Sapere Research Group Limited, a registered company, was started on 08 Apr 1997. 9429038234262 is the New Zealand Business Number it was issued. "Policy or business analyst" (ANZSIC M696272) is how the company was classified. This company has been run by 19 directors: Kieran O'neill Murray - an active director whose contract started on 30 Sep 2000,
David William Moore - an active director whose contract started on 01 May 2008,
Antony Bryn Samuel - an active director whose contract started on 02 Feb 2012,
David Michael Graham - an active director whose contract started on 01 Nov 2022,
Martin Stuart Cairns - an active director whose contract started on 01 Nov 2022.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Level 9, Pencarrow House, 1 Willeston Street, Wellington, 6011 (physical address),
Level 9, Pencarrow House, 1 Willeston Street, Wellington, 6011 (registered address),
Level 9, Pencarrow House, 1 Willeston Street, Wellington, 6011 (service address),
Po Box 587, Wellington, 6140 (postal address) among others.
Sapere Research Group Limited had been using Level 9, 1 Willeston Street, Axon House, Wellington as their physical address up to 01 Aug 2019.
Previous names used by the company, as we managed to find at BizDb, included: from 21 Nov 1997 to 18 Nov 2010 they were called Lecg Limited, from 08 Apr 1997 to 21 Nov 1997 they were called Law & Economics Consulting Group Limited.
A total of 162 shares are allocated to 9 shareholders (7 groups). The first group includes 3 shares (1.85 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 3 shares (1.85 per cent). Finally we have the third share allotment (3 shares 1.85 per cent) made up of 2 entities.
Principal place of activity
Level 9, Pencarrow House, 1 Willeston Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 9, 1 Willeston Street, Axon House, Wellington, 6011 New Zealand
Physical & registered address used from 07 Aug 2012 to 01 Aug 2019
Address #2: Level 9, Willeston Street, Wellington
Physical address used from 23 Nov 1999 to 23 Nov 1999
Address #3: Level 9 Axon House, 1 Willeston Street, Wellington New Zealand
Physical address used from 23 Nov 1999 to 07 Aug 2012
Address #4: 10th Floor Willis Corroon House, 58 Jervois Quay, Wellington
Registered address used from 23 Nov 1999 to 23 Nov 1999
Address #5: Level 9, Willeston Street, Wellington New Zealand
Registered address used from 23 Nov 1999 to 23 Nov 1999
Address #6: 10th Floor Willis Corroon House, 58 Jervois Quay, Wellington
Registered address used from 18 Nov 1999 to 23 Nov 1999
Address #7: 10th Floor Willis Corroon House, 58 Jervois Quay, Wellington
Physical address used from 05 Nov 1999 to 23 Nov 1999
Basic Financial info
Total number of Shares: 162
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Holland, Christopher Richard |
Killara Sydney NSW 2071 Australia |
23 Aug 2017 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Conoulty, Rebecca Anne |
Beecroft Sydney NSW 2119 Australia |
23 Aug 2017 - |
Director | Conoulty, Rebecca Anne |
Beecroft Sydney NSW 2119 Australia |
23 Aug 2017 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Stevenson, Toby William |
Roseneath Wellington 6011 New Zealand |
23 Aug 2017 - |
Director | Toby William Stevenson |
Roseneath Wellington 6011 New Zealand |
23 Aug 2017 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Samuel, Antony Bryn |
Zetland NSW 2017 Australia |
27 May 2013 - |
Shares Allocation #5 Number of Shares: 3 | |||
Other (Other) | Acn 605 682 095 - M&m Cairns Consulting Pty Limited |
Baulkham Hills Sydney NSW 2153 Australia |
24 Aug 2017 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | James Anthony Young, David Moore And |
Mount Victoria Wellington 6011 New Zealand |
24 Nov 2010 - |
Shares Allocation #7 Number of Shares: 50 | |||
Individual | Murray, Kieran |
Karaka Bays Wellington 6022 New Zealand |
24 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cairns, Martin Stuart |
West Pennant Hills Sydney NSW 2125 Australia |
23 Aug 2017 - 24 Aug 2017 |
Individual | Love, Thomas Edward |
Martinborough 5177 New Zealand |
23 Aug 2017 - 20 Dec 2023 |
Other | Lecg, Llc | 08 Apr 1997 - 24 Nov 2010 | |
Other | Null - Lecg, Llc | 08 Apr 1997 - 24 Nov 2010 |
Kieran O'neill Murray - Director
Appointment date: 30 Sep 2000
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 01 Jul 2013
David William Moore - Director
Appointment date: 01 May 2008
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 24 Jul 2020
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 01 Jul 2015
Antony Bryn Samuel - Director
Appointment date: 02 Feb 2012
ASIC Name: Australian Centre For International Commercial Arbitration Limited
Address: Zetland, NSW 2017 Australia
Address used since 01 Sep 2022
Address: Forestville Nsw, 2087 Australia
Address used since 02 Feb 2012
Address: Sydney, NSW 2000 Australia
Address: Sydney, NSW 2000 Australia
David Michael Graham - Director
Appointment date: 01 Nov 2022
Address: Hawthorn, VIC 3122 Australia
Address used since 01 Nov 2022
Martin Stuart Cairns - Director
Appointment date: 01 Nov 2022
ASIC Name: Australian Centre For International Commercial Arbitration Limited
Address: West Pennant Hills, NSW 2125 Australia
Address used since 01 Nov 2022
Address: 25 Martin Place, Sydney, NSW 2000 Australia
Susan Elizabeth Friend - Director
Appointment date: 30 Aug 2023
Address: Kew, VIC 3101 Australia
Address used since 30 Aug 2023
Rebecca Anne Conoulty - Director (Inactive)
Appointment date: 12 Nov 2015
Termination date: 25 May 2023
ASIC Name: Conoulty Forensic Services Pty Limited
Address: Beecroft, NSW 2119 Australia
Address used since 01 Nov 2022
Address: 1 Maitland Place, Norwest, NSW 2153 Australia
Address: Beecroft, Sydney, NSW 2119 Australia
Address used since 12 Nov 2015
Toby William Stevenson - Director (Inactive)
Appointment date: 12 Nov 2015
Termination date: 31 Oct 2022
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 12 Nov 2015
Steven Fife - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 16 Aug 2010
Address: California 94566, United States Of, America,
Address used since 01 May 2008
David J Teece - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 31 Dec 2009
Address: Berkley, Ca 946705, U S A,
Address used since 08 Apr 1997
Christopher Jason Aitken - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 13 Feb 2009
Address: Berkeley, Ca 94708, United States Of America,
Address used since 01 Jul 2008
Christopher James Moffett Osborne - Director (Inactive)
Appointment date: 29 Jul 2008
Termination date: 03 Nov 2008
Address: London, Sw7 1er, England,
Address used since 29 Jul 2008
Graham Cecil Scott - Director (Inactive)
Appointment date: 30 Sep 2000
Termination date: 14 Jun 2005
Address: Wadestown, Wellington,
Address used since 30 Sep 2000
George Robert Barker - Director (Inactive)
Appointment date: 30 Sep 2000
Termination date: 19 Dec 2003
Address: Kelburn, Wellington,
Address used since 30 Sep 2000
Robert G Harris - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 29 Sep 2000
Address: Berkeley, Ca 94705, U S A,
Address used since 08 Apr 1997
Richard J Gilbert - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 29 Sep 2000
Address: Oakland, Ca 94611, U S A,
Address used since 08 Apr 1997
Thomas M Jorde - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 29 Sep 2000
Address: Diablo, Ca 94528, U S A,
Address used since 08 Apr 1997
Gordon C Rausser - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 29 Sep 2000
Address: Berkeley, Ca 94707, U S A,
Address used since 08 Apr 1997
Daniel L Rubinfeld - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 01 Jul 1997
Address: Berkeley, Ca 94705, U S A,
Address used since 08 Apr 1997
Adenosine Limited
Level 6
Vehicle Testing New Zealand Limited
5th Floor
Tu Ora Compass Health
Level 4
New Zealand Agricultural Aviation Association (nzaaa) Limited
Level 5, Emc2 House
Aviation New Zealand Consulting Services Limited
Level 5, Emc2 House
Council Of Medical Colleges In New Zealand Charitable Trust
Level 7, Emc House
Arris 42 Limited
Level 12
Expertise Nz Limited
C/- Martin Jarvie
Firecone Limited
L5, 166 Featherston St
Hingston Mill Limited
Level 3, 191 Thorndon Quay
Maven Consulting Limited
Level 1
The Project House Limited
C/- Phillips Fox