Barristers.comm Limited, a registered company, was started on 20 Dec 2002. 9429036192212 is the number it was issued. This company has been managed by 17 directors: Lisa Mary Hansen - an active director whose contract started on 15 Feb 2010,
Christopher John Griggs - an active director whose contract started on 03 Feb 2014,
David Edwin Mclay - an inactive director whose contract started on 20 Dec 2002 and was terminated on 19 Apr 2024,
Cassandra May Kenworthy - an inactive director whose contract started on 01 Feb 2021 and was terminated on 19 Apr 2024,
Scott William Hugh Fletcher - an inactive director whose contract started on 18 Mar 2022 and was terminated on 19 Apr 2024.
Updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 5577, Wellington, 6145 (types include: postal, office).
Barristers.comm Limited had been using 101 Lambton Quay, Wellington Central, Wellington as their registered address up until 24 Jun 2015.
Former names for this company, as we identified at BizDb, included: from 20 Dec 2002 to 07 Apr 2003 they were named Dillon Chambers Limited.
A total of 12000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 6000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 6000 shares (50%).
Other active addresses
Address #4: Level 7, 101 Lambton Quay, Wellington, 6140 New Zealand
Office address used from 25 Feb 2020
Address #5: 101 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Delivery address used from 25 Feb 2020
Principal place of activity
Level 8 Wakefield House 90 The Terrace, Wellington, 6143 New Zealand
Previous addresses
Address #1: 101 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 29 Apr 2015 to 24 Jun 2015
Address #2: Level 8, Wakefield House, 90 The Terrace, Wellington 6143 New Zealand
Registered address used from 22 Feb 2010 to 29 Apr 2015
Address #3: Level 8, Wakefield House, 90 The Terrace, Wellington
Registered address used from 14 Mar 2003 to 22 Feb 2010
Address #4: 1 Nikau Road, Point Howard, Eastbourne, Wellington
Registered address used from 20 Dec 2002 to 14 Mar 2003
Address #5: 1 Nikau Road, Point Howard, Eastbourne, Wellington
Physical address used from 20 Dec 2002 to 20 Dec 2002
Address #6: Level 8, Wakefield House, 90 The Terrace, Wellington New Zealand
Physical address used from 20 Dec 2002 to 29 Apr 2015
Basic Financial info
Total number of Shares: 12000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Director | Hansen, Lisa Mary |
Mount Victoria Wellington 6011 New Zealand |
03 Feb 2012 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Director | Griggs, Christopher John |
Plimmerton Porirua 5026 New Zealand |
23 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fletcher, Scott William Hugh |
Newtown Wellington 6021 New Zealand |
23 Mar 2022 - 31 Mar 2024 |
Individual | Fletcher, Scott William Hugh |
Newtown Wellington 6021 New Zealand |
23 Mar 2022 - 31 Mar 2024 |
Individual | Mclay, David Edwin |
Taita Lower Hutt 5011 New Zealand |
20 Dec 2002 - 31 Mar 2024 |
Individual | Mclay, David Edwin |
Taita Lower Hutt 5011 New Zealand |
20 Dec 2002 - 31 Mar 2024 |
Individual | Mclay, David Edwin |
Taita Lower Hutt 5011 New Zealand |
20 Dec 2002 - 31 Mar 2024 |
Individual | Mclay, David Edwin |
Taita Lower Hutt 5011 New Zealand |
20 Dec 2002 - 31 Mar 2024 |
Individual | Kenworthy, Cassandra May |
Newtown Wellington 6021 New Zealand |
02 Feb 2021 - 31 Mar 2024 |
Individual | Kenworthy, Cassandra May |
Newtown Wellington 6021 New Zealand |
02 Feb 2021 - 31 Mar 2024 |
Individual | Kenworthy, Cassandra May |
Newtown Wellington 6021 New Zealand |
02 Feb 2021 - 31 Mar 2024 |
Individual | Woodhouse, Beatrix Halcyon |
Brooklyn Wellington 6021 New Zealand |
23 Mar 2022 - 31 Mar 2024 |
Individual | Woodhouse, Beatrix Halcyon |
Brooklyn Wellington 6021 New Zealand |
23 Mar 2022 - 31 Mar 2024 |
Individual | Taylor, Graham Daniel Stewart |
Kelburn Wellington 6012 New Zealand |
15 Feb 2010 - 23 Jun 2015 |
Individual | Castle, Peter Richard |
Karori Wellington 6012 New Zealand |
11 Apr 2008 - 03 Nov 2014 |
Individual | Davis, Gordon Patrick |
Martinborough Martinborough 5711 New Zealand |
26 Apr 2017 - 25 Feb 2020 |
Individual | Brabant, Deanne Myree |
Lyall Bay Wellington 6022 New Zealand |
23 Mar 2022 - 03 Feb 2023 |
Individual | Crutchley, Nicola Mary |
Mt Victoria Wellington |
08 Feb 2006 - 08 Feb 2006 |
Individual | Chan, Roanna |
Wadestown Wellington 6012 New Zealand |
25 Feb 2020 - 23 Mar 2022 |
Individual | Maassen, John William |
Terrace End Palmerston North 4410 New Zealand |
10 Feb 2019 - 23 Mar 2022 |
Individual | Churchman, Peter Bruce |
Wadestown Wellington 6012 New Zealand |
08 Feb 2006 - 10 Feb 2019 |
Individual | Mclay, David Edwin |
Wellington |
01 Mar 2007 - 01 Mar 2007 |
Individual | Berry, Mark Newman |
Wellington |
01 Mar 2007 - 01 Mar 2007 |
Individual | Churchman, Peter Bruce |
Wellington |
01 Mar 2007 - 01 Mar 2007 |
Individual | Finlayson, Christopher Francis |
Thorndon Wellington |
20 Dec 2002 - 08 Apr 2005 |
Individual | Berry, Mark Newman |
Boulcott Lower Hutt |
20 Dec 2002 - 27 Jun 2010 |
Individual | Barker, Peter |
Point Howard Eastbourne, Wellington |
20 Dec 2002 - 08 Apr 2005 |
Lisa Mary Hansen - Director
Appointment date: 15 Feb 2010
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Feb 2022
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 15 Feb 2010
Christopher John Griggs - Director
Appointment date: 03 Feb 2014
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 03 Feb 2014
David Edwin Mclay - Director (Inactive)
Appointment date: 20 Dec 2002
Termination date: 19 Apr 2024
Address: Taita, Lower Hutt, 5011 New Zealand
Address used since 27 Jan 2012
Cassandra May Kenworthy - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 19 Apr 2024
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Feb 2021
Scott William Hugh Fletcher - Director (Inactive)
Appointment date: 18 Mar 2022
Termination date: 19 Apr 2024
Address: Newtown, Wellington, 6021 New Zealand
Address used since 18 Mar 2022
Beatrix Halcyon Woodhouse - Director (Inactive)
Appointment date: 18 Mar 2022
Termination date: 19 Apr 2024
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 18 Mar 2022
Deanne Myree Brabant - Director (Inactive)
Appointment date: 18 Mar 2022
Termination date: 03 Feb 2023
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 18 Mar 2022
Roanna Chan - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 31 Aug 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Nov 2019
John William Maassen - Director (Inactive)
Appointment date: 28 Feb 2018
Termination date: 01 Jul 2021
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 28 Feb 2018
Gordon Patrick Davis - Director (Inactive)
Appointment date: 26 Oct 2016
Termination date: 17 Oct 2019
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 26 Oct 2016
Peter Bruce Churchman - Director (Inactive)
Appointment date: 01 Oct 2005
Termination date: 16 Mar 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 07 Feb 2012
Graham Daniel Stewart Taylor - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 08 Jun 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 15 Feb 2010
Peter Richard Castle - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 25 Feb 2012
Address: Wellington, 6012 New Zealand
Address used since 01 Nov 2007
Mark Newman Berry - Director (Inactive)
Appointment date: 10 Jan 2003
Termination date: 31 Jul 2009
Address: Boulcott, Lower Hutt,
Address used since 08 Apr 2005
Nicola Mary Crutchley - Director (Inactive)
Appointment date: 17 Jan 2006
Termination date: 14 Jul 2006
Address: Mt Victoria, Wellington,
Address used since 17 Jan 2006
Peter Barker - Director (Inactive)
Appointment date: 20 Dec 2002
Termination date: 16 Jan 2006
Address: Point Howard, Eastbourne, Wellington,
Address used since 20 Dec 2002
Christopher Francis Finlayson - Director (Inactive)
Appointment date: 20 Dec 2002
Termination date: 01 Oct 2005
Address: Thorndon, Wellington,
Address used since 20 Dec 2002
Electricity Networks Association Incorporated
Level 5, Legal House
Lighthouse Funds Lp
Level 10, Legal House
Lighthouse Accelerated Growth Fund Lp
Level 10, Legal House
Capital Office Supplies Nz Limited
116 Lambton Quay
Taurus 23 Limited
114 Lambton Quay
Te Reo Irirangi O Te Upoko O Te Ika Trust Incorporated
Level 5, 182 Wakefield Street