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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Morrison, Simon Michael Director |
Teneriffe, Brisbane Queensland 4005 |
03 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Roche, Stephen Francis Director |
Newtown Queensland 4350 |
03 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hooker, Andrew Craig Colin Individual |
Browns Bay Auckland 0630 |
29 May 2015 - 26 Jul 2019 |
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 |
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 |