General information

Shine Lawyers NZ Limited

Type: NZ Limited Company (Ltd)
9429041630303
New Zealand Business Number
5615814
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

Shine Lawyers Nz Limited (New Zealand Business Number 9429041630303) was launched on 03 Mar 2015. 2 addresses are in use by the company: Unit B3, 63 Apollo Drive, Rosedale, Auckland, 0632 (type: physical, registered). Unit D3, 63 Apollo Drive, Rosedale, Auckland had been their physical address, up to 23 May 2019. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Morrison, Simon Michael (a director) located at Teneriffe, Brisbane, Queensland postcode 4005. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Roche, Stephen Francis (a director) - located at Newtown, Queensland. "Legal service" (ANZSIC M693130) is the classification the Australian Bureau of Statistics issued Shine Lawyers Nz Limited. Our database was last updated on 11 Apr 2024.

Current address Type Used since
Unit B3, 63 Apollo Drive, Rosedale, Auckland, 0632 Physical & registered & service 23 May 2019
Directors
Name and Address Role Period
Simon Michael Morrison
Teneriffe, Brisbane, Queensland, 4005
Address used since 01 Sep 2023
160 Ann Street, Brisbane Qld, 4000
Address used since 01 Jan 1970
Sherwood, Queensland, 4075
Address used since 30 Nov 2016
160 Ann Street, Brisbane Qld, 4000
Address used since 01 Jan 1970
Director 03 Mar 2015 - current
Stephen Francis Roche
Toowoomba, Queensland, 4350
Address used since 01 Jan 1970
Toowoomba, Queensland, 4350
Address used since 01 Jan 1970
Newtown, Queensland, 4350
Address used since 23 May 2016
Toowoomba, Queensland, 4350
Address used since 01 Jan 1970
Director 03 Mar 2015 - current
Mobeena Hills
Rangiora, Rangiora, 7400
Address used since 20 Nov 2023
Director 20 Nov 2023 - current
Angela Mary Elizabeth Parlane
Herne Bay, Auckland, 1011
Address used since 01 Nov 2018
Director 01 Nov 2018 - 14 Sep 2023
Karl Jon Marc Robinson
Blockhouse Bay, Auckland, 0600
Address used since 01 Dec 2017
Director 01 Dec 2017 - 24 Mar 2021
Andrew Craig Colin Hooker
Browns Bay, Auckland, 0630
Address used since 29 May 2015
Director 29 May 2015 - 26 Jul 2019
Angela Mary Elizabeth Parlane
Herne Bay, Auckland, 1011
Address used since 26 Aug 2015
Director 26 Aug 2015 - 09 Oct 2015
Addresses
Previous address Type Period
Unit D3, 63 Apollo Drive, Rosedale, Auckland, 0632 Physical & registered 28 Mar 2018 - 23 May 2019
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Physical & registered 31 May 2016 - 28 Mar 2018
137 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 03 Mar 2015 - 31 May 2016
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
March
Financial report filing month
08 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Morrison, Simon Michael
Director
Teneriffe, Brisbane
Queensland
4005
03 Mar 2015 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Roche, Stephen Francis
Director
Newtown
Queensland
4350
03 Mar 2015 - current

Historic shareholders

Shareholder Name Address Period
Hooker, Andrew Craig Colin
Individual
Browns Bay
Auckland
0630
29 May 2015 - 26 Jul 2019
Location
Companies nearby
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
Similar companies
Joyce Maloney Trustee Limited
Unit C3, 72 Apollo Drive
Northern Legal Limited
Unit 201, 29 Apollo Drive
Lawfirm Trustees Limited
15a, 65 Paul Matthews Road
Davenports Harbour Trustee (2008) Limited
Building 2, 331 Rosedale Road
Dht (2014) 3 Limited
331 Rosedale Road
Dht (2015) 1 Limited
331 Rosedale Road