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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Stuart, Mark Robert |
Mount Eden Auckland 1024 New Zealand |
05 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weenink, Mark Broughton |
St Heliers |
21 Jan 2009 - 24 Aug 2015 |
Individual | Quinn, Catherine Agnes |
Remuera Auckland 1050 New Zealand |
24 Aug 2015 - 05 Oct 2017 |
Individual | Harford, Graham Bramwell |
Karaka Auckland |
31 Aug 2001 - 27 Jun 2010 |
Individual | Falvey, Robert Ian |
Parnell Auckland |
25 Aug 2005 - 27 Jun 2010 |
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street