Shortcuts

The Shamrock Group Limited

Type: NZ Limited Company (Ltd)
9429037700126
NZBN
937954
Company Number
Registered
Company Status
Current address
Po Box 69056
Glendene
Auckland 0645
New Zealand
Postal & invoice address used since 05 Apr 2019
3/179 Mcleod Road
Te Atatu
Auckland 0645
New Zealand
Office & delivery address used since 05 Apr 2019
Mcleod Road
Te Atatu
Auckland 0645
New Zealand
Physical & service address used since 16 May 2019

The Shamrock Group Limited, a registered company, was launched on 05 Jan 1999. 9429037700126 is the business number it was issued. This company has been managed by 5 directors: Kenneth John Quigley - an active director whose contract started on 03 Jul 2009,
Sydney Devonshire Mansfield - an inactive director whose contract started on 02 Mar 2000 and was terminated on 01 May 2021,
Ronald Brian Bredesen - an inactive director whose contract started on 05 Jan 1999 and was terminated on 15 Apr 2021,
John Quigley - an inactive director whose contract started on 05 Jan 1999 and was terminated on 15 Apr 2021,
Anthony David De Vere - an inactive director whose contract started on 05 Jan 1999 and was terminated on 16 Jun 2003.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: Unit 3, 179 Mcleod Road, Te Atatu South, Auckland, 0610 (registered address),
Mcleod Road, Te Atatu, Auckland, 0645 (physical address),
Mcleod Road, Te Atatu, Auckland, 0645 (service address),
Po Box 69056, Glendene, Auckland, 0645 (postal address) among others.
The Shamrock Group Limited had been using 179 Mcleod Road, Te Atatu, Auckland as their registered address until 28 May 2019.
Other names for the company, as we found at BizDb, included: from 05 Jan 1999 to 11 Mar 2008 they were called Shamrock Group Limited.
A total of 200000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 190000 shares (95 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000 shares (5 per cent).

Addresses

Other active addresses

Address #4: Unit 3, 179 Mcleod Road, Te Atatu South, Auckland, 0610 New Zealand

Registered address used from 28 May 2019

Principal place of activity

3/179 Mcleod Road, Te Atatu, Auckland, 0645 New Zealand


Previous addresses

Address #1: 179 Mcleod Road, Te Atatu, Auckland, 0645 New Zealand

Registered address used from 08 May 2019 to 28 May 2019

Address #2: 179 Mcleod Road, Te Atatu, Auckland, 0645 New Zealand

Physical address used from 16 Apr 2019 to 16 May 2019

Address #3: 3/179 Mcleod Road, Te Atatu, Auckland, 0645 New Zealand

Registered address used from 15 Apr 2019 to 08 May 2019

Address #4: 3/179 Mcleod Road, Te Atatu, Auckland, 0645 New Zealand

Physical address used from 15 Apr 2019 to 16 Apr 2019

Address #5: 3/179 Mcleod Road, Te Atatu, Auckland 1008 New Zealand

Registered & physical address used from 28 Feb 2002 to 15 Apr 2019

Address #6: 58 Ellice Road, Glenfield, Auckland

Registered address used from 12 Apr 2000 to 28 Feb 2002

Address #7: 58 Ellice Road, Glenfield, Auckland

Physical address used from 05 Jan 1999 to 28 Feb 2002

Contact info
64 9 8384991
05 Apr 2019 Phone
info@shamrock-group.co.nz
05 Apr 2019 Email
www.shamrock-group.co.nz
05 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 190000
Entity (NZ Limited Company) Jacanna Trust Trustee Company Limited
Shareholder NZBN: 9429047051256
Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Quigley, Kenneth Epsom
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quigley, Janice Villa 37, 84 Buckley Avenue
Hobsonville Point, Auckland
0618
New Zealand
Individual Quigley, John Villa 37, 84 Buckley Avenue
Hobsonville Point, Auckland
0618
New Zealand
Individual Bredesen, Ronald Brian Greenhithe
Auckland

New Zealand
Individual Quigley, John Villa 37, 84 Buckley Avenue
Hobsonville Point, Auckland
0618
New Zealand
Individual Quigley, Janice Villa 37, 84 Buckley Avenue
Hobsonville Point, Auckland
0618
New Zealand
Individual De Vere, Anthony David Cashmere
Christchurch
Directors

Kenneth John Quigley - Director

Appointment date: 03 Jul 2009

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 01 May 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 23 Apr 2010


Sydney Devonshire Mansfield - Director (Inactive)

Appointment date: 02 Mar 2000

Termination date: 01 May 2021

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 23 Apr 2004


Ronald Brian Bredesen - Director (Inactive)

Appointment date: 05 Jan 1999

Termination date: 15 Apr 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 31 Dec 2006


John Quigley - Director (Inactive)

Appointment date: 05 Jan 1999

Termination date: 15 Apr 2021

Address: Villa 37, 84 Buckley Avenue, Hobsonville Point, Auckland, 0618 New Zealand

Address used since 01 Dec 2015


Anthony David De Vere - Director (Inactive)

Appointment date: 05 Jan 1999

Termination date: 16 Jun 2003

Address: Cashmere, Christchurch,

Address used since 05 Jan 1999

Nearby companies

J K Trading Limited
179 Mcleod Road

Nga Uri A Papa Raua Ko Rangi Charitable Trust
86 Divich Avenue

Welch Properties Limited
2/76 Divich Ave

Pinto Services Limited
88 Divich Avenue

March Cato Limited
171 Mcleod Road

Bright Surfaces Limited
7 Riverglade Parkway