General information

Mccaw Lewis Limited

Type: NZ Limited Company (Ltd)
9429033287959
New Zealand Business Number
1959268
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M693145 - Solicitor
Industry classification codes with description

Mccaw Lewis Limited (issued an NZ business identifier of 9429033287959) was launched on 25 Jun 2007. 9 addresess are in use by the company: 586 Victoria Street, Hamilton Central, Hamilton, 3204 (type: office, delivery). 1 London Street, Hamilton had been their registered address, until 07 May 2019. Mccaw Lewis Limited used other names, namely: Mccaw Lewis Chapman Limited from 25 Jun 2007 to 08 Feb 2011. 1350006 shares are allocated to 15 shareholders who belong to 15 shareholder groups. The first group contains 1 entity and holds 120000 shares (8.89 per cent of shares), namely:
Hockley, Amanda (an individual) located at Hillcrest, Hamilton postcode 3216. When considering the second group, a total of 1 shareholder holds 8.33 per cent of all shares (112500 shares); it includes
Thomas, Dale (an individual) - located at Dinsdale, Hamilton. Next there is the 3rd group of shareholders, share allotment (120000 shares, 8.89%) belongs to 1 entity, namely:
Monahan, Laura, located at Maeroa, Hamilton (an individual). "Solicitor" (business classification M693145) is the category the ABS issued Mccaw Lewis Limited. Our database was last updated on 06 Apr 2024.

Current address Type Used since
One On London, 1 London Street, Hamilton 3240 Other (Address For Share Register) 25 Jun 2007
586 Victoria Street, Hamilton Central, Hamilton, 3204 Other (Address For Share Register) & shareregister & records (Address For Share Register) 29 Apr 2019
586 Victoria Street, Hamilton Central, Hamilton, 3204 Physical & registered & service 07 May 2019
586 Victoria Street, Hamilton Central, Hamilton, 3204 Office & delivery 12 Aug 2019
Contact info
64 7 8382079
Phone (Phone)
toni.watson@mccawlewis.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
reception@mccawlewis.co.nz
Email
www.mccawlewis.co.nz
Website
Directors
Name and Address Role Period
Philip George Harris
Rd 3, Hamilton, 3283
Address used since 28 Jun 2022
Hillcrest, Hamilton, 3216
Address used since 01 Sep 2012
Director 25 Jun 2007 - current
Daniel Peter Shore
Saint Andrews, Hamilton, 3200
Address used since 03 Aug 2022
Beerescourt, Hamilton, 3200
Address used since 16 May 2017
Saint Andrews, Hamilton, 3200
Address used since 24 Oct 2013
Director 24 Oct 2013 - current
Renika Ashleigh Siciliano
Hamilton, 3281
Address used since 11 Dec 2018
Director 11 Dec 2018 - current
Amanda Karen Hockley
Hillcrest, Hamilton, 3216
Address used since 17 Feb 2022
Rd 2, Hamilton, 3282
Address used since 10 Dec 2020
Director 10 Dec 2020 - current
Laura Colleen Monahan
Maeroa, Hamilton, 3200
Address used since 10 Dec 2020
Director 10 Dec 2020 - current
Dale Fredric Theo Thomas
Hamilton East, Hamilton, 3216
Address used since 12 Oct 2023
Dinsdale, Hamilton, 3204
Address used since 10 Dec 2020
Director 10 Dec 2020 - current
Kylee Maree Katipo
Rd 1, Te Kauwhata, 3781
Address used since 25 Sep 2023
Director 25 Sep 2023 - current
Aidan Henry Charles Warren
Beerescourt, Hamilton, 3200
Address used since 09 May 2014
Director 24 Mar 2011 - 01 Oct 2021
Thomas Nathanael Gibbons
Dinsdale, Hamilton, 3204
Address used since 01 Apr 2020
Western Heights, Hamilton, 3200
Address used since 01 Apr 2015
Fairfield, Hamilton, 3214
Address used since 13 Jul 2018
Director 24 Mar 2011 - 30 Sep 2020
Brendan Thomas Cullen
Chartwell, Hamilton, 3210
Address used since 24 Mar 2011
Director 24 Mar 2011 - 31 Mar 2020
Melissa Louise Gibson
Fairfield, Hamilton, 3214
Address used since 01 Apr 2017
Director 01 Apr 2017 - 03 Apr 2019
John Gordon Neverman
Western Heights, Hamilton, 3200
Address used since 24 Mar 2011
Director 24 Mar 2011 - 01 Jun 2013
Gerard John Rennie
Chartwell, Hamilton, 3210
Address used since 24 Mar 2011
Director 24 Mar 2011 - 31 Mar 2013
Donald Matthew Shirley
1 London Street, Hamilton,
Address used since 25 Jun 2007
Director 25 Jun 2007 - 01 Sep 2012
Addresses
Other active addresses
Type Used since
586 Victoria Street, Hamilton Central, Hamilton, 3204 Office & delivery 12 Aug 2019
Po Box 9348, Waikato Mail Centre, Hamilton, 3240 Postal 12 Aug 2019
Principal place of activity
586 Victoria Street , Hamilton Central , Hamilton , 3204
Previous address Type Period
1 London Street, Hamilton, 3240 Registered 25 Jun 2007 - 07 May 2019
1 London Street, Hamilton, 3204 Physical 25 Jun 2007 - 07 May 2019
Financial Data
Financial info
1350006
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 120000
Shareholder Name Address Period
Hockley, Amanda
Individual
Hillcrest
Hamilton
3216
31 Aug 2021 - current
Shares Allocation #2 Number of Shares: 112500
Shareholder Name Address Period
Thomas, Dale
Individual
Dinsdale
Hamilton
3204
31 Aug 2021 - current
Shares Allocation #3 Number of Shares: 120000
Shareholder Name Address Period
Monahan, Laura
Individual
Maeroa
Hamilton
3200
31 Aug 2021 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Harris, Philip George
Individual
Rd 3
Hamilton
3283
25 Jun 2007 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Thomas, Dale
Individual
Dinsdale
Hamilton
3204
31 Aug 2021 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Hockley, Amanda
Individual
Hillcrest
Hamilton
3216
31 Aug 2021 - current
Shares Allocation #7 Number of Shares: 30000
Shareholder Name Address Period
Hockley, Amanda
Individual
Hillcrest
Hamilton
3216
31 Aug 2021 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Siciliano, Renika Ashleigh
Director
Hamilton
3281
06 Oct 2020 - current
Shares Allocation #9 Number of Shares: 150000
Shareholder Name Address Period
Shore, Daniel Peter
Director
Saint Andrews
Hamilton
3200
08 Sep 2015 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Monahan, Laura
Individual
Maeroa
Hamilton
3200
31 Aug 2021 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Shore, Daniel Peter
Director
Saint Andrews
Hamilton
3200
08 Sep 2015 - current
Shares Allocation #12 Number of Shares: 37500
Shareholder Name Address Period
Thomas, Dale
Individual
Dinsdale
Hamilton
3204
31 Aug 2021 - current
Shares Allocation #13 Number of Shares: 30000
Shareholder Name Address Period
Monahan, Laura
Individual
Maeroa
Hamilton
3200
31 Aug 2021 - current
Shares Allocation #14 Number of Shares: 150000
Shareholder Name Address Period
Siciliano, Renika Ashleigh
Director
Hamilton
3281
06 Oct 2020 - current
Shares Allocation #15 Number of Shares: 150000
Shareholder Name Address Period
Harris, Philip George
Individual
Rd 3
Hamilton
3283
25 Jun 2007 - current

Historic shareholders

Shareholder Name Address Period
Neverman, John Gordon
Individual
Western Heights
Hamilton
3200
24 Mar 2011 - 11 Sep 2013
Mccaw Lewis Limited
Shareholder NZBN: 9429033287959
Company Number: 1959268
Entity
24 Sep 2012 - 11 Sep 2013
Warren, Aidan Henry Charles
Individual
Beerescourt
Hamilton
3200
24 Mar 2011 - 01 Oct 2021
Cullen, Brendan Thomas
Individual
Chartwell
Hamilton
3210
24 Mar 2011 - 16 Jun 2020
Gibbons, Thomas Nathanael
Individual
Western Heights
Hamilton
3200
24 Mar 2011 - 06 Oct 2020
Shirley, Donald Matthew
Individual
1 London Street
Hamilton
25 Jun 2007 - 24 Sep 2012
Rennie, Gerard John
Individual
Chartwell
Hamilton
3210
24 Mar 2011 - 11 Sep 2013
Mccaw Lewis Limited
Shareholder NZBN: 9429033287959
Company Number: 1959268
Entity
24 Sep 2012 - 11 Sep 2013
Location
Companies nearby
The James 1:27 Trust
C/-mccaw Lewis Lawyers
Driver Training Center Of New Zealand Trust
Mccaw Lewis Chapman
Cantando Choir Incorporated
C/o Mccaw Lewis Chapman Solicitors
Durham Heights Community Society Incorporated
C/o Mccaw Lewis Chapman
Te Ataarangi Trust
C/o Mccaw Lewis Chapman
Lotus Estates Limited
1d, 11 London Street
Similar companies
Riverside Law Limited
3 London Street
Evans Bailey Trustees Liddell Limited
Level 3, 11 Garden Place
Julie Hardaker Limited
226 River Road
288 College Street Limited
70 Rostrevor Street
Brook Law Limited
7a Princes Street
Braun Bond And Lomas Limited
Level 1