Shortcuts

Mccaw Lewis Chapman Trustees Limited

Type: NZ Limited Company (Ltd)
9429038202636
NZBN
834087
Company Number
Registered
Company Status
069299075
GST Number
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
586 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 28 Feb 2019
586 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Delivery & office address used since 29 Apr 2019
Mccaw Lewis Limited
P O Box 9348
Hamilton 3210
New Zealand
Postal address used since 29 Apr 2019

Mccaw Lewis Chapman Trustees Limited was incorporated on 18 Dec 1996 and issued an NZBN of 9429038202636. The registered LTD company has been run by 24 directors: Laura Colleen Monahan - an active director whose contract started on 21 Jan 2021,
Amanda Karen Hockley - an active director whose contract started on 22 Jan 2021,
Amanda Karen Bedford - an active director whose contract started on 22 Jan 2021,
Dale Fredric Theo Thomas - an active director whose contract started on 22 Jan 2021,
Philip George Harris - an inactive director whose contract started on 30 Jun 1999 and was terminated on 03 Apr 2025.
As stated in our information (last updated on 12 May 2025), the company uses 1 address: 586 Victoria Street, Hamilton Central, Hamilton, 3204 (types include: delivery, postal).
Up to 28 Feb 2019, Mccaw Lewis Chapman Trustees Limited had been using 1 London Street, Hamilton as their physical address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Bedford, Amanda Karen (a director) located at Hillcrest, Hamilton postcode 3216,
Thomas, Dale Fredric Theo (a director) located at Hamilton East, Hamilton postcode 3216. Mccaw Lewis Chapman Trustees Limited is categorised as "Trustee service" (business classification K641965).

Addresses

Principal place of activity

586 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 1 London Street, Hamilton New Zealand

Physical & registered address used from 20 May 2003 to 28 Feb 2019

Address #2: 5th Floor, Mccaw Lewis Centre, 312 Victoria Street, Hamilton

Registered address used from 11 Apr 2000 to 20 May 2003

Address #3: 5th Floor, Mccaw Lewis Centre, 312 Victoria Street, Hamilton

Physical address used from 19 Dec 1996 to 20 May 2003

Contact info
64 7 8382079
10 Apr 2024 Phone
64 7 9587453
27 Jan 2021 Phone
leonie.austin@mccawlewis.co.nz
Email
olivia.carter@mccawlewis.co.nz
Email
toni.watson@mccawlewis.co.nz
05 Apr 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 15 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Bedford, Amanda Karen Hillcrest
Hamilton
3216
New Zealand
Director Thomas, Dale Fredric Theo Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Philip George Rd 3
Hamilton
3283
New Zealand
Individual Shirley, Donald Matthew Hamilton
3210
New Zealand
Directors

Laura Colleen Monahan - Director

Appointment date: 21 Jan 2021

Address: Maeroa, Hamilton, 3200 New Zealand

Address used since 21 Jan 2021


Amanda Karen Hockley - Director

Appointment date: 22 Jan 2021

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 17 Feb 2022

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 22 Jan 2021


Amanda Karen Bedford - Director

Appointment date: 22 Jan 2021

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 17 Feb 2022


Dale Fredric Theo Thomas - Director

Appointment date: 22 Jan 2021

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 12 Oct 2023

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 22 Jan 2021


Philip George Harris - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 03 Apr 2025

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 05 Apr 2022

Address: Hamilton, 3216 New Zealand

Address used since 01 Apr 2015


Daniel Peter Shore - Director (Inactive)

Appointment date: 13 Jun 2019

Termination date: 01 Nov 2023

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 08 Apr 2022

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 13 Jun 2019


Renika Ashleigh Siciliano - Director (Inactive)

Appointment date: 28 Oct 2020

Termination date: 01 Nov 2023

Address: Hamilton, 3281 New Zealand

Address used since 28 Oct 2020


Thomas Nathanael Gibbons - Director (Inactive)

Appointment date: 20 Feb 2009

Termination date: 29 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


Donald Matthew Shirley - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 27 Aug 2018

Address: Hamilton, 3210 New Zealand

Address used since 01 Apr 2015


Melissa Louise Gibson - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 27 Aug 2018

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 01 Apr 2017


Brendan Thomas Cullen - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 01 Jul 2014

Address: Hamilton, 3210 New Zealand

Address used since 30 Jun 1999


Aidan Henry Charles Warren - Director (Inactive)

Appointment date: 20 Feb 2009

Termination date: 01 Jul 2014

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 20 Feb 2009


Daniel Peter Shore - Director (Inactive)

Appointment date: 24 Oct 2013

Termination date: 01 Jul 2014

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 24 Oct 2013


John Gordon Neverman - Director (Inactive)

Appointment date: 28 May 2007

Termination date: 01 Jun 2013

Address: Western Heights, Hamilton, 3200 New Zealand

Address used since 28 May 2007


Gerard John Rennie - Director (Inactive)

Appointment date: 13 May 2003

Termination date: 31 Mar 2013

Address: Hamilton, 3210 New Zealand

Address used since 13 May 2003


Julie Marguerite Hardaker - Director (Inactive)

Appointment date: 12 Apr 2001

Termination date: 31 Oct 2010

Address: Hamilton,

Address used since 12 Apr 2001


Stephen John Gordon Brooker - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 22 Jun 2010

Address: Rotokauri, R D 9, Hamilton,

Address used since 01 Oct 1997


Michael David Talbot - Director (Inactive)

Appointment date: 14 Jul 2005

Termination date: 31 Jul 2009

Address: Hamilton,

Address used since 14 Jul 2005


Stephen Robert Clark - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 20 Jan 2008

Address: R D 9, Hamilton,

Address used since 30 Jun 1999


Melanie Harland - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 25 May 2007

Address: Hamilton,

Address used since 30 Jun 1999


Matthew Philip Hanna - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 30 Jun 1999

Address: Cambridge,

Address used since 01 Oct 1997


Simon Redding Makgill - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 30 Jun 1999

Address: R D 3, Cambridge,

Address used since 01 Oct 1997


Sandra Joy Sandford - Director (Inactive)

Appointment date: 21 Apr 1998

Termination date: 30 Jun 1999

Address: Hamilton,

Address used since 21 Apr 1998


Megan Elizabeth Wackrow - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 21 Apr 1998

Address: Hamilton,

Address used since 18 Dec 1996

Nearby companies

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