Shine Lawyers Nz Limited was launched on 03 Mar 2015 and issued a number of 9429041630303. The registered LTD company has been run by 7 directors: Simon Michael Morrison - an active director whose contract began on 03 Mar 2015,
Stephen Francis Roche - an active director whose contract began on 03 Mar 2015,
Mobeena Hills - an active director whose contract began on 20 Nov 2023,
Angela Mary Elizabeth Parlane - an inactive director whose contract began on 01 Nov 2018 and was terminated on 14 Sep 2023,
Karl Jon Marc Robinson - an inactive director whose contract began on 01 Dec 2017 and was terminated on 24 Mar 2021.
As stated in BizDb's database (last updated on 02 Mar 2024), this company filed 1 address: Unit B3, 63 Apollo Drive, Rosedale, Auckland, 0632 (type: physical, registered).
Up until 23 May 2019, Shine Lawyers Nz Limited had been using Unit D3, 63 Apollo Drive, Rosedale, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Morrison, Simon Michael (a director) located at Teneriffe, Brisbane, Queensland postcode 4005.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Roche, Stephen Francis - located at Newtown, Queensland. Shine Lawyers Nz Limited is classified as "Legal service" (business classification M693130).
Previous addresses
Address: Unit D3, 63 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 28 Mar 2018 to 23 May 2019
Address: 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 May 2016 to 28 Mar 2018
Address: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 03 Mar 2015 to 31 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Morrison, Simon Michael |
Teneriffe, Brisbane Queensland 4005 Australia |
03 Mar 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Roche, Stephen Francis |
Newtown Queensland 4350 Australia |
03 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hooker, Andrew Craig Colin |
Browns Bay Auckland 0630 New Zealand |
29 May 2015 - 26 Jul 2019 |
Simon Michael Morrison - Director
Appointment date: 03 Mar 2015
ASIC Name: Shine Justice Ltd
Address: Teneriffe, Brisbane, Queensland, 4005 Australia
Address used since 01 Sep 2023
Address: 160 Ann Street, Brisbane Qld, 4000 Australia
Address: Sherwood, Queensland, 4075 Australia
Address used since 30 Nov 2016
Address: 160 Ann Street, Brisbane Qld, 4000 Australia
Stephen Francis Roche - Director
Appointment date: 03 Mar 2015
ASIC Name: Tojohage Investments Pty. Ltd.
Address: Toowoomba, Queensland, 4350 Australia
Address: Toowoomba, Queensland, 4350 Australia
Address: Newtown, Queensland, 4350 Australia
Address used since 23 May 2016
Address: Toowoomba, Queensland, 4350 Australia
Mobeena Hills - Director
Appointment date: 20 Nov 2023
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 20 Nov 2023
Angela Mary Elizabeth Parlane - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 14 Sep 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2018
Karl Jon Marc Robinson - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 24 Mar 2021
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Dec 2017
Andrew Craig Colin Hooker - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 26 Jul 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 29 May 2015
Angela Mary Elizabeth Parlane - Director (Inactive)
Appointment date: 26 Aug 2015
Termination date: 09 Oct 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Aug 2015
Eastcliffe Properties Limited
Unit 4 Building D
Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive
Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive
Te Arai Point Health And Life Limited
C/-jmv Limited
Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive
Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive
Dt Lawyers Limited
46a Constellation Drive
Goodwin Turner Lawyers Limited
Unit D3, 63 Apollo Drive
Joyce Maloney Trustee Limited
Unit C3, 72 Apollo Drive
Kevin Byrne & Associates Limited
63 Apollo Drive
Northern Legal Limited
Unit 201, 29 Apollo Drive