Mccaw Lewis Limited was launched on 25 Jun 2007 and issued an NZ business identifier of 9429033287959. The registered LTD company has been supervised by 15 directors: Daniel Peter Shore - an active director whose contract started on 24 Oct 2013,
Renika Ashleigh Siciliano - an active director whose contract started on 11 Dec 2018,
Amanda Karen Bedford - an active director whose contract started on 10 Dec 2020,
Amanda Karen Hockley - an active director whose contract started on 10 Dec 2020,
Laura Colleen Monahan - an active director whose contract started on 10 Dec 2020.
As stated in BizDb's data (last updated on 12 May 2025), the company registered 5 addresess: 586 Victoria Street, Hamilton Central, Hamilton, 3204 (office address),
586 Victoria Street, Hamilton Central, Hamilton, 3204 (delivery address),
Po Box 9348, Waikato Mail Centre, Hamilton, 3240 (postal address),
586 Victoria Street, Hamilton Central, Hamilton, 3204 (physical address) among others.
Up to 07 May 2019, Mccaw Lewis Limited had been using 1 London Street, Hamilton as their registered address.
BizDb found past names used by the company: from 25 Jun 2007 to 08 Feb 2011 they were named Mccaw Lewis Chapman Limited.
A total of 1350005 shares are issued to 13 groups (13 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Bedford, Amanda Karen (a director) located at Hillcrest, Hamilton postcode 3216.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 270000 shares) and includes
Bedford, Amanda Karen - located at Hillcrest, Hamilton.
The 3rd share allotment (30000 shares, 2.22%) belongs to 1 entity, namely:
Bedford, Amanda Karen, located at Hillcrest, Hamilton (a director). Mccaw Lewis Limited was classified as "Solicitor" (business classification M693145).
Other active addresses
Address #4: 586 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Office & delivery address used from 12 Aug 2019
Address #5: Po Box 9348, Waikato Mail Centre, Hamilton, 3240 New Zealand
Postal address used from 12 Aug 2019
Principal place of activity
586 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 1 London Street, Hamilton, 3240 New Zealand
Registered address used from 25 Jun 2007 to 07 May 2019
Address #2: 1 London Street, Hamilton, 3204 New Zealand
Physical address used from 25 Jun 2007 to 07 May 2019
Basic Financial info
Total number of Shares: 1350005
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Bedford, Amanda Karen |
Hillcrest Hamilton 3216 New Zealand |
09 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 270000 | |||
| Director | Bedford, Amanda Karen |
Hillcrest Hamilton 3216 New Zealand |
09 Oct 2024 - |
| Shares Allocation #3 Number of Shares: 30000 | |||
| Director | Bedford, Amanda Karen |
Hillcrest Hamilton 3216 New Zealand |
09 Oct 2024 - |
| Shares Allocation #4 Number of Shares: 262500 | |||
| Individual | Thomas, Dale |
Hamilton East Hamilton 3216 New Zealand |
31 Aug 2021 - |
| Shares Allocation #5 Number of Shares: 120000 | |||
| Individual | Monahan, Laura |
Maeroa Hamilton 3200 New Zealand |
31 Aug 2021 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Thomas, Dale |
Hamilton East Hamilton 3216 New Zealand |
31 Aug 2021 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Director | Siciliano, Renika Ashleigh |
Hamilton 3281 New Zealand |
06 Oct 2020 - |
| Shares Allocation #8 Number of Shares: 150000 | |||
| Director | Shore, Daniel Peter |
Saint Andrews Hamilton 3200 New Zealand |
08 Sep 2015 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Monahan, Laura |
Maeroa Hamilton 3200 New Zealand |
31 Aug 2021 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Director | Shore, Daniel Peter |
Saint Andrews Hamilton 3200 New Zealand |
08 Sep 2015 - |
| Shares Allocation #11 Number of Shares: 37500 | |||
| Individual | Thomas, Dale |
Hamilton East Hamilton 3216 New Zealand |
31 Aug 2021 - |
| Shares Allocation #12 Number of Shares: 30000 | |||
| Individual | Monahan, Laura |
Maeroa Hamilton 3200 New Zealand |
31 Aug 2021 - |
| Shares Allocation #13 Number of Shares: 150000 | |||
| Director | Siciliano, Renika Ashleigh |
Hamilton 3281 New Zealand |
06 Oct 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harris, Philip George |
Rd 3 Hamilton 3283 New Zealand |
25 Jun 2007 - 01 Apr 2025 |
| Individual | Harris, Philip George |
Rd 3 Hamilton 3283 New Zealand |
25 Jun 2007 - 01 Apr 2025 |
| Individual | Harris, Philip George |
Rd 3 Hamilton 3283 New Zealand |
25 Jun 2007 - 01 Apr 2025 |
| Entity | Mccaw Lewis Limited Shareholder NZBN: 9429033287959 Company Number: 1959268 |
24 Sep 2012 - 11 Sep 2013 | |
| Individual | Hockley, Amanda |
Hillcrest Hamilton 3216 New Zealand |
31 Aug 2021 - 09 Oct 2024 |
| Individual | Hockley, Amanda |
Hillcrest Hamilton 3216 New Zealand |
31 Aug 2021 - 09 Oct 2024 |
| Individual | Hockley, Amanda |
Hillcrest Hamilton 3216 New Zealand |
31 Aug 2021 - 09 Oct 2024 |
| Individual | Hockley, Amanda |
Hillcrest Hamilton 3216 New Zealand |
31 Aug 2021 - 09 Oct 2024 |
| Individual | Neverman, John Gordon |
Western Heights Hamilton 3200 New Zealand |
24 Mar 2011 - 11 Sep 2013 |
| Individual | Warren, Aidan Henry Charles |
Beerescourt Hamilton 3200 New Zealand |
24 Mar 2011 - 01 Oct 2021 |
| Individual | Cullen, Brendan Thomas |
Chartwell Hamilton 3210 New Zealand |
24 Mar 2011 - 16 Jun 2020 |
| Individual | Gibbons, Thomas Nathanael |
Western Heights Hamilton 3200 New Zealand |
24 Mar 2011 - 06 Oct 2020 |
| Individual | Shirley, Donald Matthew |
1 London Street Hamilton |
25 Jun 2007 - 24 Sep 2012 |
| Individual | Rennie, Gerard John |
Chartwell Hamilton 3210 New Zealand |
24 Mar 2011 - 11 Sep 2013 |
| Entity | Mccaw Lewis Limited Shareholder NZBN: 9429033287959 Company Number: 1959268 |
24 Sep 2012 - 11 Sep 2013 |
Daniel Peter Shore - Director
Appointment date: 24 Oct 2013
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 03 Aug 2022
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 16 May 2017
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 24 Oct 2013
Renika Ashleigh Siciliano - Director
Appointment date: 11 Dec 2018
Address: Hamilton, 3281 New Zealand
Address used since 11 Dec 2018
Amanda Karen Bedford - Director
Appointment date: 10 Dec 2020
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 17 Feb 2022
Amanda Karen Hockley - Director
Appointment date: 10 Dec 2020
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 17 Feb 2022
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 10 Dec 2020
Laura Colleen Monahan - Director
Appointment date: 10 Dec 2020
Address: Maeroa, Hamilton, 3200 New Zealand
Address used since 10 Dec 2020
Dale Fredric Theo Thomas - Director
Appointment date: 10 Dec 2020
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 12 Oct 2023
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 10 Dec 2020
Kylee Maree Katipo - Director
Appointment date: 25 Sep 2023
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 25 Sep 2023
Philip George Harris - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 01 Apr 2025
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 28 Jun 2022
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 Sep 2012
Aidan Henry Charles Warren - Director (Inactive)
Appointment date: 24 Mar 2011
Termination date: 01 Oct 2021
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 09 May 2014
Thomas Nathanael Gibbons - Director (Inactive)
Appointment date: 24 Mar 2011
Termination date: 30 Sep 2020
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 01 Apr 2020
Address: Western Heights, Hamilton, 3200 New Zealand
Address used since 01 Apr 2015
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 13 Jul 2018
Brendan Thomas Cullen - Director (Inactive)
Appointment date: 24 Mar 2011
Termination date: 31 Mar 2020
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 24 Mar 2011
Melissa Louise Gibson - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 03 Apr 2019
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 01 Apr 2017
John Gordon Neverman - Director (Inactive)
Appointment date: 24 Mar 2011
Termination date: 01 Jun 2013
Address: Western Heights, Hamilton, 3200 New Zealand
Address used since 24 Mar 2011
Gerard John Rennie - Director (Inactive)
Appointment date: 24 Mar 2011
Termination date: 31 Mar 2013
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 24 Mar 2011
Donald Matthew Shirley - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 01 Sep 2012
Address: 1 London Street, Hamilton,
Address used since 25 Jun 2007
The James 1:27 Trust
C/-mccaw Lewis Lawyers
Driver Training Center Of New Zealand Trust
Mccaw Lewis Chapman
Cantando Choir Incorporated
C/o Mccaw Lewis Chapman Solicitors
Durham Heights Community Society Incorporated
C/o Mccaw Lewis Chapman
Te Ataarangi Trust
C/o Mccaw Lewis Chapman
Lotus Estates Limited
1d, 11 London Street
Br Legal Trustee Company (2011) Limited
554 Victoria Street
Eltan (peters) Trustees Limited
Level 4, 11 Garden Place
Evans Bailey Trustees Liddell Limited
Level 3, 11 Garden Place
Gina Jansen Lawyers Limited
Suite 2, 592 Victoria Street
Julie Hardaker Limited
226 River Road
Riverside Law Limited
3 London Street