Shortcuts

Anderson Creagh Lai Limited

Type: NZ Limited Company (Ltd)
9429030726000
NZBN
3765256
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Level 35, Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Apr 2021

Anderson Creagh Lai Limited was incorporated on 30 Mar 2012 and issued a New Zealand Business Number of 9429030726000. The registered LTD company has been supervised by 17 directors: Philip Charles Creagh - an active director whose contract started on 30 Mar 2012,
Jeffrey Keng Yew Lai - an active director whose contract started on 30 Mar 2012,
Gregory John Shanahan - an inactive director whose contract started on 03 Apr 2013 and was terminated on 31 Jan 2023,
Paul Allan Chambers - an inactive director whose contract started on 26 Aug 2020 and was terminated on 31 Jan 2023,
Mihai Dorin Pascariu - an inactive director whose contract started on 26 Aug 2020 and was terminated on 31 Jan 2023.
According to our data (last updated on 17 May 2025), this company filed 1 address: Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Up until 28 Apr 2021, Anderson Creagh Lai Limited had been using Level 1, 110 Customs Street West, Auckland as their physical address.
A total of 753 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 376 shares are held by 1 entity, namely:
Creagh, Philip Charles (a director) located at Parnell, Auckland postcode 1052.
Then there is a group that consists of 1 shareholder, holds 50.07 per cent shares (exactly 377 shares) and includes
Lai, Jeffrey Keng Yew - located at Takapuna, Auckland. Anderson Creagh Lai Limited is categorised as "Legal service" (business classification M693130).

Addresses

Previous address

Address: Level 1, 110 Customs Street West, Auckland, 1010 New Zealand

Physical & registered address used from 30 Mar 2012 to 28 Apr 2021

Financial Data

Basic Financial info

Total number of Shares: 753

Annual return filing month: November

Annual return last filed: 25 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 376
Director Creagh, Philip Charles Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 377
Director Lai, Jeffrey Keng Yew Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Izzard, Campbell Frederick Kenneth Remuera
Auckland
1050
New Zealand
Individual Shanahan, Gregory John Parnell
Auckland
1052
New Zealand
Individual Chambers, Paul Allan Titirangi
Auckland
0604
New Zealand
Individual Pascariu, Mihai Dorin Devonport
Auckland
0624
New Zealand
Individual Sidnam, Grant Sai Cheung Kwok Epsom
Auckland
1051
New Zealand
Individual Jackson, Adam John Liam Rd 7
Sefton
7477
New Zealand
Individual Wild, Helen Ponsonby
Auckland
1011
New Zealand
Individual Cogan, Simon Liam St Johns
Auckland
1072
New Zealand
Individual Glenie, Andrew Mark Saint Johns
Auckland
1072
New Zealand
Individual Walters, Jeffrey Murray Auckland
1010
New Zealand
Individual Shanahan, Michael Joseph Mount Eden
Auckland
1024
New Zealand
Individual Harlowe, Aaron Louis Green Bay
Auckland
0604
New Zealand
Individual Anderson, Stephen Laud Herne Bay
Auckland
1011
New Zealand
Director Helen Wild Ponsonby
Auckland
1011
New Zealand
Individual Crocker, Cassandra Mary Rd 1
Henderson
0781
New Zealand
Individual Curry, Gerard Paul Herne Bay
Auckland
1011
New Zealand
Individual Izzard, Campbell Frederic Remuera
Auckland
1050
New Zealand
Directors

Philip Charles Creagh - Director

Appointment date: 30 Mar 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Jan 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Mar 2012


Jeffrey Keng Yew Lai - Director

Appointment date: 30 Mar 2012

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Mar 2012


Gregory John Shanahan - Director (Inactive)

Appointment date: 03 Apr 2013

Termination date: 31 Jan 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Apr 2013


Paul Allan Chambers - Director (Inactive)

Appointment date: 26 Aug 2020

Termination date: 31 Jan 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 20 Apr 2021

Address: Waterview, Auckland, 1026 New Zealand

Address used since 26 Aug 2020


Mihai Dorin Pascariu - Director (Inactive)

Appointment date: 26 Aug 2020

Termination date: 31 Jan 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 26 Aug 2020


Grant Sai Cheung Kwok Sidnam - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 31 Jan 2023

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Apr 2021


Adam John Liam Jackson - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 31 May 2022

Address: Rd 7, Sefton, 7477 New Zealand

Address used since 01 Jul 2021


Aaron Louis Harlowe - Director (Inactive)

Appointment date: 11 Dec 2018

Termination date: 30 Sep 2019

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 11 Dec 2018


Michael Joseph Shanahan - Director (Inactive)

Appointment date: 03 Apr 2013

Termination date: 05 Apr 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Apr 2013


Campbell Frederick Kenneth Izzard - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 01 Mar 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2017


Andrew Mark Glenie - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 12 Sep 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Jun 2017


Jeffrey Murray Walters - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 12 Sep 2018

Address: Auckland, 1010 New Zealand

Address used since 01 Jun 2017


Gerard Paul Curry - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 06 Dec 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jun 2017


Simon Liam Cogan - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 31 Mar 2017

Address: St Johns, Auckland, 1072 New Zealand

Address used since 20 Jul 2015


Stephen Laud Anderson - Director (Inactive)

Appointment date: 03 Apr 2013

Termination date: 31 Dec 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Apr 2013


Helen Wild - Director (Inactive)

Appointment date: 26 Oct 2015

Termination date: 15 Sep 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 26 Oct 2015


Cassandra Mary Crocker - Director (Inactive)

Appointment date: 03 Apr 2013

Termination date: 26 Oct 2015

Address: Rd 1, Henderson, 0781 New Zealand

Address used since 03 Apr 2013

Similar companies

Ch Nominees Limited
110 Customs Street West

Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza

Norris Echetebu Limited
1 Hobson Street

Professional Group Limited
26-28 Hobson Street

Vicki Ammundsen Trust Law Limited
1405/1 Hobson Street

Will To Live Limited
52 Swanson Street