General information

The Lawlink Group Limited

Type: NZ Limited Company (Ltd)
9429039803740
New Zealand Business Number
284764
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
S955120 - Professional Association
Industry classification codes with description

The Lawlink Group Limited (issued an NZBN of 9429039803740) was started on 20 Sep 1985. 10 addresess are in use by the company: Po Box 45014, Te Atatu, Auckland, 0651 (type: postal, registered). Level 11, Dla Pipertower, 205 Queen Street, Auckland had been their registered address, until 11 May 2020. The Lawlink Group Limited used other aliases, namely: The Interlaw Group Limited from 20 Sep 1985 to 14 Mar 1986. 100 shares are issued to 16 shareholders who belong to 16 shareholder groups. The first group contains 1 entity and holds 5 shares (5 per cent of shares), namely:
Caradus, Geoffrey (an individual) located at Moana, Nelson postcode 7011. As far as the second group is concerned, a total of 1 shareholder holds 5 per cent of all shares (5 shares); it includes
Badger, Simon Christopher (an individual) - located at Rd 2, Whanganui. Moving on to the third group of shareholders, share allocation (5 shares, 5%) belongs to 1 entity, namely:
Hucker, Jeremy Leigh, located at New Plymouth, New Plymouth (an individual). "Professional association" (ANZSIC S955120) is the category the ABS issued The Lawlink Group Limited. The Businesscheck database was last updated on 06 May 2024.

Current address Type Used since
Level 10 Suite 1006, 300 Queen Street, Auckland, 1010 Registered & physical & service 11 May 2020
Level 10, Suite 1006, 300 Queen Street, Auckland, 1010 Office & postal & delivery 11 Apr 2022
4 Graham Street, Auckland Central, Auckland, 1010 Records & shareregister 27 Feb 2023
Level 4, Building A, Bdo Centre, 4 Graham Street, Auckland, 1010 Registered & service 07 Mar 2023
Contact info
64 27 7006777
Phone (Phone)
info@lawlink.co.nz
Email
carol.shannon@lawlink.co.nz
Email
carol.shannon@lawlink.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.lawlink.co.nz
Website
Directors
Name and Address Role Period
Samuel Ardrey Rowe
Aokautere, 4471
Address used since 07 Aug 2020
Hokowhitu, Palmerston North, 4410
Address used since 07 May 2020
Hokowhitu, Palmerston North, 4410
Address used since 19 Apr 2017
Director 19 Apr 2017 - current
Annabel Sheppard
Fendalton, Christchurch, 8052
Address used since 01 Sep 2019
Director 01 Sep 2019 - current
Benjamin Graham Johnston
Bryndwr, Christchurch, 8052
Address used since 07 May 2020
Director 07 May 2020 - current
Christina Louise Bryant
Remuera, Auckland, 1050
Address used since 01 Feb 2023
Director 01 Feb 2023 - current
Claire Philomena Byrne
Khandallah, Wellington, 6035
Address used since 07 Apr 2014
Director 07 Apr 2014 - 31 Dec 2022
Kerry Amanda O'donnell
Frankton, Queenstown, 9300
Address used since 10 Apr 2013
Director 10 Apr 2013 - 07 May 2020
Jonathan Douglas Gillard
Kennedys Bush, Christchurch, 8025
Address used since 09 Apr 2011
Director 09 Apr 2011 - 09 Jul 2019
Erich Bachmann
Auckland, 0620
Address used since 21 Apr 2016
Director 21 Apr 2007 - 15 May 2017
Stuart Owen Spicer
Onerahi, Whangarei, 0110
Address used since 23 Apr 2010
Director 20 Mar 2010 - 07 Apr 2014
Warwick Deuchrass
Maori Hill, Dunedin, 9010
Address used since 20 Apr 2011
Director 23 Mar 2004 - 10 Apr 2013
Bryan Stuart King
Ahuriri, Napier, 4110
Address used since 06 Apr 2009
Director 08 Mar 2008 - 31 Dec 2010
Jacob Quin Casey
Cambridge,
Address used since 23 Mar 2004
Director 23 Mar 2004 - 20 Mar 2010
Ian Nigel Stirling
Kelburn, Wellington,
Address used since 21 Nov 2001
Director 21 Nov 2001 - 08 Mar 2008
Kevin David Kilgour
Mission Bay, Auckland,
Address used since 09 Aug 2002
Director 07 Apr 2000 - 21 Apr 2007
Tony Jason Sycamore
Dunedin,
Address used since 01 Mar 2003
Director 01 Mar 2003 - 23 Mar 2004
Geoffrey Read Thomas
Maori Hill, Dunedin,
Address used since 21 Apr 1998
Director 21 Apr 1998 - 22 Mar 2003
Bryan Russell Henderson
Kelvin Heights, Queenstown,
Address used since 15 Mar 1996
Director 15 Mar 1996 - 17 Mar 2002
Richard William Brookes
Birkenhead, Auckland,
Address used since 01 Feb 2000
Director 01 Feb 2000 - 21 Sep 2000
John Richard Avery
Milford, Auckland,
Address used since 21 Mar 1998
Director 21 Mar 1998 - 07 Apr 2000
Anthony John Hill
Blenheim,
Address used since 16 May 1997
Director 16 May 1997 - 01 Sep 1999
Jeremy Austin Carr
Parnell, Auckland,
Address used since 15 Mar 1996
Director 15 Mar 1996 - 31 Mar 1998
Simon Keith Ellis
Hamilton,
Address used since 15 Mar 1996
Director 15 Mar 1996 - 21 Mar 1998
John Richard Avery
Milford, Auckland,
Address used since 01 Jul 1992
Director 01 Jul 1992 - 16 May 1997
John Ross Gordon
Tauranga,
Address used since 01 Jul 1992
Director 01 Jul 1992 - 15 Mar 1996
Stuart Douglas Walker
Fairfield, Dunedin,
Address used since 18 Mar 1994
Director 18 Mar 1994 - 15 Mar 1996
Dennis Edward Creed
Nelson,
Address used since 01 Jun 1995
Director 01 Jun 1995 - 15 Mar 1996
Anthony Thomson Southall
Karehana Bay, Plimmerton,
Address used since 01 Jan 1993
Director 01 Jan 1993 - 26 Apr 1995
Alan Bertram Harper
Invercargill,
Address used since 01 Jul 1992
Director 01 Jul 1992 - 18 Mar 1994
Dennis Edward Creed
Nelson,
Address used since 01 Jul 1992
Director 01 Jul 1992 - 18 Mar 1994
Addresses
Other active addresses
Type Used since
Level 4, Building A, Bdo Centre, 4 Graham Street, Auckland, 1010 Registered & service 07 Mar 2023
Po Box 45014, Te Atatu, Auckland, 0651 Postal 20 Apr 2023
Principal place of activity
Level 10, Suite 1006, 300 Queen Street , Auckland , 1010
Previous address Type Period
Level 11, Dla Pipertower, 205 Queen Street, Auckland, 1010 Registered & physical 01 May 2015 - 11 May 2020
Level 11, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 Registered & physical 09 Feb 2011 - 01 May 2015
Level 10, 17 Albert Street, Auckland Physical & registered 26 Feb 2005 - 09 Feb 2011
Level 10, Krukziener House, 17 Albert Street, Auckand Physical 14 Mar 2003 - 26 Feb 2005
Level 10, Krukziener House, 17 Albert Street, Auckland Registered 14 Mar 2003 - 26 Feb 2005
Level 4, Hesketh Henry Building, 2 Kitchener Street, Auckland Registered 02 Apr 2001 - 14 Mar 2003
Level 4, Hesketh Henry Building, 2 Kitchener Street, Auckland Physical 18 Apr 1997 - 18 Apr 1997
Level 1, Plimmer Towers, 99 Boulcott Street, Wellington Registered 04 Nov 1995 - 02 Apr 2001
Level 12, 126 The Terrace, Wellington Registered 28 Jan 1992 - 04 Nov 1995
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
21 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Caradus, Geoffrey
Individual
Moana
Nelson
7011
15 Apr 2024 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Badger, Simon Christopher
Individual
Rd 2
Whanganui
4572
08 Apr 2024 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Hucker, Jeremy Leigh
Individual
New Plymouth
New Plymouth
4310
27 Feb 2023 - current
Shares Allocation #4 Number of Shares: 5
Shareholder Name Address Period
Bryant, Christina Louise
Director
Remuera
Auckland
1050
27 Feb 2023 - current
Shares Allocation #5 Number of Shares: 5
Shareholder Name Address Period
Fitzherbert Rowe Limited
Shareholder NZBN: 9429035712183
Entity (NZ Limited Company)
65 Rangitikei Street
Palmerston North
4410
02 Feb 2023 - current
Shares Allocation #6 Number of Shares: 5
Shareholder Name Address Period
Anderson Lloyd Shareholding Company Limited
Shareholder NZBN: 9429032175967
Entity (NZ Limited Company)
Cnr Moray Place & Princes Street
Dunedin
9016
25 Aug 2021 - current
Shares Allocation #7 Number of Shares: 5
Shareholder Name Address Period
Dirkzwager, Maarten
Individual
Rd 4
Timaru
7974
20 May 2020 - current
Shares Allocation #8 Number of Shares: 5
Shareholder Name Address Period
Lindsay, Rachel Anne
Individual
Gladstone
Invercargill
9810
30 Nov 2021 - current
Shares Allocation #9 Number of Shares: 5
Shareholder Name Address Period
Hoare, Richard James
Individual
Mount Maunganui
Mount Maunganui
3116
25 Aug 2021 - current
Shares Allocation #10 Number of Shares: 5
Shareholder Name Address Period
Davies-colley, Simon James
Individual
Whangarei
0110
16 Jun 2021 - current
Shares Allocation #11 Number of Shares: 5
Shareholder Name Address Period
Gibson, Paul
Individual
Springlands
Blenheim
7201
28 Apr 2021 - current
Shares Allocation #12 Number of Shares: 25
Shareholder Name Address Period
Maw, Philip Andrew Charles
Individual
Kennedys Bush
Christchurch
8025
17 Jul 2019 - current
Shares Allocation #13 Number of Shares: 5
Shareholder Name Address Period
Mclauchlan, Stuart Allan
Individual
Napier South
Napier
4110
15 Nov 2010 - current
Shares Allocation #14 Number of Shares: 5
Shareholder Name Address Period
Casey, Jacob Quin
Individual
Rd 4
Cambridge
26 Apr 2005 - current
Shares Allocation #15 Number of Shares: 5
Shareholder Name Address Period
Stirling, Ian Nigel
Individual
Kelburn
Wellington
23 Feb 2010 - current
Shares Allocation #16 Number of Shares: 5
Shareholder Name Address Period
Maw, Philip Andrew Charles
Individual
Kennedys Bush
Christchurch
8025
17 Jul 2019 - current

Historic shareholders

Shareholder Name Address Period
Holden, Sian Rhiannon
Individual
Washington Valley
Nelson
7010
28 Mar 2013 - 15 Apr 2024
Austin, Richard Geoffrey Warren
Individual
Rd 1
Brunswick
4571
02 Nov 2005 - 08 Apr 2024
Anderson, Garry Stewart
Individual
Oakura
Oakura
4314
03 Nov 2008 - 27 Feb 2023
Bachmann, Erich
Individual
Grey Lynn
Auckland
1021
28 Apr 2006 - 27 Feb 2023
Gillard, Jonathan Douglas
Individual
Christchurch
8025
09 Apr 2013 - 17 Jul 2019
Deuchrass, Warwick
Individual
Maori Hill
Dunedin
9010
13 Mar 2008 - 23 Mar 2017
Spicer, Stuart Owen
Individual
Legal House, 9 Hunt Street
Whangarei
02 Nov 2004 - 20 Feb 2014
Walker, Stuart Douglas
Individual
Private Bag
Dunedin
20 Sep 1985 - 24 Apr 2007
Whiteside, Peter Frederick
Individual
P O Box 22-205
Christchurch
20 Sep 1985 - 09 Apr 2013
Creed, Dennis Edward
Individual
P O Box 42
Nelson
20 Sep 1985 - 28 Mar 2013
Sunderland, Phillip James
Individual
Private Bag
Palmerston North
20 Sep 1985 - 14 Sep 2011
Freebairn, John Hamish
Individual
Rd 1
Aokautere
4471
14 Sep 2011 - 02 Feb 2023
O'donnell, Kerry Amanda
Individual
Rd 1
Queenstown
9371
28 Apr 2021 - 25 Aug 2021
Savage, Tony John
Individual
Whangarei
Whangarei
0110
20 Feb 2014 - 16 Jun 2021
Barton, Frazer Burnett
Individual
Helensburgh
Dunedin
9010
23 Mar 2017 - 28 Apr 2021
Fletcher, Brian Anderson
Individual
Bleheim
7201
30 Apr 2013 - 28 Apr 2021
Blake, Jacqueline Julia
Individual
Gisborne
4010
12 Aug 2014 - 24 Oct 2019
Ellis, Simon Keith
Individual
Private Bag 3077
Hamilton
20 Sep 1985 - 02 Nov 2004
Wilkes, Richard Norman
Individual
P O Box 2
Blenheim
20 Sep 1985 - 28 Apr 2006
Montague, Martin John
Individual
Private Bag
Lower Hutt
20 Sep 1985 - 03 Nov 2008
Woolerton, Jacqueline Anne
Individual
Rd 5
Warkworth
0985
06 May 2016 - 31 Mar 2020
Stuart, Alan Grahame
Individual
Lawlink House, Neville Street
Warkworth
26 Apr 2004 - 06 May 2016
Briscoe, Jonothan Norris
Individual
P O Box 248
Rotorua
20 Sep 1985 - 04 Nov 2014
Harper, Alan Bertram
Individual
Arrowtown
Arrowtown
9302
20 Sep 1985 - 30 Nov 2021
King, Bryan Stuart
Individual
62 Raffles Street
Napier
02 Nov 2004 - 15 Nov 2010
Chapman, William George
Individual
Private Bag Tg12020
Tauranga
20 Sep 1985 - 25 Aug 2021
Gillard, Jonathan Douglas
Individual
Christchurch
8025
09 Apr 2013 - 17 Jul 2019
Rowe, Bernard
Individual
Blenheim
24 Apr 2007 - 30 Apr 2013
Shaw, Anthony John
Individual
P O 240
Timaru
20 Sep 1985 - 20 May 2020
Avery, John Richard
Individual
Private Bag
Auckland
20 Sep 1985 - 02 Nov 2005
Sharp, David Joseph
Individual
P O Box 946
Gisborne
20 Sep 1985 - 12 Aug 2014
Deuchrass, Warwick
Individual
Maori Hill
Dunedin
9010
13 Mar 2008 - 23 Mar 2017
Location
Companies nearby
Mcnft Trustee Co Limited
Level 9, Tower One
Djm Trustees No. 96 Limited
Level 9, Tower One
Djm Trustees No. 93 Limited
Level 9, Tower One
Champion Flour Milling Limited
Level 6, Tower 1
Hpj Trustees No. 60 Limited
Level 9, Tower One
Rbac Trustee Company No.1 Limited
Level 9, Tower One
Similar companies