Shortcuts

The Lawlink Group Limited

Type: NZ Limited Company (Ltd)
9429039803740
NZBN
284764
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955120
Industry classification code
Professional Association
Industry classification description
Current address
Level 10 Suite 1006
300 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 11 May 2020
Level 10, Suite 1006, 300 Queen Street
Auckland 1010
New Zealand
Office & postal & delivery address used since 11 Apr 2022
4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Records & shareregister address used since 27 Feb 2023

The Lawlink Group Limited, a registered company, was launched on 20 Sep 1985. 9429039803740 is the NZBN it was issued. "Professional association" (business classification S955120) is how the company was categorised. The company has been managed by 29 directors: Samuel Ardrey Rowe - an active director whose contract started on 19 Apr 2017,
Annabel Sheppard - an active director whose contract started on 01 Sep 2019,
Benjamin Graham Johnston - an active director whose contract started on 07 May 2020,
Christina Louise Bryant - an active director whose contract started on 01 Feb 2023,
Claire Philomena Byrne - an inactive director whose contract started on 07 Apr 2014 and was terminated on 31 Dec 2022.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 45014, Te Atatu, Auckland, 0651 (type: postal, registered).
The Lawlink Group Limited had been using Level 11, Dla Pipertower, 205 Queen Street, Auckland as their registered address up until 11 May 2020.
Other names for this company, as we established at BizDb, included: from 20 Sep 1985 to 14 Mar 1986 they were called The Interlaw Group Limited.
A total of 100 shares are issued to 16 shareholders (16 groups). The first group consists of 5 shares (5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5 shares (5 per cent). Lastly there is the third share allocation (5 shares 5 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 4, Building A, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand

Registered & service address used from 07 Mar 2023

Address #5: Po Box 45014, Te Atatu, Auckland, 0651 New Zealand

Postal address used from 20 Apr 2023

Principal place of activity

Level 10, Suite 1006, 300 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 11, Dla Pipertower, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 May 2015 to 11 May 2020

Address #2: Level 11, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Feb 2011 to 01 May 2015

Address #3: Level 10, 17 Albert Street, Auckland New Zealand

Physical & registered address used from 26 Feb 2005 to 09 Feb 2011

Address #4: Level 10, Krukziener House, 17 Albert Street, Auckand

Physical address used from 14 Mar 2003 to 26 Feb 2005

Address #5: Level 10, Krukziener House, 17 Albert Street, Auckland

Registered address used from 14 Mar 2003 to 26 Feb 2005

Address #6: Level 4, Hesketh Henry Building, 2 Kitchener Street, Auckland

Registered address used from 02 Apr 2001 to 14 Mar 2003

Address #7: Level 4, Hesketh Henry Building, 2 Kitchener Street, Auckland

Physical address used from 18 Apr 1997 to 18 Apr 1997

Address #8: Level 1, Plimmer Towers, 99 Boulcott Street, Wellington

Registered address used from 04 Nov 1995 to 02 Apr 2001

Address #9: Level 12, 126 The Terrace, Wellington

Registered address used from 28 Jan 1992 to 04 Nov 1995

Contact info
64 27 7006777
11 Apr 2022 Phone
info@lawlink.co.nz
Email
carol.shannon@lawlink.co.nz
11 Apr 2022 Email
carol.shannon@lawlink.co.nz
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.lawlink.co.nz
20 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Hucker, Jeremy Leigh New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Bryant, Christina Louise Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 5
Entity (NZ Limited Company) Fitzherbert Rowe Limited
Shareholder NZBN: 9429035712183
65 Rangitikei Street
Palmerston North
4410
New Zealand
Shares Allocation #4 Number of Shares: 5
Entity (NZ Limited Company) Anderson Lloyd Shareholding Company Limited
Shareholder NZBN: 9429032175967
Cnr Moray Place & Princes Street
Dunedin
9016
New Zealand
Shares Allocation #5 Number of Shares: 5
Individual Dirkzwager, Maarten Rd 4
Timaru
7974
New Zealand
Shares Allocation #6 Number of Shares: 5
Individual Lindsay, Rachel Anne Gladstone
Invercargill
9810
New Zealand
Shares Allocation #7 Number of Shares: 5
Individual Hoare, Richard James Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #8 Number of Shares: 5
Individual Davies-colley, Simon James Whangarei
0110
New Zealand
Shares Allocation #9 Number of Shares: 5
Individual Gibson, Paul Springlands
Blenheim
7201
New Zealand
Shares Allocation #10 Number of Shares: 25
Individual Maw, Philip Andrew Charles Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #11 Number of Shares: 5
Individual Mclauchlan, Stuart Allan Napier South
Napier
4110
New Zealand
Shares Allocation #12 Number of Shares: 5
Individual Casey, Jacob Quin Rd 4
Cambridge

New Zealand
Shares Allocation #13 Number of Shares: 5
Individual Stirling, Ian Nigel Kelburn
Wellington

New Zealand
Shares Allocation #14 Number of Shares: 5
Individual Austin, Richard Geoffrey Warren Rd 1
Brunswick
4571
New Zealand
Shares Allocation #15 Number of Shares: 5
Individual Holden, Sian Rhiannon Washington Valley
Nelson
7010
New Zealand
Shares Allocation #16 Number of Shares: 5
Individual Maw, Philip Andrew Charles Kennedys Bush
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Garry Stewart Oakura
Oakura
4314
New Zealand
Individual Bachmann, Erich Grey Lynn
Auckland
1021
New Zealand
Individual Gillard, Jonathan Douglas Christchurch
8025
New Zealand
Individual Deuchrass, Warwick Maori Hill
Dunedin
9010
New Zealand
Individual Spicer, Stuart Owen Legal House, 9 Hunt Street
Whangarei

New Zealand
Individual Walker, Stuart Douglas Private Bag
Dunedin
Individual Whiteside, Peter Frederick P O Box 22-205
Christchurch
Individual Creed, Dennis Edward P O Box 42
Nelson

New Zealand
Individual Sunderland, Phillip James Private Bag
Palmerston North
Individual Freebairn, John Hamish Rd 1
Aokautere
4471
New Zealand
Individual O'donnell, Kerry Amanda Rd 1
Queenstown
9371
New Zealand
Individual Savage, Tony John Whangarei
Whangarei
0110
New Zealand
Individual Barton, Frazer Burnett Helensburgh
Dunedin
9010
New Zealand
Individual Fletcher, Brian Anderson Bleheim
7201
New Zealand
Individual Blake, Jacqueline Julia Gisborne
4010
New Zealand
Individual Ellis, Simon Keith Private Bag 3077
Hamilton
Individual Wilkes, Richard Norman P O Box 2
Blenheim
Individual Montague, Martin John Private Bag
Lower Hutt
Individual Woolerton, Jacqueline Anne Rd 5
Warkworth
0985
New Zealand
Individual Stuart, Alan Grahame Lawlink House, Neville Street
Warkworth

New Zealand
Individual Briscoe, Jonothan Norris P O Box 248
Rotorua

New Zealand
Individual Harper, Alan Bertram Arrowtown
Arrowtown
9302
New Zealand
Individual King, Bryan Stuart 62 Raffles Street
Napier

New Zealand
Individual Chapman, William George Private Bag Tg12020
Tauranga

New Zealand
Individual Gillard, Jonathan Douglas Christchurch
8025
New Zealand
Individual Rowe, Bernard Blenheim

New Zealand
Individual Shaw, Anthony John P O 240
Timaru

New Zealand
Individual Avery, John Richard Private Bag
Auckland
Individual Sharp, David Joseph P O Box 946
Gisborne
Individual Deuchrass, Warwick Maori Hill
Dunedin
9010
New Zealand
Directors

Samuel Ardrey Rowe - Director

Appointment date: 19 Apr 2017

Address: Aokautere, 4471 New Zealand

Address used since 07 Aug 2020

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 07 May 2020

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 19 Apr 2017


Annabel Sheppard - Director

Appointment date: 01 Sep 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Sep 2019


Benjamin Graham Johnston - Director

Appointment date: 07 May 2020

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 07 May 2020


Christina Louise Bryant - Director

Appointment date: 01 Feb 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2023


Claire Philomena Byrne - Director (Inactive)

Appointment date: 07 Apr 2014

Termination date: 31 Dec 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 07 Apr 2014


Kerry Amanda O'donnell - Director (Inactive)

Appointment date: 10 Apr 2013

Termination date: 07 May 2020

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 10 Apr 2013


Jonathan Douglas Gillard - Director (Inactive)

Appointment date: 09 Apr 2011

Termination date: 09 Jul 2019

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 09 Apr 2011


Erich Bachmann - Director (Inactive)

Appointment date: 21 Apr 2007

Termination date: 15 May 2017

Address: Auckland, 0620 New Zealand

Address used since 21 Apr 2016


Stuart Owen Spicer - Director (Inactive)

Appointment date: 20 Mar 2010

Termination date: 07 Apr 2014

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 23 Apr 2010


Warwick Deuchrass - Director (Inactive)

Appointment date: 23 Mar 2004

Termination date: 10 Apr 2013

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 20 Apr 2011


Bryan Stuart King - Director (Inactive)

Appointment date: 08 Mar 2008

Termination date: 31 Dec 2010

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 06 Apr 2009


Jacob Quin Casey - Director (Inactive)

Appointment date: 23 Mar 2004

Termination date: 20 Mar 2010

Address: Cambridge,

Address used since 23 Mar 2004


Ian Nigel Stirling - Director (Inactive)

Appointment date: 21 Nov 2001

Termination date: 08 Mar 2008

Address: Kelburn, Wellington,

Address used since 21 Nov 2001


Kevin David Kilgour - Director (Inactive)

Appointment date: 07 Apr 2000

Termination date: 21 Apr 2007

Address: Mission Bay, Auckland,

Address used since 09 Aug 2002


Tony Jason Sycamore - Director (Inactive)

Appointment date: 01 Mar 2003

Termination date: 23 Mar 2004

Address: Dunedin,

Address used since 01 Mar 2003


Geoffrey Read Thomas - Director (Inactive)

Appointment date: 21 Apr 1998

Termination date: 22 Mar 2003

Address: Maori Hill, Dunedin,

Address used since 21 Apr 1998


Bryan Russell Henderson - Director (Inactive)

Appointment date: 15 Mar 1996

Termination date: 17 Mar 2002

Address: Kelvin Heights, Queenstown,

Address used since 15 Mar 1996


Richard William Brookes - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 21 Sep 2000

Address: Birkenhead, Auckland,

Address used since 01 Feb 2000


John Richard Avery - Director (Inactive)

Appointment date: 21 Mar 1998

Termination date: 07 Apr 2000

Address: Milford, Auckland,

Address used since 21 Mar 1998


Anthony John Hill - Director (Inactive)

Appointment date: 16 May 1997

Termination date: 01 Sep 1999

Address: Blenheim,

Address used since 16 May 1997


Jeremy Austin Carr - Director (Inactive)

Appointment date: 15 Mar 1996

Termination date: 31 Mar 1998

Address: Parnell, Auckland,

Address used since 15 Mar 1996


Simon Keith Ellis - Director (Inactive)

Appointment date: 15 Mar 1996

Termination date: 21 Mar 1998

Address: Hamilton,

Address used since 15 Mar 1996


John Richard Avery - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 16 May 1997

Address: Milford, Auckland,

Address used since 01 Jul 1992


John Ross Gordon - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 15 Mar 1996

Address: Tauranga,

Address used since 01 Jul 1992


Stuart Douglas Walker - Director (Inactive)

Appointment date: 18 Mar 1994

Termination date: 15 Mar 1996

Address: Fairfield, Dunedin,

Address used since 18 Mar 1994


Dennis Edward Creed - Director (Inactive)

Appointment date: 01 Jun 1995

Termination date: 15 Mar 1996

Address: Nelson,

Address used since 01 Jun 1995


Anthony Thomson Southall - Director (Inactive)

Appointment date: 01 Jan 1993

Termination date: 26 Apr 1995

Address: Karehana Bay, Plimmerton,

Address used since 01 Jan 1993


Alan Bertram Harper - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 18 Mar 1994

Address: Invercargill,

Address used since 01 Jul 1992


Dennis Edward Creed - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 18 Mar 1994

Address: Nelson,

Address used since 01 Jul 1992

Nearby companies

Mcnft Trustee Co Limited
Level 9, Tower One

Djm Trustees No. 96 Limited
Level 9, Tower One

Djm Trustees No. 93 Limited
Level 9, Tower One

Champion Flour Milling Limited
Level 6, Tower 1

Hpj Trustees No. 60 Limited
Level 9, Tower One

Rbac Trustee Company No.1 Limited
Level 9, Tower One

Similar companies

Asianz Ceo Limited
Level 14, 52 Swanson Street

Australasian Land & Groundwater Association (alga) Limited
Level 2, 142 Broadway

Bfmt Limited
Flat 5, 7 London Street

Mbe Management Strategies Limited
Level 2, The Textile Centre, 117 St

Newton Family Trustees Limited
8 D Melrose Street

People Investments Limited
Y11/30 York St