9 Leaf Clover Limited was started on 18 May 2012 and issued a business number of 9429030665583. The registered LTD company has been supervised by 2 directors: Christopher James Andrew Harris - an active director whose contract began on 18 May 2012,
Stephen Paul Harris - an active director whose contract began on 18 May 2012.
As stated in our information (last updated on 23 Feb 2024), this company registered 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (category: registered, physical).
Up to 24 May 2022, 9 Leaf Clover Limited had been using 17 Shamrock Drive, Kumeu, Kumeu as their registered address.
A total of 1000 shares are allocated to 6 groups (10 shareholders in total). As far as the first group is concerned, 498 shares are held by 3 entities, namely:
Kang, Miju (an individual) located at Snells Beach postcode 0920,
Harris, Stephen Paul (a director) located at Herne Bay, Auckland postcode 1011,
Harris, Christopher James Andrew (a director) located at Snells Beach postcode 0920.
Then there is a group that consists of 3 shareholders, holds 49.8% shares (exactly 498 shares) and includes
Harris, Christopher James Andrew - located at Snells Beach,
Liang, Roseanne Wen Shin - located at Herne Bay, Auckland,
Harris, Stephen Paul - located at Herne Bay, Auckland.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Harris, Stephen Paul, located at Herne Bay, Auckland (a director). 9 Leaf Clover Limited has been classified as "Rental of commercial property" (business classification L671250).
Principal place of activity
17 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand
Previous addresses
Address #1: 17 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand
Registered & physical address used from 10 Apr 2013 to 24 May 2022
Address #2: Office 1, Building 2,, 190 Main Road, Kumeu, Auckland, 0000 New Zealand
Physical & registered address used from 13 Jun 2012 to 10 Apr 2013
Address #3: Office 1, Building 2,, 190 Main Road, Kuneu, Auckland, 0000 New Zealand
Physical & registered address used from 18 May 2012 to 13 Jun 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Kang, Miju |
Snells Beach 0920 New Zealand |
18 May 2012 - |
Director | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
18 May 2012 - |
Director | Harris, Christopher James Andrew |
Snells Beach 0920 New Zealand |
18 May 2012 - |
Shares Allocation #2 Number of Shares: 498 | |||
Director | Harris, Christopher James Andrew |
Snells Beach 0920 New Zealand |
18 May 2012 - |
Individual | Liang, Roseanne Wen Shin |
Herne Bay Auckland 1011 New Zealand |
18 May 2012 - |
Director | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
18 May 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
18 May 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Harris, Christopher James Andrew |
Snells Beach 0920 New Zealand |
18 May 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Kang, Miju |
Snells Beach 0920 New Zealand |
18 May 2012 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Liang, Roseanne Wen Shin |
Herne Bay Auckland 1011 New Zealand |
18 May 2012 - |
Christopher James Andrew Harris - Director
Appointment date: 18 May 2012
Address: Snells Beach, 0920 New Zealand
Address used since 13 Jul 2022
Address: Rd 3, Albany, 0793 New Zealand
Address used since 26 Mar 2015
Stephen Paul Harris - Director
Appointment date: 18 May 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 May 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Sep 2019
Ninja Kiwi Limited
17 Shamrock Drive
Lee Design Limited
14b Shamrock Drive
42k Property Limited
19 Shamrock Drive
19 Shamrock Limited
19 Shamrock Drive
Bml Kitchens Limited
18 Shamrock Drive
Bml Builders Limited
18 Shamrock Drive
19 Shamrock Limited
19 Shamrock Drive
Bowring Properties Limited
72 Access Rd
Hibiscus Commercial Limited
C/- Prince & Partners
Kumeu Future Investment Company Limited
334 Main Road
Nimbus Limited
Unit 9, 190 Main Road
Oraha Leasing Limited
25 Oraha Road