General information

Mccaw Lewis Chapman Trustees (no.1) Limited

Type: NZ Limited Company (Ltd)
9429035637158
New Zealand Business Number
1465410
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K641965 - Trustee Service
Industry classification codes with description

Mccaw Lewis Chapman Trustees (No.1) Limited (issued a business number of 9429035637158) was incorporated on 22 Dec 2003. 5 addresess are currently in use by the company: Mccaw Lewis Limited, P O Box 9348, Hamilton, 3210 (type: postal, office). 1 London Street, Hamilton had been their physical address, up until 28 Feb 2019. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Harris, Philip George (a director) located at Rd 3, Hamilton postcode 3283. "Trustee service" (business classification K641965) is the classification the ABS issued to Mccaw Lewis Chapman Trustees (No.1) Limited. The Businesscheck data was updated on 12 Apr 2024.

Current address Type Used since
586 Victoria Street, Hamilton Central, Hamilton, 3204 Physical & registered & service 28 Feb 2019
Mccaw Lewis Limited, P O Box 9348, Hamilton, 3210 Postal 29 Apr 2019
586 Victoria Street, Hamilton Central, Hamilton, 3204 Office & delivery 29 Apr 2019
Contact info
64 7 8382079
Phone (Phone)
64 7 9587453
Phone (Phone)
leonie.austin@mccawlewis.co.nz
Email
olivia.carter@mccawlewis.co.nz
Email
toni.watson@mccawlewis.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Philip George Harris
Rd 3, Hamilton, 3283
Address used since 05 Apr 2022
Hamilton, 3216
Address used since 01 Apr 2015
Director 22 Dec 2003 - current
Laura Colleen Monahan
Maeroa, Hamilton, 3200
Address used since 21 Jan 2021
Director 21 Jan 2021 - current
Amanda Karen Hockley
Hillcrest, Hamilton, 3216
Address used since 17 Feb 2022
Rd 2, Hamilton, 3282
Address used since 22 Jan 2021
Director 22 Jan 2021 - current
Dale Fredric Theo Thomas
Hamilton East, Hamilton, 3216
Address used since 12 Oct 2023
Dinsdale, Hamilton, 3204
Address used since 22 Jan 2021
Director 22 Jan 2021 - current
Daniel Peter Shore
Saint Andrews, Hamilton, 3200
Address used since 08 Apr 2022
Beerescourt, Hamilton, 3200
Address used since 13 Jun 2019
Director 13 Jun 2019 - 01 Nov 2023
Renika Ashleigh Siciliano
Hamilton, 3281
Address used since 28 Oct 2020
Director 28 Oct 2020 - 01 Nov 2023
Thomas Nathanael Gibbons
Dinsdale, Hamilton, 3204
Address used since 01 Apr 2020
Fairfield, Hamilton, 3214
Address used since 13 Jul 2018
Western Heights, Hamilton, 3200
Address used since 01 Apr 2015
Director 20 Feb 2009 - 29 Sep 2020
Donald Matthew Shirley
Hamilton, 3210
Address used since 01 Apr 2015
Director 22 Dec 2003 - 27 Aug 2018
Melissa Louise Gibson
Fairfield, Hamilton, 3214
Address used since 01 Apr 2017
Director 01 Apr 2017 - 27 Aug 2018
Brendan Thomas Paul Cullen
Hamilton, 3210
Address used since 22 Dec 2003
Director 22 Dec 2003 - 01 Jul 2014
Aidan Henry Charles Warren
Chartwell, Hamilton, 3210
Address used since 20 Feb 2009
Director 20 Feb 2009 - 01 Jul 2014
Daniel Peter Shore
Saint Andrews, Hamilton, 3200
Address used since 24 Oct 2013
Director 24 Oct 2013 - 01 Jul 2014
John Gordon Neverman
Western Heights, Hamilton, 3200
Address used since 28 May 2007
Director 28 May 2007 - 01 Jun 2013
Gerard John Rennie
Hamilton, 3210
Address used since 22 Dec 2003
Director 22 Dec 2003 - 31 Mar 2013
Julie Marguerite Hardaker
Claudelands, Hamilton, 3214
Address used since 06 Oct 2009
Director 22 Dec 2003 - 31 Oct 2010
Stephen John Gordon Brooker
Rd 9, Hamilton, 3289
Address used since 06 Oct 2009
Director 22 Dec 2003 - 22 Jun 2010
Michael David Talbot
Hamilton,
Address used since 14 Jul 2005
Director 14 Jul 2005 - 31 Jul 2009
Stephen Robert Clark
Hamilton,
Address used since 22 Dec 2003
Director 22 Dec 2003 - 20 Jan 2008
Melanie Harland
Hamilton,
Address used since 22 Dec 2003
Director 22 Dec 2003 - 25 May 2007
Addresses
Principal place of activity
586 Victoria Street , Hamilton Central , Hamilton , 3204
Previous address Type Period
1 London Street, Hamilton Physical & registered 22 Dec 2003 - 28 Feb 2019
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
10 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Harris, Philip George
Director
Rd 3
Hamilton
3283
30 Aug 2013 - current

Historic shareholders

Shareholder Name Address Period
Shirley, Donald Matthew
Individual
Hamilton
3210
22 Dec 2003 - 30 Aug 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
Clement Holdings Limited
1a Hamilton Parade
Ja Riddell Trustees Limited
3 London Street
J2 Trustee Limited
554 Victoria Street
Evans Bailey Trustees 2013 Limited
Level 3, 11 Garden Place
Drent Investment Limited
Level One, 18 Rostrevor Street
Muthappan Trustee Company Limited
Level 10, 48 Ward Street