General information

Anderson Creagh Lai Limited

Type: NZ Limited Company (Ltd)
9429030726000
New Zealand Business Number
3765256
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

Anderson Creagh Lai Limited (issued an NZBN of 9429030726000) was incorporated on 30 Mar 2012. 2 addresses are in use by the company: Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, registered). Level 1, 110 Customs Street West, Auckland had been their physical address, until 28 Apr 2021. 753 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 376 shares (49.93 per cent of shares), namely:
Creagh, Philip Charles (a director) located at Parnell, Auckland postcode 1052. In the second group, a total of 1 shareholder holds 50.07 per cent of all shares (exactly 377 shares); it includes
Lai, Jeffrey Keng Yew (a director) - located at Takapuna, Auckland. "Legal service" (business classification M693130) is the category the ABS issued Anderson Creagh Lai Limited. Businesscheck's data was updated on 17 May 2025.

Current address Type Used since
Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 Physical & registered & service 28 Apr 2021
Directors
Name and Address Role Period
Philip Charles Creagh
Parnell, Auckland, 1052
Address used since 31 Jan 2020
Kohimarama, Auckland, 1071
Address used since 30 Mar 2012
Director 30 Mar 2012 - current
Jeffrey Keng Yew Lai
Takapuna, Auckland, 0622
Address used since 30 Mar 2012
Director 30 Mar 2012 - current
Gregory John Shanahan
Parnell, Auckland, 1052
Address used since 03 Apr 2013
Director 03 Apr 2013 - 31 Jan 2023
Paul Allan Chambers
Titirangi, Auckland, 0604
Address used since 20 Apr 2021
Waterview, Auckland, 1026
Address used since 26 Aug 2020
Director 26 Aug 2020 - 31 Jan 2023
Mihai Dorin Pascariu
Devonport, Auckland, 0624
Address used since 26 Aug 2020
Director 26 Aug 2020 - 31 Jan 2023
Grant Sai Cheung Kwok Sidnam
Epsom, Auckland, 1051
Address used since 01 Apr 2021
Director 01 Apr 2021 - 31 Jan 2023
Adam John Liam Jackson
Rd 7, Sefton, 7477
Address used since 01 Jul 2021
Director 01 Jul 2021 - 31 May 2022
Aaron Louis Harlowe
Green Bay, Auckland, 0604
Address used since 11 Dec 2018
Director 11 Dec 2018 - 30 Sep 2019
Michael Joseph Shanahan
Mount Eden, Auckland, 1024
Address used since 03 Apr 2013
Director 03 Apr 2013 - 05 Apr 2019
Campbell Frederick Kenneth Izzard
Remuera, Auckland, 1050
Address used since 01 Jun 2017
Director 01 Jun 2017 - 01 Mar 2019
Andrew Mark Glenie
Saint Johns, Auckland, 1072
Address used since 01 Jun 2017
Director 01 Jun 2017 - 12 Sep 2018
Jeffrey Murray Walters
Auckland, 1010
Address used since 01 Jun 2017
Director 01 Jun 2017 - 12 Sep 2018
Gerard Paul Curry
Herne Bay, Auckland, 1011
Address used since 01 Jun 2017
Director 01 Jun 2017 - 06 Dec 2017
Simon Liam Cogan
St Johns, Auckland, 1072
Address used since 20 Jul 2015
Director 01 Sep 2014 - 31 Mar 2017
Stephen Laud Anderson
Herne Bay, Auckland, 1011
Address used since 03 Apr 2013
Director 03 Apr 2013 - 31 Dec 2016
Helen Wild
Ponsonby, Auckland, 1011
Address used since 26 Oct 2015
Director 26 Oct 2015 - 15 Sep 2016
Cassandra Mary Crocker
Rd 1, Henderson, 0781
Address used since 03 Apr 2013
Director 03 Apr 2013 - 26 Oct 2015
Addresses
Previous address Type Period
Level 1, 110 Customs Street West, Auckland, 1010 Physical & registered 30 Mar 2012 - 28 Apr 2021
Financial Data
Financial info
753
Total number of Shares
November
Annual return filing month
25 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 376
Shareholder Name Address Period
Creagh, Philip Charles
Director
Parnell
Auckland
1052
30 Mar 2012 - current
Shares Allocation #2 Number of Shares: 377
Shareholder Name Address Period
Lai, Jeffrey Keng Yew
Director
Takapuna
Auckland
0622
30 Mar 2012 - current

Historic shareholders

Shareholder Name Address Period
Izzard, Campbell Frederick Kenneth
Individual
Remuera
Auckland
1050
01 Jun 2017 - 11 Mar 2019
Shanahan, Gregory John
Individual
Parnell
Auckland
1052
03 Apr 2013 - 31 Jan 2023
Chambers, Paul Allan
Individual
Titirangi
Auckland
0604
27 Aug 2020 - 31 Jan 2023
Pascariu, Mihai Dorin
Individual
Devonport
Auckland
0624
27 Aug 2020 - 31 Jan 2023
Sidnam, Grant Sai Cheung Kwok
Individual
Epsom
Auckland
1051
07 Jul 2021 - 31 Jan 2023
Jackson, Adam John Liam
Individual
Rd 7
Sefton
7477
16 Jul 2021 - 09 Jun 2022
Wild, Helen
Individual
Ponsonby
Auckland
1011
28 Oct 2015 - 13 Oct 2016
Cogan, Simon Liam
Individual
St Johns
Auckland
1072
16 Sep 2014 - 01 Jun 2017
Glenie, Andrew Mark
Individual
Saint Johns
Auckland
1072
01 Jun 2017 - 16 Oct 2018
Walters, Jeffrey Murray
Individual
Auckland
1010
01 Jun 2017 - 16 Oct 2018
Shanahan, Michael Joseph
Individual
Mount Eden
Auckland
1024
03 Apr 2013 - 08 Apr 2019
Harlowe, Aaron Louis
Individual
Green Bay
Auckland
0604
11 Dec 2018 - 09 Oct 2019
Anderson, Stephen Laud
Individual
Herne Bay
Auckland
1011
03 Apr 2013 - 01 Jun 2017
Helen Wild
Director
Ponsonby
Auckland
1011
28 Oct 2015 - 13 Oct 2016
Crocker, Cassandra Mary
Individual
Rd 1
Henderson
0781
03 Apr 2013 - 28 Oct 2015
Curry, Gerard Paul
Individual
Herne Bay
Auckland
1011
01 Jun 2017 - 06 Dec 2017
Izzard, Campbell Frederic
Individual
Remuera
Auckland
1050
01 Jun 2017 - 01 Jun 2017
Location
Similar companies
Professional Group Limited
26-28 Hobson Street
Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza
Green Room Services Limited
38 Wyndham Street
K3 Legal Limited
83 Albert Street (entrance At Kingston Street)
Pip Intellectual Property Limited
Floor 4, 152 Quay Street
Hong Hu Lawyers Limited
Level 6, 109 Queen Street