Shortcuts

Sapere Research Group Limited

Type: NZ Limited Company (Ltd)
9429038234262
NZBN
827277
Company Number
Registered
Company Status
068201403
GST Number
50096242581
Australian Business Number
096242581
Australian Company Number
M696272
Industry classification code
Policy Or Business Analyst
Industry classification description
M696245
Industry classification code
Management Consultancy Service
Industry classification description
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Po Box 587
Wellington 6140
New Zealand
Postal address used since 24 Jul 2019
Level 9, Pencarrow House, 1 Willeston Street
Wellington 6011
New Zealand
Office & delivery address used since 24 Jul 2019
Level 9, Pencarrow House
1 Willeston Street
Wellington 6011
New Zealand
Physical & registered & service address used since 01 Aug 2019

Sapere Research Group Limited, a registered company, was started on 08 Apr 1997. 9429038234262 is the New Zealand Business Number it was issued. "Policy or business analyst" (ANZSIC M696272) is how the company was classified. This company has been run by 19 directors: Kieran O'neill Murray - an active director whose contract started on 30 Sep 2000,
David William Moore - an active director whose contract started on 01 May 2008,
Antony Bryn Samuel - an active director whose contract started on 02 Feb 2012,
David Michael Graham - an active director whose contract started on 01 Nov 2022,
Martin Stuart Cairns - an active director whose contract started on 01 Nov 2022.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Level 9, Pencarrow House, 1 Willeston Street, Wellington, 6011 (physical address),
Level 9, Pencarrow House, 1 Willeston Street, Wellington, 6011 (registered address),
Level 9, Pencarrow House, 1 Willeston Street, Wellington, 6011 (service address),
Po Box 587, Wellington, 6140 (postal address) among others.
Sapere Research Group Limited had been using Level 9, 1 Willeston Street, Axon House, Wellington as their physical address up to 01 Aug 2019.
Previous names used by the company, as we managed to find at BizDb, included: from 21 Nov 1997 to 18 Nov 2010 they were called Lecg Limited, from 08 Apr 1997 to 21 Nov 1997 they were called Law & Economics Consulting Group Limited.
A total of 162 shares are allocated to 9 shareholders (7 groups). The first group includes 3 shares (1.85 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 3 shares (1.85 per cent). Finally we have the third share allotment (3 shares 1.85 per cent) made up of 2 entities.

Addresses

Principal place of activity

Level 9, Pencarrow House, 1 Willeston Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 9, 1 Willeston Street, Axon House, Wellington, 6011 New Zealand

Physical & registered address used from 07 Aug 2012 to 01 Aug 2019

Address #2: Level 9, Willeston Street, Wellington

Physical address used from 23 Nov 1999 to 23 Nov 1999

Address #3: Level 9 Axon House, 1 Willeston Street, Wellington New Zealand

Physical address used from 23 Nov 1999 to 07 Aug 2012

Address #4: 10th Floor Willis Corroon House, 58 Jervois Quay, Wellington

Registered address used from 23 Nov 1999 to 23 Nov 1999

Address #5: Level 9, Willeston Street, Wellington New Zealand

Registered address used from 23 Nov 1999 to 23 Nov 1999

Address #6: 10th Floor Willis Corroon House, 58 Jervois Quay, Wellington

Registered address used from 18 Nov 1999 to 23 Nov 1999

Address #7: 10th Floor Willis Corroon House, 58 Jervois Quay, Wellington

Physical address used from 05 Nov 1999 to 23 Nov 1999

Contact info
64 4 9157590
24 Jul 2019 Phone
accounts@thinksapere.com
24 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.thinksapere.com
24 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 162

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Individual Holland, Christopher Richard Killara
Sydney
NSW 2071
Australia
Shares Allocation #2 Number of Shares: 3
Individual Conoulty, Rebecca Anne Beecroft
Sydney
NSW 2119
Australia
Director Conoulty, Rebecca Anne Beecroft
Sydney
NSW 2119
Australia
Shares Allocation #3 Number of Shares: 3
Individual Stevenson, Toby William Roseneath
Wellington
6011
New Zealand
Director Toby William Stevenson Roseneath
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Samuel, Antony Bryn Zetland
NSW 2017
Australia
Shares Allocation #5 Number of Shares: 3
Other (Other) Acn 605 682 095 - M&m Cairns Consulting Pty Limited Baulkham Hills
Sydney
NSW 2153
Australia
Shares Allocation #6 Number of Shares: 50
Individual James Anthony Young, David Moore And Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #7 Number of Shares: 50
Individual Murray, Kieran Karaka Bays
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cairns, Martin Stuart West Pennant Hills
Sydney
NSW 2125
Australia
Individual Love, Thomas Edward Martinborough
5177
New Zealand
Other Lecg, Llc
Other Null - Lecg, Llc
Directors

Kieran O'neill Murray - Director

Appointment date: 30 Sep 2000

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 01 Jul 2013


David William Moore - Director

Appointment date: 01 May 2008

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 24 Jul 2020

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 01 Jul 2015


Antony Bryn Samuel - Director

Appointment date: 02 Feb 2012

ASIC Name: Australian Centre For International Commercial Arbitration Limited

Address: Zetland, NSW 2017 Australia

Address used since 01 Sep 2022

Address: Forestville Nsw, 2087 Australia

Address used since 02 Feb 2012

Address: Sydney, NSW 2000 Australia

Address: Sydney, NSW 2000 Australia


David Michael Graham - Director

Appointment date: 01 Nov 2022

Address: Hawthorn, VIC 3122 Australia

Address used since 01 Nov 2022


Martin Stuart Cairns - Director

Appointment date: 01 Nov 2022

ASIC Name: Australian Centre For International Commercial Arbitration Limited

Address: West Pennant Hills, NSW 2125 Australia

Address used since 01 Nov 2022

Address: 25 Martin Place, Sydney, NSW 2000 Australia


Susan Elizabeth Friend - Director

Appointment date: 30 Aug 2023

Address: Kew, VIC 3101 Australia

Address used since 30 Aug 2023


Rebecca Anne Conoulty - Director (Inactive)

Appointment date: 12 Nov 2015

Termination date: 25 May 2023

ASIC Name: Conoulty Forensic Services Pty Limited

Address: Beecroft, NSW 2119 Australia

Address used since 01 Nov 2022

Address: 1 Maitland Place, Norwest, NSW 2153 Australia

Address: Beecroft, Sydney, NSW 2119 Australia

Address used since 12 Nov 2015


Toby William Stevenson - Director (Inactive)

Appointment date: 12 Nov 2015

Termination date: 31 Oct 2022

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 12 Nov 2015


Steven Fife - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 16 Aug 2010

Address: California 94566, United States Of, America,

Address used since 01 May 2008


David J Teece - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 31 Dec 2009

Address: Berkley, Ca 946705, U S A,

Address used since 08 Apr 1997


Christopher Jason Aitken - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 13 Feb 2009

Address: Berkeley, Ca 94708, United States Of America,

Address used since 01 Jul 2008


Christopher James Moffett Osborne - Director (Inactive)

Appointment date: 29 Jul 2008

Termination date: 03 Nov 2008

Address: London, Sw7 1er, England,

Address used since 29 Jul 2008


Graham Cecil Scott - Director (Inactive)

Appointment date: 30 Sep 2000

Termination date: 14 Jun 2005

Address: Wadestown, Wellington,

Address used since 30 Sep 2000


George Robert Barker - Director (Inactive)

Appointment date: 30 Sep 2000

Termination date: 19 Dec 2003

Address: Kelburn, Wellington,

Address used since 30 Sep 2000


Robert G Harris - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 29 Sep 2000

Address: Berkeley, Ca 94705, U S A,

Address used since 08 Apr 1997


Richard J Gilbert - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 29 Sep 2000

Address: Oakland, Ca 94611, U S A,

Address used since 08 Apr 1997


Thomas M Jorde - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 29 Sep 2000

Address: Diablo, Ca 94528, U S A,

Address used since 08 Apr 1997


Gordon C Rausser - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 29 Sep 2000

Address: Berkeley, Ca 94707, U S A,

Address used since 08 Apr 1997


Daniel L Rubinfeld - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 01 Jul 1997

Address: Berkeley, Ca 94705, U S A,

Address used since 08 Apr 1997

Similar companies

Arris 42 Limited
Level 12

Expertise Nz Limited
C/- Martin Jarvie

Firecone Limited
L5, 166 Featherston St

Hingston Mill Limited
Level 3, 191 Thorndon Quay

Maven Consulting Limited
Level 1

The Project House Limited
C/- Phillips Fox