Core participants

Crown agencies

Others

 

New Zealand Defence Force

(external link)

18 July 2018 New Zealand Defence Force Minute 1 

10 August 2018 Submission on Minute Three [PDF, 4.8 MB]

25 September 2018 New Zealand Defence Force 

05 October 2018 New Zealand Defence Force 

29 October 2018 Memorandum: Provision of further information [PDF, 158 KB]

07 November 2018 Memorandum: Account of events at issue (Amended) [PDF, 1.4 MB]

19 November 2018 Update on production of material 

21 November 2018 Outline of submissions for Hearing [PDF, 293 KB]

07 December 2018 Memorandum covering list of NZSAS staff in Operation Burnham 

 14 December 2018 Memorandum re update on production of material

18 January 2019 Memorandum from NZDF re provision of lists of NZSAS members 

18 January 2019 Update on production of material 

15 February 2019 Update on production of material 

26 February 2019 Memorandum from NZDF re request for extension for production of material 

28 February 2019 Update on production of material 

13 March 2019 Update on production of material 

28 March 2019 Update on production of material  [PDF, 222 KB]

 28 March 2019 Statutory-declaration-from-NZDF

11 April 2019 Memorandum from NZDF Clarification regarding presentation

17 May 2019 Memorandum from NZDF on Comparative Analysis [PDF, 1.5 MB]

13 June 2019 NZDF memorandum re Rules of Engagement Public Hearing Module 2 

13 June 2019 NZDF memorandum in response to Public Hearing Module 2 

19 July 2019 NZDF memorandum re update to narrative account and response to statements made at Public Hearing Module 2  [PDF, 210 KB]

30 August 2019 NZDF memorandum re witness list for Public Hearing Module 4 [PDF, 326 KB]

2 October 2019 NZDF memorandum re additional witness for Public Hearing Module 4 (resumed [PDF, 210 KB])

1 November 2019 Closing submission of NZDF after Public Hearing Module 4 

12 February 2020 Statutory declaration of NZDF [PDF, 218 KB]

 

Nicky Hager

10 August 2018 Submission on Minute Three [PDF, 67 KB]

17 August 2018 Submission on Minute Three [PDF, 135 KB]

05 October 2018 Nicky Hager 

15 October 2018 Submission on Minute Four [PDF, 179 KB]

07 November 2018 Submission on conditions for sources [PDF, 61 KB]

21 November 2018 Submission for Hearing on 21-22 November  [PDF, 91 KB]

30 November 2018 Reply Submission to Hearing on 21-22 November [PDF, 149 KB]

7 December 2018 Nicky Hager response to Minute No 6  

14 December 2018 Nicky Hager response to Minute No 7

19 December 2018 Nicky Hager response to Minute No 7

13 February 2019 Submission on Minute Eight First Module [PDF, 125 KB]

5 March 2019 Nicky Hager letter on Section 15 and the OIA [PDF, 14 KB]

11 March 2019 Nicky Hager letter on Inquiry process  [PDF, 135 KB]

19 March 2019 Nicky Hager response to Minute No 9 and Module 1

21 March 2019 Nicky Hager response to Minute 10 

1 November 2019 Submission on behalf of Nicky Hager after Public Hearing Module 4 

Jon Stephenson

15 August 2018 Submission on Minute Three [PDF, 662 KB]

05 October 2018 Submission on Minute Four [PDF, 5.3 MB]

21 November 2018 Further Submissions for Hearing on 21-22 November [PDF, 351 KB] 

30 November 2018 Reply Submission to Hearing on 21-22 November [PDF, 221 KB]

14 December 2018 Request for extension 

21 December 2018 Response to Minute No 6 

13 March 2019 Participation in public hearings [PDF, 57 KB]

10 May 2019 Counsel for Jon Stephenson in response to Minute 14 

18 June 2019 Counsel for Jon Stephenson in response to Public Hearing Module 2 

16 August 2019 Submission from Counsel for Jon Stephenson 

4 November 2019 Closing submission of counsel on behalf of Jon Stephenson after Public Hearing Module 4 

 

Former residents of Khak Khuday Dad and Naik villages (note: withdrew as core participants on 18 June 2019)

12 July 2018 Submission on Minute One [PDF, 69 KB]

10 August 2018 Submission on Minute Three [PDF, 1.4 MB]

05 October 2018 Submission on Minute Four [PDF, 1.1 MB]

08 November 2018 Memorandum re role of Counsel in classification review [PDF, 97 KB]

19 November 2018 Submission requesting orders as to procedural matters [PDF, 4.5 MB]

30 November 2018 Reply Submission to Hearing on 21-22 November [PDF, 1.5 MB]

30 November 2018 Submission re the Investigative Obligation Under the Right to Life [PDF, 670 KB]

20 December 2018 Memorandum re client details redacted 

26 February 2019 Memorandum re Minute Eight [PDF, 103 KB]

05 March 2019 Memorandum re proposed public hearings [PDF, 147 KB]

07 March 2019 Memorandum re request for adjournment of hearings [PDF, 136 KB]

23 April 2019 Memorandum re funding and timeframes [PDF, 110 KB]

3 May 2019 Counsel for Afghan villagers in response to Minute 14 

07 May 2019 Memorandum re participation in public hearings [PDF, 80 KB]

22 May 2019 Memorandum from Counsel for Villagers 

18 June 2019 Memorandum from Counsel for Villagers as to withdrawal from Inquiry [PDF, 2.5 MB]

 

Ministry of Foreign Affairs and Trade

10 August 2018 Submission on Minute Three [PDF, 100 KB]

03 September 2018 Submission on Minute Three [PDF, 100 KB]

14 December 2018 Request for extension of timetable for production of MFAT material 

21 December 2018 Provision of MFAT material  

21 December 2018 Statutory Declaration re provision of MFAT material  [PDF, 60 KB]

12 July 2019 Memorandum re MFAT disclosure of documents from tranche 3 

29 August 2019 Statutory Declaration re provision of MFAT material [PDF, 424 KB]

 

Department of the Prime Minister and Cabinet, Government Communications Security Bureau and New Zealand Security Intelligence Service

10 August 2018 Department of Prime Minister and Cabinet, Government Communications Security Bureau and New Zealand Security Intelligence Service 

12 July 2019 Memorandum re DPMC dislcosure of documents 

  

Crown Law Office, New Zealand Security Intelligence Service,  Government Communications Security Bureau, Ministry of Foreign Affairs and Trade and Department of the Prime Minister and Cabinet, Ministry of Defence

05 October 2018 New Zealand Security Intelligence Service, Government Communications Security Bureau, Ministry of Foreign Affairs and Trade and Department of Prime Minister and Cabinet 

05 November 2018 Memorandum of Counsel for the Crown [PDF, 455 KB]

15 November 2018 Summary of Crown Submissions for Hearing on 21 and 22 November [PDF, 1.8 MB]

23 November 2018 Summary of Crown Submissions on the Investigative Obligation of the Right to Life  [PDF, 252 KB]

05 December 2018 Memorandum regarding consent for Inquiry to be provided access to US material [PDF, 133 KB]

10 December 2018 Memorandum Crown Law covering DPMC material  

10 December 2018 Statutory Declaration Department of Prime Minister and Cabinet 

14 December 2018 Progress in obtaining partner consent 

14 December 2018 Request for extension of timetable for production of MFAT material 

21 December 2018 Provision of MFAT material  

21 December 2018 Statutory Declaration re provision of MFAT material 

21 December 2018 Statutory Declaration Ministry of Defence 

17 January 2019 Memorandum Crown Law on provision of GCSB and SIS material 

21 March 2019 Memorandum Crown Law re NATO documents [PDF, 72 KB]

26 April 2019 Memorandum from Crown Counsel in response to Orders for Disclosure of Information [PDF, 1.5 MB]

26 April 2019 Statutory Declaration for the Department of the Prime Minister and Cabinet in response to 3 April Orders [PDF, 68 KB]

26 April 2019 Statutory Declaration for GCSB in response to 3 April Orders [PDF, 63 KB]

26 April 2019 Statutory Declaration for Ministry of Defence in response to 3 April Orders [PDF, 416 KB]

26 April 2019 Statutory Declaration for NZSIS in response to 3 April Orders [PDF, 60 KB]

29 April 2019 Statutory Declaration for Ministry of Foreign Affairs and Trade in response to 3 April Orders [PDF, 466 KB]

10 May 2019 Crown agencies including NZDF in response to Minute 14 

15 May 2019 Statutory Declaration Ministry of Defence  [PDF, 194 KB]

13 June 2019 Counsel for Crown agencies in response to Public Hearing Module 2 

20 June 2019 Memorandum Crown Law re second tranche of US and NATO documents 

12 July 2019 Memorandum from Counsel for Crown re MFAT disclosure of documents from tranche 3 [PDF, 941 KB]

12 July 2019 Memorandum from counsel for Crown re DPMC dislcosure of documents [PDF, 496 KB]

16 July 2019 Memorandum from Counsel for Crown re SHAPE document [PDF, 68 KB]

16 August 2019 Submission from Counsel for Crown agencies 

30 August 2019 Statutory Declaration of NZSIS [PDF, 102 KB]

11 February 2020 Statutory Declaration of GCSB [PDF, 1.1 MB]

12 February 2020 Statutory Declaration of NZSIS [PDF, 85 KB]

24 February 2020 Statutory Declaration of GCSB [PDF, 677 KB]

 

Hon Dr Wayne Mapp

03 October 2018 Counsel for the Hon. Dr Wayne Mapp Minute No 4 

12 July 2019 Counsel for the Hon Dr Wayne Mapp re Public Hearing Module 2 [PDF, 112 KB]

 

Hazel Armstrong Law

04 October 2018 Hazel Armstrong Law 

20 November 2018 Hazel Armstrong Law 

22 November 2018 Hazel Armstrong Law 

 

NZME Publishing Limited, Stuff Limited, Television New Zealand Limited, Mediaworks Holdings Limited, Radio New Zealand Limited and Bauer Media Group

05 October 2018 NZME Publishing Limited, Stuff Limited, Television New Zealand Limited, Mediaworks Holdings Limited, Radio New Zealand Limited and Bauer Media Group 

 

Counsel Assisting

21 November 2018 Counsel Assisting for Hearing on 21-22 November 

 

Kevin Riordan

24 July 2019 Kevin Riordan submission on applicable international law

 

Members of public and others

23 November 2018 Submission from Richard Price [PDF, 94 KB]

27 January 2019 Submission from Sam Warburton [PDF, 771 KB]

15 August 2019 Submission from Sam Warburton [PDF, 1.3 MB]

1 September 2019 Submission from Sam Warburton [PDF, 1.7 MB]

1 November 2019 Submission of Pacific Institute of Resource Management after Public Hearing Module 4 

 

Hard copy or Word versions of these documents may be supplied on request to: Webmaster@dia.govt.nz

Last modified: