General information

Shortland Chambers Limited

Type: NZ Limited Company (Ltd)
9429039732798
New Zealand Business Number
305607
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M693110 - Barrister
Industry classification codes with description

Shortland Chambers Limited (issued an NZBN of 9429039732798) was started on 03 Jun 1986. 5 addresess are currently in use by the company: Po Box 4338, Shortland Street, Auckland, 1140 (type: postal, office). 13Th Floor, 70 Shortland Street, Auckland had been their physical address, up to 09 Aug 2010. 38000 shares are allotted to 38 shareholders who belong to 38 shareholder groups. The first group is composed of 1 entity and holds 1000 shares (2.63% of shares), namely:
Lee, Yoonjung (an individual) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 2.63% of all shares (1000 shares); it includes
Ruddell, James Anthony (an individual) - located at Orakei, Auckland. Next there is the 3rd group of shareholders, share allocation (1000 shares, 2.63%) belongs to 1 entity, namely:
Harris, Mathew Charles, located at Remuera, Auckland (an individual). "Barrister" (business classification M693110) is the classification the Australian Bureau of Statistics issued to Shortland Chambers Limited. The Businesscheck information was last updated on 26 Feb 2024.

Current address Type Used since
13th Floor, 70 Shortland Street, Auckland, 1010 Physical & service & registered 09 Aug 2010
Po Box 4338, Shortland Street, Auckland, 1140 Postal 20 May 2020
13th Floor, 70 Shortland Street, Auckland, 1010 Office & delivery 20 May 2020
Contact info
64 9 3091769
Phone (Phone)
avanwyk@shortlandchambers.co.nz
Email
https://www.shortlandchambers.co.nz/
Website
Directors
Name and Address Role Period
Andrew Richard Benedict Barker
Remuera, Auckland, 1050
Address used since 01 Mar 2022
Director 01 Mar 2022 - current
Bronwyn Shirley Carruthers
Auckland Central, Auckland, 1010
Address used since 10 May 2022
Director 10 May 2022 - current
Graham John Kohler
Herne Bay, Auckland, 1011
Address used since 18 May 2022
Director 18 May 2022 - current
Gregory Peter Blanchard
Stanley Point, Auckland, 0624
Address used since 01 Nov 2022
Director 01 Nov 2022 - current
Bruce Dwight Gray
One Tree Hill, Auckland, 1061
Address used since 01 May 2023
Director 01 May 2023 - current
Adam Stephen Ross
Remuera, Auckland, 1050
Address used since 05 Dec 2023
Director 05 Dec 2023 - current
Nura Wheatley Taefi
Auckland Central, Auckland, 1010
Address used since 08 Dec 2021
Director 08 Dec 2021 - 05 Dec 2023
James William Hayes Little
Freemans Bay, Auckland, 1011
Address used since 01 May 2020
Director 01 May 2020 - 01 May 2023
Jennifer Sarah Cooper
Stanley Point, Auckland, 0624
Address used since 01 May 2020
Director 01 May 2020 - 01 Nov 2022
Nicol Jack Scampion
Mount Eden, Auckland, 1024
Address used since 01 May 2020
Director 01 May 2020 - 09 May 2022
Julian Long
Saint Marys Bay, Auckland, 1011
Address used since 01 May 2020
Director 01 May 2020 - 09 May 2022
Jane Forbes Anderson
Remuera, Auckland, 1050
Address used since 29 Jan 2020
Director 29 Jan 2020 - 01 Mar 2022
Robert Kahu Parrish Stewart
St Heliers, Auckland, 1071
Address used since 12 Dec 2019
Remuera, Auckland, 1050
Address used since 10 Jul 2019
Ngaio, Wellington, 6035
Address used since 12 Feb 2019
Director 12 Feb 2019 - 08 Dec 2021
Andrew Richard Benedict Barker
Remuera, Auckland, 1050
Address used since 14 Nov 2017
Director 14 Nov 2017 - 01 May 2020
Kevin Thomas Glover
Surfdale, Waiheke Island, 1081
Address used since 31 Jan 2018
Director 31 Jan 2018 - 01 May 2020
Paul Norman Collins
Stanley Point, Auckland, 0624
Address used since 19 Jul 2018
Greenhithe, Auckland, 0632
Address used since 15 Feb 2018
Director 15 Feb 2018 - 01 May 2020
David John Cooper
Stanley Point, Auckland, 0624
Address used since 21 May 2018
Director 21 May 2018 - 01 May 2020
Daniel Hugh Mclellan
Stanley Point, Auckland, 0624
Address used since 14 Nov 2017
Director 14 Nov 2017 - 29 Jan 2020
Thomas Mark Molloy
Rd 1, Papakura, 2580
Address used since 06 Apr 2018
Director 06 Apr 2018 - 12 Feb 2019
Jane Forbes Anderson
Remuera, Auckland, 1050
Address used since 13 May 2016
Director 13 May 2016 - 18 May 2018
Adam Stephen Ross
Herne Bay, Auckland, 1011
Address used since 11 Apr 2016
Director 11 Apr 2016 - 06 Apr 2018
Sandra Anne Grant
Remuera, Auckland, 1050
Address used since 26 Feb 2016
Director 26 Feb 2016 - 15 Feb 2018
September Daisy Williams
Mount Eden, Auckland, 1024
Address used since 26 Jan 2016
Director 26 Jan 2016 - 30 Jan 2018
John Richard Billington
Parnell, Auckland, 1052
Address used since 10 Dec 2015
Director 10 Dec 2015 - 07 Dec 2017
David Robert Bigio
Epsom, Auckland, 1023
Address used since 26 May 2017
Director 21 Jul 2015 - 14 Nov 2017
Neil Ross Campbell
Devonport, Auckland, 0624
Address used since 06 Jul 2009
Director 12 Sep 2008 - 15 Apr 2016
Dennis John Jenkin
Birkenhead, Auckland, 0626
Address used since 21 Jul 2015
Director 21 Jul 2015 - 11 Apr 2016
Daniel Hugh Mclellan
Stanley Point, Auckland, 0624
Address used since 18 Dec 2012
Director 18 Dec 2012 - 29 Feb 2016
Peter Joseph Wright
Remuera, Auckland, 1050
Address used since 29 Mar 2009
Director 29 Mar 2009 - 29 Jan 2016
Alan Raymond Galbraith
Parnell, Auckland, 1052
Address used since 06 Nov 2013
Director 06 Nov 2013 - 10 Dec 2015
Robert James Hollyman
Mount Eden, Auckland, 1024
Address used since 30 Jul 2010
Director 10 Mar 2009 - 21 Jul 2015
Clive Lincoln Elliott
Herne Bay, Auckland, 1011
Address used since 31 Jul 2010
Director 17 Aug 2009 - 06 Nov 2013
Bruce Dwight Gray
One Tree Hill, Auckland, 1061
Address used since 09 Aug 2005
Director 09 Aug 2005 - 22 Nov 2012
Russell Ernest Bartlett
Remuera, Auckland,
Address used since 01 Feb 2007
Director 01 Feb 2007 - 17 Aug 2009
Dennis John Jenkin
Birkenhead, Auckland,
Address used since 01 Feb 2007
Director 01 Feb 2007 - 10 Mar 2009
John Richard Billington
Parnell, Auckland,
Address used since 01 Feb 2007
Director 01 Feb 2007 - 10 Mar 2009
Grant Spiers Millar
Remuera, Auckland,
Address used since 01 Feb 2007
Director 01 Feb 2007 - 12 Sep 2008
Gary Michael Harrison
Epsom, Auckland,
Address used since 10 Jul 2003
Director 03 Jun 1986 - 01 Feb 2007
Paul Thomas Cavanagh
Herne Bay, Auckland,
Address used since 30 Jul 2004
Director 03 Jun 1986 - 01 Feb 2007
Alan Raymond Galbraith
Parnell, Auckland,
Address used since 02 Dec 1994
Director 02 Dec 1994 - 01 Feb 2007
Raynor John Asher
Takapuna, Auckland,
Address used since 03 Jun 1986
Director 03 Jun 1986 - 29 Jul 2005
Colin Maurice Nicholson
Birkenhead,
Address used since 03 Jun 1986
Director 03 Jun 1986 - 02 Dec 1994
Addresses
Principal place of activity
13th Floor , 70 Shortland Street , Auckland , 1010
Previous address Type Period
13th Floor, 70 Shortland Street, Auckland Physical & registered 24 Jul 2007 - 09 Aug 2010
12th Floor, 70 Shortland Street, Auckland Registered & physical 16 Jun 1997 - 24 Jul 2007
Financial Data
Financial info
38000
Total number of Shares
July
Annual return filing month
13 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Lee, Yoonjung
Individual
Auckland Central
Auckland
1010
20 Sep 2023 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Ruddell, James Anthony
Individual
Orakei
Auckland
1071
03 Jul 2023 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Harris, Mathew Charles
Individual
Remuera
Auckland
1050
01 Aug 2023 - current
Shares Allocation #4 Number of Shares: 1000
Shareholder Name Address Period
Carruthers, Bronwyn Shirley
Individual
70 Shortland Street
Auckland
1010
06 Dec 2018 - current
Shares Allocation #5 Number of Shares: 1000
Shareholder Name Address Period
Hodder, Jack Edward
Individual
Kelburn
Wellington
6012
26 Jun 2015 - current
Shares Allocation #6 Number of Shares: 1000
Shareholder Name Address Period
Collins, Paul Norman
Individual
Stanley Point
Auckland
0624
16 May 2014 - current
Shares Allocation #7 Number of Shares: 1000
Shareholder Name Address Period
Dixon, John Christopher Leighton
Individual
Auckland Central
Auckland
1010
26 Jun 2015 - current
Shares Allocation #8 Number of Shares: 1000
Shareholder Name Address Period
Scampion, Nicol Jack
Individual
Mount Eden
Auckland
1024
26 Jun 2015 - current
Shares Allocation #9 Number of Shares: 1000
Shareholder Name Address Period
Blanchard, Gregory Peter
Individual
Stanley Point
Auckland
0624
26 Jun 2015 - current
Shares Allocation #10 Number of Shares: 1000
Shareholder Name Address Period
Ross, Adam Stephen
Individual
Remuera
Auckland
1050
26 Jun 2015 - current
Shares Allocation #11 Number of Shares: 1000
Shareholder Name Address Period
Hollyman, Robert James
Individual
Mount Eden
Auckland
1024
24 Oct 2017 - current
Shares Allocation #12 Number of Shares: 1000
Shareholder Name Address Period
Peat, Andrew John
Individual
Ellerslie
Auckland
1051
03 Feb 2022 - current
Shares Allocation #13 Number of Shares: 1000
Shareholder Name Address Period
Horton, Desley Tanith Duguay
Individual
Epsom
Auckland
1023
03 Feb 2022 - current
Shares Allocation #14 Number of Shares: 1000
Shareholder Name Address Period
Ladd, Simon John Peter
Individual
Mount Eden
Auckland
1024
16 Dec 2021 - current
Shares Allocation #15 Number of Shares: 1000
Shareholder Name Address Period
Bartlett, Russell Ernest
Individual
Remuera
Auckland
1050
03 Jun 1986 - current
Shares Allocation #16 Number of Shares: 1000
Shareholder Name Address Period
Farmer, Leo Charles Alfred
Individual
Parnell
Auckland
1052
02 Dec 2020 - current
Shares Allocation #17 Number of Shares: 1000
Shareholder Name Address Period
Little, James William Hayes
Individual
70 Shortland Street Auckland Central
Auckland
1010
18 Oct 2016 - current
Shares Allocation #18 Number of Shares: 1000
Shareholder Name Address Period
Taefi, Nura Wheatley
Individual
Auckland Central
Auckland
1010
20 Dec 2017 - current
Shares Allocation #19 Number of Shares: 1000
Shareholder Name Address Period
Stewart, Robert Kahu Parrish
Individual
St Heliers
Auckland
1071
15 Dec 2017 - current
Shares Allocation #20 Number of Shares: 1000
Shareholder Name Address Period
Lanham, Honor Mary Zara
Individual
Parnell
Auckland
1052
03 Jul 2020 - current
Shares Allocation #21 Number of Shares: 1000
Shareholder Name Address Period
Cooper, Jennifer Sarah
Individual
Stanley Point
Auckland
0624
20 Dec 2011 - current
Shares Allocation #22 Number of Shares: 1000
Shareholder Name Address Period
Armstrong, Sarah Anne
Individual
St Heliers
Auckland
1071
18 Feb 2020 - current
Shares Allocation #23 Number of Shares: 1000
Shareholder Name Address Period
Billington, John Richard
Individual
Parnell
Auckland
1052
03 Jun 1986 - current
Shares Allocation #24 Number of Shares: 1000
Shareholder Name Address Period
Glover, Kevin Thomas
Individual
Auckland Central
Auckland
1010
09 Jul 2009 - current
Shares Allocation #25 Number of Shares: 1000
Shareholder Name Address Period
Wright, Peter Joseph
Individual
Remuera
Auckland
1050
09 Jul 2009 - current
Shares Allocation #26 Number of Shares: 1000
Shareholder Name Address Period
Cooper, David John
Individual
Stanley Point
Auckland
0624
10 Jul 2017 - current
Shares Allocation #27 Number of Shares: 1000
Shareholder Name Address Period
Hunter, Stephen Matthew
Individual
Grey Lynn
Auckland
1022
19 Feb 2016 - current
Shares Allocation #28 Number of Shares: 1000
Shareholder Name Address Period
Clapham, Sonja Terje Del
Individual
Epsom
Auckland
1051
03 Jun 1986 - current
Shares Allocation #29 Number of Shares: 1000
Shareholder Name Address Period
Hansen, Rodney Harold
Individual
Remuera
Auckland
1050
26 Jun 2015 - current
Shares Allocation #30 Number of Shares: 1000
Shareholder Name Address Period
Kohler, Graham John
Individual
Herne Bay
Auckland
1011
03 Jun 1986 - current
Shares Allocation #31 Number of Shares: 1000
Shareholder Name Address Period
Elliott, Clive Lincoln
Individual
Herne Bay
Auckland
1011
03 Jun 1986 - current
Shares Allocation #32 Number of Shares: 1000
Shareholder Name Address Period
Williams, September Daisy
Individual
Mount Eden
Auckland
1024
20 Dec 2011 - current
Shares Allocation #33 Number of Shares: 1000
Shareholder Name Address Period
Long, Julian
Individual
Saint Marys Bay
Auckland
1011
23 Jan 2017 - current
Shares Allocation #34 Number of Shares: 1000
Shareholder Name Address Period
Gray, Bruce Dwight
Individual
Greenlane
Auckland
1061
03 Jun 1986 - current
Shares Allocation #35 Number of Shares: 1000
Shareholder Name Address Period
Bigio, David Robert
Individual
Epsom
Auckland
1023
29 Jul 2008 - current
Shares Allocation #36 Number of Shares: 1000
Shareholder Name Address Period
Barker, Andrew Richard Benedict
Individual
Remuera
Auckland
1050
29 Jul 2008 - current
Shares Allocation #37 Number of Shares: 1000
Shareholder Name Address Period
Galbraith, Alan Raymond
Individual
Parnell
Auckland
1052
03 Jun 1986 - current
Shares Allocation #38 Number of Shares: 1000
Shareholder Name Address Period
Mclellan, Daniel Hugh
Individual
Stanley Point
Auckland
0624
21 Jul 2006 - current

Historic shareholders

Shareholder Name Address Period
Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
Entity
18 Apr 2019 - 29 Jan 2020
Mills, Stephen John
Individual
Stanley Point
Auckland
0624
03 Jun 1986 - 16 Dec 2021
Robinson, Michael Victor
Individual
Devonport
Auckland
0624
04 Dec 2018 - 18 Feb 2020
Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
Entity
04 Dec 2018 - 04 Dec 2018
Williams, Ian Franklin
Individual
Ponsonby
Auckland
1021
03 Jun 1986 - 15 Apr 2016
Mortimer-wang, Yvonne Yue
Individual
Windsor Park
Auckland
0632
07 Jul 2021 - 01 Aug 2023
Molloy, Anthony Patrick
Individual
Rd 1
Papakura
2580
03 Jun 1986 - 26 Jun 2015
Cavanagh, Paul Thomas
Individual
Herne Bay
Auckland
1011
03 Jun 1986 - 26 Jun 2015
Miles, Julian Grosvenor
Individual
Epsom
Auckland
1023
03 Jun 1986 - 15 May 2014
Anderson, Jane Forbes
Individual
Remuera
Auckland
1050
03 Jun 1986 - 19 Jun 2023
Harrison, Gary Michael
Individual
Epsom
Auckland
1023
03 Jun 1986 - 20 Dec 2011
Asher, Raynor John
Individual
Takapuna
Auckland
03 Jun 1986 - 18 Jul 2005
Janes, Hanne
Individual
Remuera
Auckland
18 Jul 2005 - 17 Jul 2007
Grant, Sandra Anne
Individual
Remuera
Auckland
1050
03 Jun 1986 - 04 Dec 2018
Collins, Paul Norman
Individual
Greenhithe
Auckland
0632
15 May 2014 - 15 May 2014
Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
Entity
70 Shortland Street
Auckland
1010
24 Oct 2017 - 15 Dec 2017
Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
Entity
04 Dec 2018 - 04 Dec 2018
Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
Entity
70 Shortland Street
Auckland
1010
18 Apr 2019 - 29 Jan 2020
Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
Entity
31 Jul 2010 - 10 Jul 2017
Jenkin, Dennis John
Individual
Birkenhead
Auckland
0626
03 Jun 1986 - 27 Jul 2016
Moody, Robert John
Individual
Remuera
Auckland
1050
03 Jun 1986 - 20 Dec 2011
Wright, Peter Joseph
Individual
Remuera
Auckland
03 Jun 1986 - 29 Jul 2008
Cervin, Naomi Anne
Individual
Saint Heliers
Auckland
1071
29 Jul 2008 - 16 May 2011
Miles, Julian Grosvenor
Individual
Epsom
Auckland
1023
15 May 2014 - 16 May 2014
Wang, Yvonne Yue
Individual
Windsor Park
Auckland
0632
29 Jan 2020 - 07 Jul 2021
Garvey, Catherine Louise
Individual
Orakei
Auckland
27 Sep 2005 - 17 Jul 2007
Corlett, Marc Andrew
Individual
Piha
Auckland
0772
16 May 2011 - 24 Oct 2017
Manuel, Andrea Maree
Individual
Auckland Central
Auckland
1010
26 Jun 2015 - 01 Jun 2016
Dormer, Alan
Individual
Parnell
Auckland
1052
03 Jun 1986 - 26 Jun 2015
Molloy, Thomas Mark
Individual
Rd 1
Papakura
2580
26 Jun 2015 - 18 Apr 2019
Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
Entity
24 Oct 2017 - 15 Dec 2017
Winkelmann, Helen Diana
Individual
Milford
Auckland
03 Jun 1986 - 27 Sep 2005
Campbell, Neil Ross
Individual
Devonport
Auckland
0624
03 Jun 1986 - 04 Aug 2020
Ford, Honor Mary Zara
Individual
Parnell
Auckland
1052
27 Jul 2016 - 03 Jul 2020
Hurd, David Giles
Individual
Parnell
Auckland
03 Jun 1986 - 31 Jul 2010
Millar, Grant Spiers
Individual
Remuera
Auckland
03 Jun 1986 - 09 Jul 2009
Waalkens, Albert Harison
Individual
Remuera
Auckland
03 Jun 1986 - 17 Jul 2007
Shortland Chambers Limited
Shareholder NZBN: 9429039732798
Company Number: 305607
Entity
31 Jul 2010 - 10 Jul 2017
Hollyman, Robert James
Individual
Mount Eden
Auckland
1024
07 Feb 2007 - 24 Oct 2017
Location
Companies nearby
Plan B Helicopters Limited
Level 2
Peter Rood Holdings Limited
4th Floor
Simmons Corporate Finance Limited
L5 Shortland Chambers Building
Simon Rutherford Limited
Level 2
Gibbs Management Limited
Level 2, Shortland Chambers
Gibbs Viaduct Properties Limited
Level 2, Shortland Chambers
Similar companies
Carmel Walsh Barrister Limited
88 Shortland Street
Chancery Street Chambers Limited
45 Chancery St
Shackleton Limited
Chancery Chambers
Rsr Legal Consultants Limited
Suite 912
Marlinspike Limited
Level 15, 126 Vincent Street
Corin Merrick Barrister Limited
Level 5, 64 Khyber Pass Rd