Dla Piper New Zealand Limited (issued a business number of 9429037585327) was started on 14 May 1999. 2 addresses are in use by the company: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical). Level 22, 205 Queen Street, Auckland had been their physical address, up to 19 Aug 2020. Dla Piper New Zealand Limited used other names, namely: Dla Phillips Fox New Zealand Limited from 26 Jun 2008 to 02 Mar 2015, Phillips Fox New Zealand Limited (14 May 1999 to 26 Jun 2008). 1 share is issued to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 1 share (100% of shares), namely:
Quinn, Stephen Francis (an individual) located at 20 Customhouse Quay, Wellington postcode 6011,
Taylor, Rachel Stewart (an individual) located at 20 Customhouse Quay, Wellington postcode 6011. Businesscheck's information was last updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical & service | 19 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Iain James Thain
Takapuna, Auckland, 0622
Address used since 25 Feb 2016 |
Director | 29 Aug 2008 - current |
Martin George Thomson
Glendowie, Auckland, 1071
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - current |
Alasdair Donald Mcbeth
Lowry Bay, Lower Hutt, 5013
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - current |
Brian Arthur Bray
Woburn, Lower Hutt,
Address used since 14 May 1999 |
Director | 14 May 1999 - 30 Jun 2014 |
Bruce Walter Gardiner
Killara, Nsw 2071, Australia,
Address used since 01 Jul 2005 |
Director | 01 Jul 2005 - 30 Jun 2010 |
Mark Hornsby
Glen Iris, Melbourne, Vic 3146, Australia,
Address used since 11 Aug 2005 |
Director | 11 Aug 2005 - 30 Jun 2010 |
Nigel Philip Stranaghan
Remuera, Auckland, 1050
Address used since 21 Dec 2005 |
Director | 21 Dec 2005 - 30 Jun 2010 |
John Kenneth Macrae
Greenlane, Auckland,
Address used since 28 Jun 1999 |
Director | 28 Jun 1999 - 29 Aug 2008 |
Martin James Wiseman
Milford, Auckland,
Address used since 28 Jun 1999 |
Director | 28 Jun 1999 - 21 Dec 2005 |
Malcolm Paul Shelton-agar
St Ives, Sydney,, Nsw 2075, Australia,
Address used since 28 Jun 1999 |
Director | 28 Jun 1999 - 01 Jul 2005 |
Anthony Frank Crawford
Killara, Sydney, Nsw, Australia,
Address used since 05 Jul 1999 |
Director | 05 Jul 1999 - 01 Jul 2005 |
Previous address | Type | Period |
---|---|---|
Level 22, 205 Queen Street, Auckland, 1010 | Physical & registered | 15 Dec 2016 - 19 Aug 2020 |
5th Floor, 50-64 Customhouse Quay, Wellington | Registered & physical | 19 Feb 2008 - 15 Dec 2016 |
7th Floor, 50 - 64 Customhouse Quay, Wellington | Registered | 12 Apr 2000 - 19 Feb 2008 |
7th Floor, 50 - 64 Customhouse Quay, Wellington | Physical | 14 May 1999 - 19 Feb 2008 |
Shareholder Name | Address | Period |
---|---|---|
Quinn, Stephen Francis Individual |
20 Customhouse Quay Wellington 6011 |
20 Sep 2013 - current |
Taylor, Rachel Stewart Individual |
20 Customhouse Quay Wellington 6011 |
01 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Pf Lawyers Limited Other |
14 May 1999 - 08 Mar 2006 | |
Bray, Brian Arthur Individual |
Wellington |
08 Mar 2006 - 25 Jun 2014 |
Null - Pf Lawyers Limited Other |
14 May 1999 - 08 Mar 2006 | |
Stevens, Craig Martin Individual |
Wellington |
08 Mar 2006 - 20 Sep 2013 |
Strahl, John Russell Individual |
Wellington |
08 Mar 2006 - 01 Jul 2010 |
Djm Trustees No. 95 Limited Level 9, Tower One |
|
Brookfields Lawyers Limited Level 9, Tower One |
|
Djm Trustees No. 94 Limited Level 9, Tower One |
|
Djn Trustees No. 2 Limited Level 9, Tower One |
|
Hpj Trustees No. 66 Limited Level 9, Tower One |
|
Hpj Trustees No. 65 Limited Level 9, Tower One |