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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 376 | |||
| Director | Creagh, Philip Charles |
Parnell Auckland 1052 New Zealand |
30 Mar 2012 - |
| Shares Allocation #2 Number of Shares: 377 | |||
| Director | Lai, Jeffrey Keng Yew |
Takapuna Auckland 0622 New Zealand |
30 Mar 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Izzard, Campbell Frederick Kenneth |
Remuera Auckland 1050 New Zealand |
01 Jun 2017 - 11 Mar 2019 |
| Individual | Shanahan, Gregory John |
Parnell Auckland 1052 New Zealand |
03 Apr 2013 - 31 Jan 2023 |
| Individual | Chambers, Paul Allan |
Titirangi Auckland 0604 New Zealand |
27 Aug 2020 - 31 Jan 2023 |
| Individual | Pascariu, Mihai Dorin |
Devonport Auckland 0624 New Zealand |
27 Aug 2020 - 31 Jan 2023 |
| Individual | Sidnam, Grant Sai Cheung Kwok |
Epsom Auckland 1051 New Zealand |
07 Jul 2021 - 31 Jan 2023 |
| Individual | Jackson, Adam John Liam |
Rd 7 Sefton 7477 New Zealand |
16 Jul 2021 - 09 Jun 2022 |
| Individual | Wild, Helen |
Ponsonby Auckland 1011 New Zealand |
28 Oct 2015 - 13 Oct 2016 |
| Individual | Cogan, Simon Liam |
St Johns Auckland 1072 New Zealand |
16 Sep 2014 - 01 Jun 2017 |
| Individual | Glenie, Andrew Mark |
Saint Johns Auckland 1072 New Zealand |
01 Jun 2017 - 16 Oct 2018 |
| Individual | Walters, Jeffrey Murray |
Auckland 1010 New Zealand |
01 Jun 2017 - 16 Oct 2018 |
| Individual | Shanahan, Michael Joseph |
Mount Eden Auckland 1024 New Zealand |
03 Apr 2013 - 08 Apr 2019 |
| Individual | Harlowe, Aaron Louis |
Green Bay Auckland 0604 New Zealand |
11 Dec 2018 - 09 Oct 2019 |
| Individual | Anderson, Stephen Laud |
Herne Bay Auckland 1011 New Zealand |
03 Apr 2013 - 01 Jun 2017 |
| Director | Helen Wild |
Ponsonby Auckland 1011 New Zealand |
28 Oct 2015 - 13 Oct 2016 |
| Individual | Crocker, Cassandra Mary |
Rd 1 Henderson 0781 New Zealand |
03 Apr 2013 - 28 Oct 2015 |
| Individual | Curry, Gerard Paul |
Herne Bay Auckland 1011 New Zealand |
01 Jun 2017 - 06 Dec 2017 |
| Individual | Izzard, Campbell Frederic |
Remuera Auckland 1050 New Zealand |
01 Jun 2017 - 01 Jun 2017 |
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
Te Waiake Nominees Limited
110 Customs Street
J N S Capital Limited
Level 3
Oceania And Eastern Group Funds Limited
Level 3
Seniorcare Investment Management Limited
110 Customs Street West
Maisemore Enterprises Limited
Level 3
Akitu Health Services Limited
Level 3
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