Shortcuts

Minter Ellison Lawyers Nz Limited

Type: NZ Limited Company (Ltd)
9429036829002
NZBN
1151899
Company Number
Registered
Company Status
Current address
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Aug 2020

Minter Ellison Lawyers Nz Limited, a registered company, was launched on 31 Aug 2001. 9429036829002 is the NZBN it was issued. This company has been run by 5 directors: Mark Robert Stuart - an active director whose contract started on 03 Oct 2017,
Catherine Agnes Quinn - an inactive director whose contract started on 24 Aug 2015 and was terminated on 03 Oct 2017,
Mark Broughton Weenink - an inactive director whose contract started on 21 Jan 2009 and was terminated on 24 Aug 2015,
Robert Ian Falvey - an inactive director whose contract started on 23 Dec 2004 and was terminated on 21 Jan 2009,
Graham Bramwell Harford - an inactive director whose contract started on 31 Aug 2001 and was terminated on 23 Dec 2004.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Minter Ellison Lawyers Nz Limited had been using Level 20, Lumley Centre, 88 Shortland Street, Auckland as their registered address up to 03 Aug 2020.
A single entity owns all company shares (exactly 1 share) - Stuart, Mark Robert - located at 1010, Mount Eden, Auckland.

Addresses

Previous addresses

Address: Level 20, Lumley Centre, 88 Shortland Street, Auckland New Zealand

Registered & physical address used from 05 Jul 2007 to 03 Aug 2020

Address: Minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland

Registered & physical address used from 12 Oct 2005 to 05 Jul 2007

Address: Minter Ellison Rudd Watts, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered & physical address used from 05 Oct 2002 to 12 Oct 2005

Address: Rudd Watts & Stone, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered & physical address used from 31 Aug 2001 to 05 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Stuart, Mark Robert Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weenink, Mark Broughton St Heliers
Individual Quinn, Catherine Agnes Remuera
Auckland
1050
New Zealand
Individual Harford, Graham Bramwell Karaka
Auckland
Individual Falvey, Robert Ian Parnell
Auckland
Directors

Mark Robert Stuart - Director

Appointment date: 03 Oct 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Oct 2017


Catherine Agnes Quinn - Director (Inactive)

Appointment date: 24 Aug 2015

Termination date: 03 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Aug 2015


Mark Broughton Weenink - Director (Inactive)

Appointment date: 21 Jan 2009

Termination date: 24 Aug 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Jan 2009


Robert Ian Falvey - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 21 Jan 2009

Address: Parnell, Auckland,

Address used since 23 Dec 2004


Graham Bramwell Harford - Director (Inactive)

Appointment date: 31 Aug 2001

Termination date: 23 Dec 2004

Address: Karaka, Auckland,

Address used since 31 Aug 2001

Nearby companies