Shortcuts

Shortland Chambers Limited

Type: NZ Limited Company (Ltd)
9429039732798
NZBN
305607
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693110
Industry classification code
Barrister
Industry classification description
Current address
13th Floor
70 Shortland Street
Auckland 1010
New Zealand
Physical & service & registered address used since 09 Aug 2010
Po Box 4338
Shortland Street
Auckland 1140
New Zealand
Postal address used since 20 May 2020
13th Floor
70 Shortland Street
Auckland 1010
New Zealand
Office & delivery address used since 20 May 2020

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.

Addresses

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

Contact info
64 9 3091769
20 May 2020 Phone
avanwyk@shortlandchambers.co.nz
20 May 2020 Email
https://www.shortlandchambers.co.nz/
20 May 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Lee, Yoonjung Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Ruddell, James Anthony Orakei
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Harris, Mathew Charles Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Carruthers, Bronwyn Shirley 70 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 1000
Individual Hodder, Jack Edward Kelburn
Wellington
6012
New Zealand
Shares Allocation #6 Number of Shares: 1000
Individual Collins, Paul Norman Stanley Point
Auckland
0624
New Zealand
Shares Allocation #7 Number of Shares: 1000
Individual Dixon, John Christopher Leighton Auckland Central
Auckland
1010
New Zealand
Shares Allocation #8 Number of Shares: 1000
Individual Scampion, Nicol Jack Mount Eden
Auckland
1024
New Zealand
Shares Allocation #9 Number of Shares: 1000
Individual Blanchard, Gregory Peter Stanley Point
Auckland
0624
New Zealand
Shares Allocation #10 Number of Shares: 1000
Individual Ross, Adam Stephen Remuera
Auckland
1050
New Zealand
Shares Allocation #11 Number of Shares: 1000
Individual Hollyman, Robert James Mount Eden
Auckland
1024
New Zealand
Shares Allocation #12 Number of Shares: 1000
Individual Peat, Andrew John Ellerslie
Auckland
1051
New Zealand
Shares Allocation #13 Number of Shares: 1000
Individual Horton, Desley Tanith Duguay Epsom
Auckland
1023
New Zealand
Shares Allocation #14 Number of Shares: 1000
Individual Ladd, Simon John Peter Mount Eden
Auckland
1024
New Zealand
Shares Allocation #15 Number of Shares: 1000
Individual Bartlett, Russell Ernest Remuera
Auckland
1050
New Zealand
Shares Allocation #16 Number of Shares: 1000
Individual Farmer, Leo Charles Alfred Parnell
Auckland
1052
New Zealand
Shares Allocation #17 Number of Shares: 1000
Individual Little, James William Hayes 70 Shortland Street Auckland Central
Auckland
1010
New Zealand
Shares Allocation #18 Number of Shares: 1000
Individual Taefi, Nura Wheatley Auckland Central
Auckland
1010
New Zealand
Shares Allocation #19 Number of Shares: 1000
Individual Stewart, Robert Kahu Parrish St Heliers
Auckland
1071
New Zealand
Shares Allocation #20 Number of Shares: 1000
Individual Lanham, Honor Mary Zara Parnell
Auckland
1052
New Zealand
Shares Allocation #21 Number of Shares: 1000
Individual Cooper, Jennifer Sarah Stanley Point
Auckland
0624
New Zealand
Shares Allocation #22 Number of Shares: 1000
Individual Armstrong, Sarah Anne St Heliers
Auckland
1071
New Zealand
Shares Allocation #23 Number of Shares: 1000
Individual Billington, John Richard Parnell
Auckland
1052
New Zealand
Shares Allocation #24 Number of Shares: 1000
Individual Glover, Kevin Thomas Auckland Central
Auckland
1010
New Zealand
Shares Allocation #25 Number of Shares: 1000
Individual Wright, Peter Joseph Remuera
Auckland
1050
New Zealand
Shares Allocation #26 Number of Shares: 1000
Individual Cooper, David John Stanley Point
Auckland
0624
New Zealand
Shares Allocation #27 Number of Shares: 1000
Individual Hunter, Stephen Matthew Grey Lynn
Auckland
1022
New Zealand
Shares Allocation #28 Number of Shares: 1000
Individual Clapham, Sonja Terje Del Epsom
Auckland
1051
New Zealand
Shares Allocation #29 Number of Shares: 1000
Individual Hansen, Rodney Harold Remuera
Auckland
1050
New Zealand
Shares Allocation #30 Number of Shares: 1000
Individual Kohler, Graham John Herne Bay
Auckland
1011
New Zealand
Shares Allocation #31 Number of Shares: 1000
Individual Elliott, Clive Lincoln Herne Bay
Auckland
1011
New Zealand
Shares Allocation #32 Number of Shares: 1000
Individual Williams, September Daisy Mount Eden
Auckland
1024
New Zealand
Shares Allocation #33 Number of Shares: 1000
Individual Long, Julian Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #34 Number of Shares: 1000
Individual Gray, Bruce Dwight Greenlane
Auckland
1061
New Zealand
Shares Allocation #35 Number of Shares: 1000
Individual Bigio, David Robert Epsom
Auckland
1023
New Zealand
Shares Allocation #36 Number of Shares: 1000
Individual Barker, Andrew Richard Benedict Remuera
Auckland
1050
New Zealand
Shares Allocation #37 Number of Shares: 1000
Individual Galbraith, Alan Raymond Parnell
Auckland
1052
New Zealand
Shares Allocation #38 Number of Shares: 1000
Individual Mclellan, Daniel Hugh Stanley Point
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
Individual Mills, Stephen John Stanley Point
Auckland
0624
New Zealand
Individual Robinson, Michael Victor Devonport
Auckland
0624
New Zealand
Entity Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
Individual Williams, Ian Franklin Ponsonby
Auckland
1021
New Zealand
Individual Mortimer-wang, Yvonne Yue Windsor Park
Auckland
0632
New Zealand
Individual Molloy, Anthony Patrick Rd 1
Papakura
2580
New Zealand
Individual Cavanagh, Paul Thomas Herne Bay
Auckland
1011
New Zealand
Individual Miles, Julian Grosvenor Epsom
Auckland
1023
New Zealand
Individual Anderson, Jane Forbes Remuera
Auckland
1050
New Zealand
Individual Harrison, Gary Michael Epsom
Auckland
1023
New Zealand
Individual Asher, Raynor John Takapuna
Auckland
Individual Janes, Hanne Remuera
Auckland
Individual Grant, Sandra Anne Remuera
Auckland
1050
New Zealand
Individual Collins, Paul Norman Greenhithe
Auckland
0632
New Zealand
Entity Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
70 Shortland Street
Auckland
1010
New Zealand
Entity Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
Entity Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
70 Shortland Street
Auckland
1010
New Zealand
Entity Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
Individual Jenkin, Dennis John Birkenhead
Auckland
0626
New Zealand
Individual Moody, Robert John Remuera
Auckland
1050
New Zealand
Individual Wright, Peter Joseph Remuera
Auckland
Individual Cervin, Naomi Anne Saint Heliers
Auckland
1071
New Zealand
Individual Miles, Julian Grosvenor Epsom
Auckland
1023
New Zealand
Individual Wang, Yvonne Yue Windsor Park
Auckland
0632
New Zealand
Individual Garvey, Catherine Louise Orakei
Auckland
Individual Corlett, Marc Andrew Piha
Auckland
0772
New Zealand
Individual Manuel, Andrea Maree Auckland Central
Auckland
1010
New Zealand
Individual Dormer, Alan Parnell
Auckland
1052
New Zealand
Individual Molloy, Thomas Mark Rd 1
Papakura
2580
New Zealand
Entity Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
Individual Winkelmann, Helen Diana Milford
Auckland
Individual Campbell, Neil Ross Devonport
Auckland
0624
New Zealand
Individual Ford, Honor Mary Zara Parnell
Auckland
1052
New Zealand
Individual Hurd, David Giles Parnell
Auckland

New Zealand
Individual Millar, Grant Spiers Remuera
Auckland
Individual Waalkens, Albert Harison Remuera
Auckland
Entity Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
Individual Hollyman, Robert James Mount Eden
Auckland
1024
New Zealand
Directors

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

Nearby companies

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

Similar companies

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