Shortland Chambers Limited, a registered company, was registered on 03 Jun 1986. 9429039732798 is the New Zealand Business Number it was issued. "Barrister" (ANZSIC M693110) is how the company has been classified. This company has been supervised by 42 directors: Andrew Richard Benedict Barker - an active director whose contract began on 01 Mar 2022,
Bronwyn Shirley Carruthers - an active director whose contract began on 10 May 2022,
Graham John Kohler - an active director whose contract began on 18 May 2022,
Gregory Peter Blanchard - an active director whose contract began on 01 Nov 2022,
Bruce Dwight Gray - an active director whose contract began on 01 May 2023.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 4338, Shortland Street, Auckland, 1140 (types include: postal, office).
Shortland Chambers Limited had been using 13Th Floor, 70 Shortland Street, Auckland as their physical address until 09 Aug 2010.
A total of 38000 shares are allocated to 38 shareholders (38 groups). The first group is comprised of 1000 shares (2.63%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (2.63%). Lastly the 3rd share allocation (1000 shares 2.63%) made up of 1 entity.
Principal place of activity
13th Floor, 70 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 13th Floor, 70 Shortland Street, Auckland New Zealand
Physical & registered address used from 24 Jul 2007 to 09 Aug 2010
Address #2: 12th Floor, 70 Shortland Street, Auckland
Registered & physical address used from 16 Jun 1997 to 24 Jul 2007
Basic Financial info
Total number of Shares: 38000
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Lee, Yoonjung |
Auckland Central Auckland 1010 New Zealand |
20 Sep 2023 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Ruddell, James Anthony |
Orakei Auckland 1071 New Zealand |
03 Jul 2023 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Harris, Mathew Charles |
Remuera Auckland 1050 New Zealand |
01 Aug 2023 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Carruthers, Bronwyn Shirley |
70 Shortland Street Auckland 1010 New Zealand |
06 Dec 2018 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Hodder, Jack Edward |
Kelburn Wellington 6012 New Zealand |
26 Jun 2015 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Collins, Paul Norman |
Stanley Point Auckland 0624 New Zealand |
16 May 2014 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Individual | Dixon, John Christopher Leighton |
Auckland Central Auckland 1010 New Zealand |
26 Jun 2015 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Individual | Scampion, Nicol Jack |
Mount Eden Auckland 1024 New Zealand |
26 Jun 2015 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Individual | Blanchard, Gregory Peter |
Stanley Point Auckland 0624 New Zealand |
26 Jun 2015 - |
Shares Allocation #10 Number of Shares: 1000 | |||
Individual | Ross, Adam Stephen |
Remuera Auckland 1050 New Zealand |
26 Jun 2015 - |
Shares Allocation #11 Number of Shares: 1000 | |||
Individual | Hollyman, Robert James |
Mount Eden Auckland 1024 New Zealand |
24 Oct 2017 - |
Shares Allocation #12 Number of Shares: 1000 | |||
Individual | Peat, Andrew John |
Ellerslie Auckland 1051 New Zealand |
03 Feb 2022 - |
Shares Allocation #13 Number of Shares: 1000 | |||
Individual | Horton, Desley Tanith Duguay |
Epsom Auckland 1023 New Zealand |
03 Feb 2022 - |
Shares Allocation #14 Number of Shares: 1000 | |||
Individual | Ladd, Simon John Peter |
Mount Eden Auckland 1024 New Zealand |
16 Dec 2021 - |
Shares Allocation #15 Number of Shares: 1000 | |||
Individual | Bartlett, Russell Ernest |
Remuera Auckland 1050 New Zealand |
03 Jun 1986 - |
Shares Allocation #16 Number of Shares: 1000 | |||
Individual | Farmer, Leo Charles Alfred |
Parnell Auckland 1052 New Zealand |
02 Dec 2020 - |
Shares Allocation #17 Number of Shares: 1000 | |||
Individual | Little, James William Hayes |
70 Shortland Street Auckland Central Auckland 1010 New Zealand |
18 Oct 2016 - |
Shares Allocation #18 Number of Shares: 1000 | |||
Individual | Taefi, Nura Wheatley |
Auckland Central Auckland 1010 New Zealand |
20 Dec 2017 - |
Shares Allocation #19 Number of Shares: 1000 | |||
Individual | Stewart, Robert Kahu Parrish |
St Heliers Auckland 1071 New Zealand |
15 Dec 2017 - |
Shares Allocation #20 Number of Shares: 1000 | |||
Individual | Lanham, Honor Mary Zara |
Parnell Auckland 1052 New Zealand |
03 Jul 2020 - |
Shares Allocation #21 Number of Shares: 1000 | |||
Individual | Cooper, Jennifer Sarah |
Stanley Point Auckland 0624 New Zealand |
20 Dec 2011 - |
Shares Allocation #22 Number of Shares: 1000 | |||
Individual | Armstrong, Sarah Anne |
St Heliers Auckland 1071 New Zealand |
18 Feb 2020 - |
Shares Allocation #23 Number of Shares: 1000 | |||
Individual | Billington, John Richard |
Parnell Auckland 1052 New Zealand |
03 Jun 1986 - |
Shares Allocation #24 Number of Shares: 1000 | |||
Individual | Glover, Kevin Thomas |
Auckland Central Auckland 1010 New Zealand |
09 Jul 2009 - |
Shares Allocation #25 Number of Shares: 1000 | |||
Individual | Wright, Peter Joseph |
Remuera Auckland 1050 New Zealand |
09 Jul 2009 - |
Shares Allocation #26 Number of Shares: 1000 | |||
Individual | Cooper, David John |
Stanley Point Auckland 0624 New Zealand |
10 Jul 2017 - |
Shares Allocation #27 Number of Shares: 1000 | |||
Individual | Hunter, Stephen Matthew |
Grey Lynn Auckland 1022 New Zealand |
19 Feb 2016 - |
Shares Allocation #28 Number of Shares: 1000 | |||
Individual | Clapham, Sonja Terje Del |
Epsom Auckland 1051 New Zealand |
03 Jun 1986 - |
Shares Allocation #29 Number of Shares: 1000 | |||
Individual | Hansen, Rodney Harold |
Remuera Auckland 1050 New Zealand |
26 Jun 2015 - |
Shares Allocation #30 Number of Shares: 1000 | |||
Individual | Kohler, Graham John |
Herne Bay Auckland 1011 New Zealand |
03 Jun 1986 - |
Shares Allocation #31 Number of Shares: 1000 | |||
Individual | Elliott, Clive Lincoln |
Herne Bay Auckland 1011 New Zealand |
03 Jun 1986 - |
Shares Allocation #32 Number of Shares: 1000 | |||
Individual | Williams, September Daisy |
Mount Eden Auckland 1024 New Zealand |
20 Dec 2011 - |
Shares Allocation #33 Number of Shares: 1000 | |||
Individual | Long, Julian |
Saint Marys Bay Auckland 1011 New Zealand |
23 Jan 2017 - |
Shares Allocation #34 Number of Shares: 1000 | |||
Individual | Gray, Bruce Dwight |
Greenlane Auckland 1061 New Zealand |
03 Jun 1986 - |
Shares Allocation #35 Number of Shares: 1000 | |||
Individual | Bigio, David Robert |
Epsom Auckland 1023 New Zealand |
29 Jul 2008 - |
Shares Allocation #36 Number of Shares: 1000 | |||
Individual | Barker, Andrew Richard Benedict |
Remuera Auckland 1050 New Zealand |
29 Jul 2008 - |
Shares Allocation #37 Number of Shares: 1000 | |||
Individual | Galbraith, Alan Raymond |
Parnell Auckland 1052 New Zealand |
03 Jun 1986 - |
Shares Allocation #38 Number of Shares: 1000 | |||
Individual | Mclellan, Daniel Hugh |
Stanley Point Auckland 0624 New Zealand |
21 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Shortland Chambers Limited Shareholder NZBN: 9429039732798 Company Number: 305607 |
18 Apr 2019 - 29 Jan 2020 | |
Individual | Mills, Stephen John |
Stanley Point Auckland 0624 New Zealand |
03 Jun 1986 - 16 Dec 2021 |
Individual | Robinson, Michael Victor |
Devonport Auckland 0624 New Zealand |
04 Dec 2018 - 18 Feb 2020 |
Entity | Shortland Chambers Limited Shareholder NZBN: 9429039732798 Company Number: 305607 |
04 Dec 2018 - 04 Dec 2018 | |
Individual | Williams, Ian Franklin |
Ponsonby Auckland 1021 New Zealand |
03 Jun 1986 - 15 Apr 2016 |
Individual | Mortimer-wang, Yvonne Yue |
Windsor Park Auckland 0632 New Zealand |
07 Jul 2021 - 01 Aug 2023 |
Individual | Molloy, Anthony Patrick |
Rd 1 Papakura 2580 New Zealand |
03 Jun 1986 - 26 Jun 2015 |
Individual | Cavanagh, Paul Thomas |
Herne Bay Auckland 1011 New Zealand |
03 Jun 1986 - 26 Jun 2015 |
Individual | Miles, Julian Grosvenor |
Epsom Auckland 1023 New Zealand |
03 Jun 1986 - 15 May 2014 |
Individual | Anderson, Jane Forbes |
Remuera Auckland 1050 New Zealand |
03 Jun 1986 - 19 Jun 2023 |
Individual | Harrison, Gary Michael |
Epsom Auckland 1023 New Zealand |
03 Jun 1986 - 20 Dec 2011 |
Individual | Asher, Raynor John |
Takapuna Auckland |
03 Jun 1986 - 18 Jul 2005 |
Individual | Janes, Hanne |
Remuera Auckland |
18 Jul 2005 - 17 Jul 2007 |
Individual | Grant, Sandra Anne |
Remuera Auckland 1050 New Zealand |
03 Jun 1986 - 04 Dec 2018 |
Individual | Collins, Paul Norman |
Greenhithe Auckland 0632 New Zealand |
15 May 2014 - 15 May 2014 |
Entity | Shortland Chambers Limited Shareholder NZBN: 9429039732798 Company Number: 305607 |
70 Shortland Street Auckland 1010 New Zealand |
24 Oct 2017 - 15 Dec 2017 |
Entity | Shortland Chambers Limited Shareholder NZBN: 9429039732798 Company Number: 305607 |
04 Dec 2018 - 04 Dec 2018 | |
Entity | Shortland Chambers Limited Shareholder NZBN: 9429039732798 Company Number: 305607 |
70 Shortland Street Auckland 1010 New Zealand |
18 Apr 2019 - 29 Jan 2020 |
Entity | Shortland Chambers Limited Shareholder NZBN: 9429039732798 Company Number: 305607 |
31 Jul 2010 - 10 Jul 2017 | |
Individual | Jenkin, Dennis John |
Birkenhead Auckland 0626 New Zealand |
03 Jun 1986 - 27 Jul 2016 |
Individual | Moody, Robert John |
Remuera Auckland 1050 New Zealand |
03 Jun 1986 - 20 Dec 2011 |
Individual | Wright, Peter Joseph |
Remuera Auckland |
03 Jun 1986 - 29 Jul 2008 |
Individual | Cervin, Naomi Anne |
Saint Heliers Auckland 1071 New Zealand |
29 Jul 2008 - 16 May 2011 |
Individual | Miles, Julian Grosvenor |
Epsom Auckland 1023 New Zealand |
15 May 2014 - 16 May 2014 |
Individual | Wang, Yvonne Yue |
Windsor Park Auckland 0632 New Zealand |
29 Jan 2020 - 07 Jul 2021 |
Individual | Garvey, Catherine Louise |
Orakei Auckland |
27 Sep 2005 - 17 Jul 2007 |
Individual | Corlett, Marc Andrew |
Piha Auckland 0772 New Zealand |
16 May 2011 - 24 Oct 2017 |
Individual | Manuel, Andrea Maree |
Auckland Central Auckland 1010 New Zealand |
26 Jun 2015 - 01 Jun 2016 |
Individual | Dormer, Alan |
Parnell Auckland 1052 New Zealand |
03 Jun 1986 - 26 Jun 2015 |
Individual | Molloy, Thomas Mark |
Rd 1 Papakura 2580 New Zealand |
26 Jun 2015 - 18 Apr 2019 |
Entity | Shortland Chambers Limited Shareholder NZBN: 9429039732798 Company Number: 305607 |
24 Oct 2017 - 15 Dec 2017 | |
Individual | Winkelmann, Helen Diana |
Milford Auckland |
03 Jun 1986 - 27 Sep 2005 |
Individual | Campbell, Neil Ross |
Devonport Auckland 0624 New Zealand |
03 Jun 1986 - 04 Aug 2020 |
Individual | Ford, Honor Mary Zara |
Parnell Auckland 1052 New Zealand |
27 Jul 2016 - 03 Jul 2020 |
Individual | Hurd, David Giles |
Parnell Auckland New Zealand |
03 Jun 1986 - 31 Jul 2010 |
Individual | Millar, Grant Spiers |
Remuera Auckland |
03 Jun 1986 - 09 Jul 2009 |
Individual | Waalkens, Albert Harison |
Remuera Auckland |
03 Jun 1986 - 17 Jul 2007 |
Entity | Shortland Chambers Limited Shareholder NZBN: 9429039732798 Company Number: 305607 |
31 Jul 2010 - 10 Jul 2017 | |
Individual | Hollyman, Robert James |
Mount Eden Auckland 1024 New Zealand |
07 Feb 2007 - 24 Oct 2017 |
Andrew Richard Benedict Barker - Director
Appointment date: 01 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2022
Bronwyn Shirley Carruthers - Director
Appointment date: 10 May 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 May 2022
Graham John Kohler - Director
Appointment date: 18 May 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 May 2022
Gregory Peter Blanchard - Director
Appointment date: 01 Nov 2022
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 Nov 2022
Bruce Dwight Gray - Director
Appointment date: 01 May 2023
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 01 May 2023
Adam Stephen Ross - Director
Appointment date: 05 Dec 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Dec 2023
Nura Wheatley Taefi - Director (Inactive)
Appointment date: 08 Dec 2021
Termination date: 05 Dec 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Dec 2021
James William Hayes Little - Director (Inactive)
Appointment date: 01 May 2020
Termination date: 01 May 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 May 2020
Jennifer Sarah Cooper - Director (Inactive)
Appointment date: 01 May 2020
Termination date: 01 Nov 2022
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 May 2020
Nicol Jack Scampion - Director (Inactive)
Appointment date: 01 May 2020
Termination date: 09 May 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 May 2020
Julian Long - Director (Inactive)
Appointment date: 01 May 2020
Termination date: 09 May 2022
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 May 2020
Jane Forbes Anderson - Director (Inactive)
Appointment date: 29 Jan 2020
Termination date: 01 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jan 2020
Robert Kahu Parrish Stewart - Director (Inactive)
Appointment date: 12 Feb 2019
Termination date: 08 Dec 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jul 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 12 Feb 2019
Andrew Richard Benedict Barker - Director (Inactive)
Appointment date: 14 Nov 2017
Termination date: 01 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Nov 2017
Kevin Thomas Glover - Director (Inactive)
Appointment date: 31 Jan 2018
Termination date: 01 May 2020
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 31 Jan 2018
Paul Norman Collins - Director (Inactive)
Appointment date: 15 Feb 2018
Termination date: 01 May 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 19 Jul 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 Feb 2018
David John Cooper - Director (Inactive)
Appointment date: 21 May 2018
Termination date: 01 May 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 21 May 2018
Daniel Hugh Mclellan - Director (Inactive)
Appointment date: 14 Nov 2017
Termination date: 29 Jan 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 14 Nov 2017
Thomas Mark Molloy - Director (Inactive)
Appointment date: 06 Apr 2018
Termination date: 12 Feb 2019
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 06 Apr 2018
Jane Forbes Anderson - Director (Inactive)
Appointment date: 13 May 2016
Termination date: 18 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 May 2016
Adam Stephen Ross - Director (Inactive)
Appointment date: 11 Apr 2016
Termination date: 06 Apr 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Apr 2016
Sandra Anne Grant - Director (Inactive)
Appointment date: 26 Feb 2016
Termination date: 15 Feb 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Feb 2016
September Daisy Williams - Director (Inactive)
Appointment date: 26 Jan 2016
Termination date: 30 Jan 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Jan 2016
John Richard Billington - Director (Inactive)
Appointment date: 10 Dec 2015
Termination date: 07 Dec 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Dec 2015
David Robert Bigio - Director (Inactive)
Appointment date: 21 Jul 2015
Termination date: 14 Nov 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 May 2017
Neil Ross Campbell - Director (Inactive)
Appointment date: 12 Sep 2008
Termination date: 15 Apr 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 06 Jul 2009
Dennis John Jenkin - Director (Inactive)
Appointment date: 21 Jul 2015
Termination date: 11 Apr 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 21 Jul 2015
Daniel Hugh Mclellan - Director (Inactive)
Appointment date: 18 Dec 2012
Termination date: 29 Feb 2016
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 18 Dec 2012
Peter Joseph Wright - Director (Inactive)
Appointment date: 29 Mar 2009
Termination date: 29 Jan 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Mar 2009
Alan Raymond Galbraith - Director (Inactive)
Appointment date: 06 Nov 2013
Termination date: 10 Dec 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Nov 2013
Robert James Hollyman - Director (Inactive)
Appointment date: 10 Mar 2009
Termination date: 21 Jul 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Jul 2010
Clive Lincoln Elliott - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 06 Nov 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 Jul 2010
Bruce Dwight Gray - Director (Inactive)
Appointment date: 09 Aug 2005
Termination date: 22 Nov 2012
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 09 Aug 2005
Russell Ernest Bartlett - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 17 Aug 2009
Address: Remuera, Auckland,
Address used since 01 Feb 2007
Dennis John Jenkin - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 10 Mar 2009
Address: Birkenhead, Auckland,
Address used since 01 Feb 2007
John Richard Billington - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 10 Mar 2009
Address: Parnell, Auckland,
Address used since 01 Feb 2007
Grant Spiers Millar - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 12 Sep 2008
Address: Remuera, Auckland,
Address used since 01 Feb 2007
Gary Michael Harrison - Director (Inactive)
Appointment date: 03 Jun 1986
Termination date: 01 Feb 2007
Address: Epsom, Auckland,
Address used since 10 Jul 2003
Paul Thomas Cavanagh - Director (Inactive)
Appointment date: 03 Jun 1986
Termination date: 01 Feb 2007
Address: Herne Bay, Auckland,
Address used since 30 Jul 2004
Alan Raymond Galbraith - Director (Inactive)
Appointment date: 02 Dec 1994
Termination date: 01 Feb 2007
Address: Parnell, Auckland,
Address used since 02 Dec 1994
Raynor John Asher - Director (Inactive)
Appointment date: 03 Jun 1986
Termination date: 29 Jul 2005
Address: Takapuna, Auckland,
Address used since 03 Jun 1986
Colin Maurice Nicholson - Director (Inactive)
Appointment date: 03 Jun 1986
Termination date: 02 Dec 1994
Address: Birkenhead,
Address used since 03 Jun 1986
Plan B Helicopters Limited
Level 2
Peter Rood Holdings Limited
4th Floor
Simmons Corporate Finance Limited
L5 Shortland Chambers Building
Simon Rutherford Limited
Level 2
Gibbs Management Limited
Level 2, Shortland Chambers
Gibbs Viaduct Properties Limited
Level 2, Shortland Chambers
Carmel Walsh Barrister Limited
88 Shortland Street
Chancery Street Chambers Limited
45 Chancery St
Rsr Legal Consultants Limited
Suite 912
Shackleton Limited
Chancery Chambers
Titirangi-strauss Limited
2 Princes Street
Twobar Limited
Level 22, Lumley Centre