Shortcuts

Large Law Firms Group Limited

Type: NZ Limited Company (Ltd)
9429032645859
NZBN
2155281
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical address used since 08 Dec 2011
1 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 03 May 2024

Large Law Firms Group Limited, a registered company, was registered on 05 Aug 2008. 9429032645859 is the NZ business number it was issued. The company has been supervised by 41 directors: Charles Francis Spillane - an active director whose contract began on 15 Apr 2016,
David Andrew Campbell - an active director whose contract began on 01 Dec 2016,
Haydn Stuart Wong - an active director whose contract began on 12 Apr 2018,
Andrew Stephen George Poole - an active director whose contract began on 09 Aug 2018,
Jennifer Caldwell - an active director whose contract began on 12 Apr 2019.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: 1 Queen Street, Auckland, 1010 (registered address),
1 Queen Street, Auckland, 1010 (service address),
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (physical address).
Large Law Firms Group Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 03 May 2024.
A total of 10 shares are issued to 10 shareholders (10 groups). The first group consists of 1 share (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (10 per cent). Lastly the 3rd share allocation (1 share 10 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & service address used from 08 Dec 2011 to 03 May 2024

Address #2: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered & physical address used from 05 Aug 2008 to 08 Dec 2011

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Annual return last filed: 12 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Anderson Lloyd Shareholding Company Limited
Shareholder NZBN: 9429032175967
Cnr Moray Place & Princes Street
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Duncan Cotterill No 1 Limited
Shareholder NZBN: 9429039494832
148 Victoria Street
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Chapman Tripp Holdings Limited
Shareholder NZBN: 9429036710041
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Crotty, Malcolm Ross Belmont
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) Bell Gully Services Limited
Shareholder NZBN: 9429040632445
Level 22, Vero Centre
48 Shortland Street, Auckland
Shares Allocation #6 Number of Shares: 1
Entity (NZ Limited Company) Kensington Swan Holdings Limited
Shareholder NZBN: 9429032633146
Level 4
Kpmg Centre, 18 Viaduct Harbour Avenue
1142
New Zealand
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) Budfin Nominees Limited
Shareholder NZBN: 9429039688439
1 Willis Street
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 1
Entity (NZ Limited Company) Consensus Nominees Limited
Shareholder NZBN: 9429032163360
88 Shortland Street
Auckland, New Zealand
Shares Allocation #9 Number of Shares: 1
Entity (NZ Limited Company) Minter Ellison Lawyers Nz Limited
Shareholder NZBN: 9429036829002
Auckland
1010
New Zealand
Shares Allocation #10 Number of Shares: 1
Director Thomson, Martin George Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcomish, Struan Grant Remuera
Auckland
1050
New Zealand
Individual Hannan, John Garwood Haslet Mt Eden
Auckland
1024
New Zealand
Entity Durham Nominees Limited
Shareholder NZBN: 9429040419848
Company Number: 102887
48 Shortland Street
Auckland
Individual Haszard, Steven Noel Howick
Auckland
2014
New Zealand
Individual Keene, Sarah Caroline Devonport
Auckland
0624
New Zealand
Entity Twain Investments Limited
Shareholder NZBN: 9429040785387
Company Number: 37274
Entity Durham Nominees Limited
Shareholder NZBN: 9429040419848
Company Number: 102887
Entity Twain Investments Limited
Shareholder NZBN: 9429040785387
Company Number: 37274
Individual Moore, Christopher Patrick Eisdell Remuera
Auckland
1050
New Zealand
Individual Marchant, Richard John Albert Mount Eden
Auckland
1024
New Zealand
Directors

Charles Francis Spillane - Director

Appointment date: 15 Apr 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 15 Apr 2016


David Andrew Campbell - Director

Appointment date: 01 Dec 2016

Address: 116 Beach Road, Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Dec 2016


Haydn Stuart Wong - Director

Appointment date: 12 Apr 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 12 Apr 2018


Andrew Stephen George Poole - Director

Appointment date: 09 Aug 2018

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 09 Aug 2018


Jennifer Caldwell - Director

Appointment date: 12 Apr 2019

Address: Epsom, Auckland, 1051 New Zealand

Address used since 12 Apr 2019


Martin George Thomson - Director

Appointment date: 02 Sep 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Sep 2019


Philip John England - Director

Appointment date: 02 Feb 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Feb 2021


Malcolm Ross Crotty - Director

Appointment date: 16 Jun 2021

Address: Belmont, Auckland, 0622 New Zealand

Address used since 16 Jun 2021


Jonathan Kilby Scragg - Director

Appointment date: 01 Dec 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Dec 2023


Geoffrey Richard Busch - Director

Appointment date: 12 Dec 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 Dec 2023


Andrew Michael Harkness - Director

Appointment date: 15 Jan 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Jan 2024


William Stuart Loutit - Director (Inactive)

Appointment date: 03 Mar 2020

Termination date: 15 Jan 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 30 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2020


Struan Grant Mcomish - Director (Inactive)

Appointment date: 12 Nov 2018

Termination date: 01 Dec 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Nov 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Nov 2019


Sarah Caroline Keene - Director (Inactive)

Appointment date: 14 Aug 2017

Termination date: 16 Jun 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Aug 2017


Nicholas Roger Sedley Wells - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 02 Feb 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2016


Robert Malcolm Gapes - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 03 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Dec 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 09 Sep 2010


Steven Noel Haszard - Director (Inactive)

Appointment date: 28 Nov 2013

Termination date: 07 Nov 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Nov 2015


Iain Thain - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 02 Sep 2019

Address: 28 Onepoto Road, Takapuna, Auckland, 0622 New Zealand

Address used since 30 Nov 2011


John Garwood Haslet Hannan - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 02 Sep 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Nov 2009


Grant Jason Dunn - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 12 Apr 2019

Address: 32 Le Roy Terrace, Birkenhead, Auckland, 0626 New Zealand

Address used since 30 Nov 2011


Laura Anne O'gorman - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 12 Apr 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Jun 2014


Michael Schubert - Director (Inactive)

Appointment date: 21 Sep 2017

Termination date: 09 Aug 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Sep 2017


Ian Munro Gault - Director (Inactive)

Appointment date: 25 Aug 2015

Termination date: 12 Apr 2018

Address: and held by, the Registrar, 9999 New Zealand

Address: Address Withheld By Registrar, Auckland, 9999 New Zealand

Address used since 25 Aug 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Aug 2015


Catherine Agnes Quinn - Director (Inactive)

Appointment date: 20 Aug 2015

Termination date: 21 Sep 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Aug 2015


Sarah Ann Jorgensen - Director (Inactive)

Appointment date: 02 Sep 2015

Termination date: 14 Aug 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Sep 2015


Andrew John Nicholls - Director (Inactive)

Appointment date: 26 Aug 2015

Termination date: 30 Nov 2016

Address: 13 Rankin Street, Wadestown, Wellington, 6012 New Zealand

Address used since 26 Aug 2015


David Andrew Campbell - Director (Inactive)

Appointment date: 30 Nov 2015

Termination date: 30 Nov 2016

Address: 116 Beach Road, Castor Bay, Auckland, 0620 New Zealand

Address used since 30 Nov 2015


Andrew Stephen George Poole - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 01 Jul 2016

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Dec 2008


Alastair Kinloch Carruthers - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 15 Apr 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2013


Nicholas Raymond Scott - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 30 Nov 2015

Address: 9 Jubilee Avenue, Devonport, Auckland, 0624 New Zealand

Address used since 01 Aug 2013


Derek Arthur Nolan - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 02 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2008


Peter Mark Reese - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 26 Aug 2015

Address: 9 Talavera Terrace, Kelburn, Wellington, 6012 New Zealand

Address used since 22 Oct 2014


Roger John Charles Partridge - Director (Inactive)

Appointment date: 02 Nov 2011

Termination date: 25 Aug 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Nov 2011


Mark Broughton Weenink - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 20 Aug 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2008


Richard John Albert Marchant - Director (Inactive)

Appointment date: 06 Jun 2013

Termination date: 28 Nov 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Jun 2013


David Andrew Campbell - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 01 Aug 2013

Address: 116 Beach Road, Castor Bay, Auckland, 0620 New Zealand

Address used since 30 Nov 2011


Clayton Lloyd Kimpton - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 01 Aug 2013

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 30 Nov 2011


Christopher Patrick Eisdell Moore - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 06 Jun 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2008


David Keith Simcock - Director (Inactive)

Appointment date: 05 Aug 2008

Termination date: 02 Nov 2011

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Aug 2008


Robert Malcolm Gapes - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 09 Sep 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 24 Nov 2009


Robert Anthony Fisher - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 09 Sep 2010

Address: Remuera, Auckland,

Address used since 01 Dec 2008

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre