16 Jun 2015 to 13 Apr 2022
Address #2: Corner Of Church And Selwyn Streets, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 29 Oct 2010 to 16 Jun 2015
Basic Financial info
Total number of Shares: 12500
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3125 | |||
Individual | Jamnadas, Neha |
Blockhouse Bay Auckland 0600 New Zealand |
15 Feb 2022 - |
Shares Allocation #2 Number of Shares: 3125 | |||
Individual | Palmer, Nicholas Richard |
Panmure Auckland 1072 New Zealand |
15 Feb 2022 - |
Shares Allocation #3 Number of Shares: 3125 | |||
Individual | Bowler, Trent John Patrick |
Castor Bay Auckland 0620 New Zealand |
28 Feb 2017 - |
Shares Allocation #4 Number of Shares: 3125 | |||
Individual | Meys, Luke Timothy |
Birkenhead Auckland 0626 New Zealand |
12 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Neilsons Lawyers Limited Shareholder NZBN: 9429031326872 Company Number: 3182846 |
Onehunga Auckland 1061 New Zealand |
28 Feb 2017 - 02 Jun 2021 |
Individual | Hill, Brian John |
Birkdale Auckland 0626 New Zealand |
29 Oct 2010 - 12 Mar 2019 |
Entity | Neilsons Lawyers Limited Shareholder NZBN: 9429031326872 Company Number: 3182846 |
Onehunga Auckland 1061 New Zealand |
28 Feb 2017 - 02 Jun 2021 |
Entity | Neilsons Lawyers Limited Shareholder NZBN: 9429031326872 Company Number: 3182846 |
Onehunga Auckland 1061 New Zealand |
28 Feb 2017 - 02 Jun 2021 |
Individual | Telle, Edwin |
Grey Lynn Auckland 1021 New Zealand |
29 Oct 2010 - 11 Mar 2021 |
Individual | Milne, Simon Anthony |
Epsom Auckland 1023 New Zealand |
29 Oct 2010 - 08 Oct 2012 |
Director | Aaron Peter James Dower |
Grey Lynn Auckland 1021 New Zealand |
01 Jul 2014 - 19 Jan 2018 |
Individual | Railey, Derek George |
New Windsor Auckland 0600 New Zealand |
29 Oct 2010 - 01 Sep 2016 |
Individual | Dower, Aaron Peter James |
Grey Lynn Auckland 1021 New Zealand |
01 Jul 2014 - 19 Jan 2018 |
Luke Timothy Meys - Director
Appointment date: 09 Mar 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 Feb 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Jul 2021
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 09 Mar 2019
Trent John Patrick Bowler - Director
Appointment date: 12 Dec 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 12 Dec 2019
Neha Jamnadas - Director
Appointment date: 15 Feb 2022
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 15 Feb 2022
Nicholas Richard Palmer - Director
Appointment date: 15 Feb 2022
Address: Panmure, Auckland, 1072 New Zealand
Address used since 15 Feb 2022
Edwin Telle - Director (Inactive)
Appointment date: 29 Oct 2010
Termination date: 14 Jun 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Jun 2011
Brian John Hill - Director (Inactive)
Appointment date: 29 Oct 2010
Termination date: 26 Jun 2019
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 16 Oct 2015
Trent John Patrick Bowler - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 10 Jan 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 27 Feb 2017
Aaron Peter James Dower - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 15 Sep 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2014
Derek George Railey - Director (Inactive)
Appointment date: 29 Oct 2010
Termination date: 01 Sep 2016
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 14 Jun 2011
Simon Anthony Milne - Director (Inactive)
Appointment date: 29 Oct 2010
Termination date: 30 Sep 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Jun 2011
Feemail Escort Limited
Corner Of Church And Selwyn Streets
Rekkies Limited
Level 2, 17 Spring Street
Auckland Airport Kiwi Motel Limited
Corner Of Church And Selwyn Streets
188 Hobson Apartments Limited
Onehunga
Dam Capital Management Limited
Level 1, 36 Galway St
Asino Distribution Limited
Level 1, 36 Galway Street
Devonport Law Limited
33 Selwyn Street
Fernz Migration Limited
241b Church St
Gandhi Lala Lawyers Limited
719 Mt Albert Road
Johnson Paul Lawyers Limited
7a Peet Avenue
Mandm Trustee Company Limited
33 Selwyn Street
Op Trust Services Limited
707 Mt Albert Road