The Lawlink Group Limited, a registered company, was launched on 20 Sep 1985. 9429039803740 is the NZBN it was issued. "Professional association" (business classification S955120) is how the company was categorised. The company has been managed by 29 directors: Samuel Ardrey Rowe - an active director whose contract started on 19 Apr 2017,
Annabel Sheppard - an active director whose contract started on 01 Sep 2019,
Benjamin Graham Johnston - an active director whose contract started on 07 May 2020,
Christina Louise Bryant - an active director whose contract started on 01 Feb 2023,
Claire Philomena Byrne - an inactive director whose contract started on 07 Apr 2014 and was terminated on 31 Dec 2022.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 45014, Te Atatu, Auckland, 0651 (type: postal, registered).
The Lawlink Group Limited had been using Level 11, Dla Pipertower, 205 Queen Street, Auckland as their registered address up until 11 May 2020.
Other names for this company, as we established at BizDb, included: from 20 Sep 1985 to 14 Mar 1986 they were called The Interlaw Group Limited.
A total of 100 shares are issued to 16 shareholders (16 groups). The first group consists of 5 shares (5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5 shares (5 per cent). Lastly there is the third share allocation (5 shares 5 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 4, Building A, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand
Registered & service address used from 07 Mar 2023
Address #5: Po Box 45014, Te Atatu, Auckland, 0651 New Zealand
Postal address used from 20 Apr 2023
Principal place of activity
Level 10, Suite 1006, 300 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 11, Dla Pipertower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 May 2015 to 11 May 2020
Address #2: Level 11, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Feb 2011 to 01 May 2015
Address #3: Level 10, 17 Albert Street, Auckland New Zealand
Physical & registered address used from 26 Feb 2005 to 09 Feb 2011
Address #4: Level 10, Krukziener House, 17 Albert Street, Auckand
Physical address used from 14 Mar 2003 to 26 Feb 2005
Address #5: Level 10, Krukziener House, 17 Albert Street, Auckland
Registered address used from 14 Mar 2003 to 26 Feb 2005
Address #6: Level 4, Hesketh Henry Building, 2 Kitchener Street, Auckland
Registered address used from 02 Apr 2001 to 14 Mar 2003
Address #7: Level 4, Hesketh Henry Building, 2 Kitchener Street, Auckland
Physical address used from 18 Apr 1997 to 18 Apr 1997
Address #8: Level 1, Plimmer Towers, 99 Boulcott Street, Wellington
Registered address used from 04 Nov 1995 to 02 Apr 2001
Address #9: Level 12, 126 The Terrace, Wellington
Registered address used from 28 Jan 1992 to 04 Nov 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Hucker, Jeremy Leigh |
New Plymouth New Plymouth 4310 New Zealand |
27 Feb 2023 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Bryant, Christina Louise |
Remuera Auckland 1050 New Zealand |
27 Feb 2023 - |
Shares Allocation #3 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Fitzherbert Rowe Limited Shareholder NZBN: 9429035712183 |
65 Rangitikei Street Palmerston North 4410 New Zealand |
02 Feb 2023 - |
Shares Allocation #4 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Anderson Lloyd Shareholding Company Limited Shareholder NZBN: 9429032175967 |
Cnr Moray Place & Princes Street Dunedin 9016 New Zealand |
25 Aug 2021 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Dirkzwager, Maarten |
Rd 4 Timaru 7974 New Zealand |
20 May 2020 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Lindsay, Rachel Anne |
Gladstone Invercargill 9810 New Zealand |
30 Nov 2021 - |
Shares Allocation #7 Number of Shares: 5 | |||
Individual | Hoare, Richard James |
Mount Maunganui Mount Maunganui 3116 New Zealand |
25 Aug 2021 - |
Shares Allocation #8 Number of Shares: 5 | |||
Individual | Davies-colley, Simon James |
Whangarei 0110 New Zealand |
16 Jun 2021 - |
Shares Allocation #9 Number of Shares: 5 | |||
Individual | Gibson, Paul |
Springlands Blenheim 7201 New Zealand |
28 Apr 2021 - |
Shares Allocation #10 Number of Shares: 25 | |||
Individual | Maw, Philip Andrew Charles |
Kennedys Bush Christchurch 8025 New Zealand |
17 Jul 2019 - |
Shares Allocation #11 Number of Shares: 5 | |||
Individual | Mclauchlan, Stuart Allan |
Napier South Napier 4110 New Zealand |
15 Nov 2010 - |
Shares Allocation #12 Number of Shares: 5 | |||
Individual | Casey, Jacob Quin |
Rd 4 Cambridge New Zealand |
26 Apr 2005 - |
Shares Allocation #13 Number of Shares: 5 | |||
Individual | Stirling, Ian Nigel |
Kelburn Wellington New Zealand |
23 Feb 2010 - |
Shares Allocation #14 Number of Shares: 5 | |||
Individual | Austin, Richard Geoffrey Warren |
Rd 1 Brunswick 4571 New Zealand |
02 Nov 2005 - |
Shares Allocation #15 Number of Shares: 5 | |||
Individual | Holden, Sian Rhiannon |
Washington Valley Nelson 7010 New Zealand |
28 Mar 2013 - |
Shares Allocation #16 Number of Shares: 5 | |||
Individual | Maw, Philip Andrew Charles |
Kennedys Bush Christchurch 8025 New Zealand |
17 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Garry Stewart |
Oakura Oakura 4314 New Zealand |
03 Nov 2008 - 27 Feb 2023 |
Individual | Bachmann, Erich |
Grey Lynn Auckland 1021 New Zealand |
28 Apr 2006 - 27 Feb 2023 |
Individual | Gillard, Jonathan Douglas |
Christchurch 8025 New Zealand |
09 Apr 2013 - 17 Jul 2019 |
Individual | Deuchrass, Warwick |
Maori Hill Dunedin 9010 New Zealand |
13 Mar 2008 - 23 Mar 2017 |
Individual | Spicer, Stuart Owen |
Legal House, 9 Hunt Street Whangarei New Zealand |
02 Nov 2004 - 20 Feb 2014 |
Individual | Walker, Stuart Douglas |
Private Bag Dunedin |
20 Sep 1985 - 24 Apr 2007 |
Individual | Whiteside, Peter Frederick |
P O Box 22-205 Christchurch |
20 Sep 1985 - 09 Apr 2013 |
Individual | Creed, Dennis Edward |
P O Box 42 Nelson New Zealand |
20 Sep 1985 - 28 Mar 2013 |
Individual | Sunderland, Phillip James |
Private Bag Palmerston North |
20 Sep 1985 - 14 Sep 2011 |
Individual | Freebairn, John Hamish |
Rd 1 Aokautere 4471 New Zealand |
14 Sep 2011 - 02 Feb 2023 |
Individual | O'donnell, Kerry Amanda |
Rd 1 Queenstown 9371 New Zealand |
28 Apr 2021 - 25 Aug 2021 |
Individual | Savage, Tony John |
Whangarei Whangarei 0110 New Zealand |
20 Feb 2014 - 16 Jun 2021 |
Individual | Barton, Frazer Burnett |
Helensburgh Dunedin 9010 New Zealand |
23 Mar 2017 - 28 Apr 2021 |
Individual | Fletcher, Brian Anderson |
Bleheim 7201 New Zealand |
30 Apr 2013 - 28 Apr 2021 |
Individual | Blake, Jacqueline Julia |
Gisborne 4010 New Zealand |
12 Aug 2014 - 24 Oct 2019 |
Individual | Ellis, Simon Keith |
Private Bag 3077 Hamilton |
20 Sep 1985 - 02 Nov 2004 |
Individual | Wilkes, Richard Norman |
P O Box 2 Blenheim |
20 Sep 1985 - 28 Apr 2006 |
Individual | Montague, Martin John |
Private Bag Lower Hutt |
20 Sep 1985 - 03 Nov 2008 |
Individual | Woolerton, Jacqueline Anne |
Rd 5 Warkworth 0985 New Zealand |
06 May 2016 - 31 Mar 2020 |
Individual | Stuart, Alan Grahame |
Lawlink House, Neville Street Warkworth New Zealand |
26 Apr 2004 - 06 May 2016 |
Individual | Briscoe, Jonothan Norris |
P O Box 248 Rotorua New Zealand |
20 Sep 1985 - 04 Nov 2014 |
Individual | Harper, Alan Bertram |
Arrowtown Arrowtown 9302 New Zealand |
20 Sep 1985 - 30 Nov 2021 |
Individual | King, Bryan Stuart |
62 Raffles Street Napier New Zealand |
02 Nov 2004 - 15 Nov 2010 |
Individual | Chapman, William George |
Private Bag Tg12020 Tauranga New Zealand |
20 Sep 1985 - 25 Aug 2021 |
Individual | Gillard, Jonathan Douglas |
Christchurch 8025 New Zealand |
09 Apr 2013 - 17 Jul 2019 |
Individual | Rowe, Bernard |
Blenheim New Zealand |
24 Apr 2007 - 30 Apr 2013 |
Individual | Shaw, Anthony John |
P O 240 Timaru New Zealand |
20 Sep 1985 - 20 May 2020 |
Individual | Avery, John Richard |
Private Bag Auckland |
20 Sep 1985 - 02 Nov 2005 |
Individual | Sharp, David Joseph |
P O Box 946 Gisborne |
20 Sep 1985 - 12 Aug 2014 |
Individual | Deuchrass, Warwick |
Maori Hill Dunedin 9010 New Zealand |
13 Mar 2008 - 23 Mar 2017 |
Samuel Ardrey Rowe - Director
Appointment date: 19 Apr 2017
Address: Aokautere, 4471 New Zealand
Address used since 07 Aug 2020
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 07 May 2020
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 19 Apr 2017
Annabel Sheppard - Director
Appointment date: 01 Sep 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Sep 2019
Benjamin Graham Johnston - Director
Appointment date: 07 May 2020
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 07 May 2020
Christina Louise Bryant - Director
Appointment date: 01 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2023
Claire Philomena Byrne - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 31 Dec 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Apr 2014
Kerry Amanda O'donnell - Director (Inactive)
Appointment date: 10 Apr 2013
Termination date: 07 May 2020
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 10 Apr 2013
Jonathan Douglas Gillard - Director (Inactive)
Appointment date: 09 Apr 2011
Termination date: 09 Jul 2019
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 09 Apr 2011
Erich Bachmann - Director (Inactive)
Appointment date: 21 Apr 2007
Termination date: 15 May 2017
Address: Auckland, 0620 New Zealand
Address used since 21 Apr 2016
Stuart Owen Spicer - Director (Inactive)
Appointment date: 20 Mar 2010
Termination date: 07 Apr 2014
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 23 Apr 2010
Warwick Deuchrass - Director (Inactive)
Appointment date: 23 Mar 2004
Termination date: 10 Apr 2013
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 20 Apr 2011
Bryan Stuart King - Director (Inactive)
Appointment date: 08 Mar 2008
Termination date: 31 Dec 2010
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 06 Apr 2009
Jacob Quin Casey - Director (Inactive)
Appointment date: 23 Mar 2004
Termination date: 20 Mar 2010
Address: Cambridge,
Address used since 23 Mar 2004
Ian Nigel Stirling - Director (Inactive)
Appointment date: 21 Nov 2001
Termination date: 08 Mar 2008
Address: Kelburn, Wellington,
Address used since 21 Nov 2001
Kevin David Kilgour - Director (Inactive)
Appointment date: 07 Apr 2000
Termination date: 21 Apr 2007
Address: Mission Bay, Auckland,
Address used since 09 Aug 2002
Tony Jason Sycamore - Director (Inactive)
Appointment date: 01 Mar 2003
Termination date: 23 Mar 2004
Address: Dunedin,
Address used since 01 Mar 2003
Geoffrey Read Thomas - Director (Inactive)
Appointment date: 21 Apr 1998
Termination date: 22 Mar 2003
Address: Maori Hill, Dunedin,
Address used since 21 Apr 1998
Bryan Russell Henderson - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 17 Mar 2002
Address: Kelvin Heights, Queenstown,
Address used since 15 Mar 1996
Richard William Brookes - Director (Inactive)
Appointment date: 01 Feb 2000
Termination date: 21 Sep 2000
Address: Birkenhead, Auckland,
Address used since 01 Feb 2000
John Richard Avery - Director (Inactive)
Appointment date: 21 Mar 1998
Termination date: 07 Apr 2000
Address: Milford, Auckland,
Address used since 21 Mar 1998
Anthony John Hill - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 01 Sep 1999
Address: Blenheim,
Address used since 16 May 1997
Jeremy Austin Carr - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 31 Mar 1998
Address: Parnell, Auckland,
Address used since 15 Mar 1996
Simon Keith Ellis - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 21 Mar 1998
Address: Hamilton,
Address used since 15 Mar 1996
John Richard Avery - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 16 May 1997
Address: Milford, Auckland,
Address used since 01 Jul 1992
John Ross Gordon - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 15 Mar 1996
Address: Tauranga,
Address used since 01 Jul 1992
Stuart Douglas Walker - Director (Inactive)
Appointment date: 18 Mar 1994
Termination date: 15 Mar 1996
Address: Fairfield, Dunedin,
Address used since 18 Mar 1994
Dennis Edward Creed - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 15 Mar 1996
Address: Nelson,
Address used since 01 Jun 1995
Anthony Thomson Southall - Director (Inactive)
Appointment date: 01 Jan 1993
Termination date: 26 Apr 1995
Address: Karehana Bay, Plimmerton,
Address used since 01 Jan 1993
Alan Bertram Harper - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 18 Mar 1994
Address: Invercargill,
Address used since 01 Jul 1992
Dennis Edward Creed - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 18 Mar 1994
Address: Nelson,
Address used since 01 Jul 1992
Mcnft Trustee Co Limited
Level 9, Tower One
Djm Trustees No. 96 Limited
Level 9, Tower One
Djm Trustees No. 93 Limited
Level 9, Tower One
Champion Flour Milling Limited
Level 6, Tower 1
Hpj Trustees No. 60 Limited
Level 9, Tower One
Rbac Trustee Company No.1 Limited
Level 9, Tower One
Asianz Ceo Limited
Level 14, 52 Swanson Street
Australasian Land & Groundwater Association (alga) Limited
Level 2, 142 Broadway
Bfmt Limited
Flat 5, 7 London Street
Mbe Management Strategies Limited
Level 2, The Textile Centre, 117 St
Newton Family Trustees Limited
8 D Melrose Street
People Investments Limited
Y11/30 York St