Shamrock Hills Limited, a registered company, was started on 26 Sep 1994. 9429038689383 is the business number it was issued. The company has been supervised by 5 directors: Lindsay John Bourke - an active director whose contract started on 04 Apr 2023,
Sandra Helen Bourke - an active director whose contract started on 04 Apr 2023,
Michael John Bourke - an inactive director whose contract started on 26 Jan 1995 and was terminated on 04 Apr 2023,
John Robert Orton - an inactive director whose contract started on 26 Sep 1994 and was terminated on 26 Jan 1995,
Denis Eric Hardy - an inactive director whose contract started on 26 Sep 1994 and was terminated on 26 Jan 1995.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 75 Hamua Rongomai Road, Rd 4, Eketahuna, 4993 (category: registered, physical).
Shamrock Hills Limited had been using Level 3, 6 Albion Street, Napier as their physical address until 16 May 2022.
Former names used by this company, as we identified at BizDb, included: from 26 Sep 1994 to 13 Oct 2009 they were named Harton Shelf No. 3 Limited.
A total of 10 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (10 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (10 per cent). Finally there is the third share allocation (8 shares 80 per cent) made up of 3 entities.
Previous addresses
Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Physical & registered address used from 20 Apr 2018 to 16 May 2022
Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 10 Feb 2010 to 20 Apr 2018
Address: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered & physical address used from 07 May 2007 to 10 Feb 2010
Address: Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier
Registered address used from 08 Mar 2000 to 07 May 2007
Address: Pricewaterhouse Coopers, Chartered Accountants, Cnr Raffles & Bower Streets, Napier
Physical address used from 08 Mar 2000 to 07 May 2007
Address: Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier
Physical address used from 08 Mar 2000 to 08 Mar 2000
Address: Scannell Hardy & Co, Solicitors, 207n Karamu Road, Hastings
Registered & physical address used from 10 Apr 1995 to 08 Mar 2000
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bourke, Sandra Helen |
Rd 4 Eketahuna 4993 New Zealand |
05 Apr 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bourke, Lindsay John |
Rd 4 Eketahuna 4993 New Zealand |
05 Apr 2023 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Britten, Aaron Michael |
Rd 4 Eketahuna 4993 New Zealand |
05 Apr 2023 - |
Individual | Bourke, Aaron Michael |
Rd 4 Eketahuna 4993 New Zealand |
05 Apr 2023 - |
Individual | Bourke, Lindsay John |
Rd 4 Eketahuna 4993 New Zealand |
05 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bourke, Michael John |
Rd 10 Hastings 4180 New Zealand |
26 Sep 1994 - 05 Apr 2023 |
Lindsay John Bourke - Director
Appointment date: 04 Apr 2023
Address: Rd 4, Eketahuna, 4993 New Zealand
Address used since 04 Apr 2023
Sandra Helen Bourke - Director
Appointment date: 04 Apr 2023
Address: Rd 4, Eketahuna, 4993 New Zealand
Address used since 04 Apr 2023
Michael John Bourke - Director (Inactive)
Appointment date: 26 Jan 1995
Termination date: 04 Apr 2023
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 09 Mar 2015
John Robert Orton - Director (Inactive)
Appointment date: 26 Sep 1994
Termination date: 26 Jan 1995
Address: R D, Hastings,
Address used since 26 Sep 1994
Denis Eric Hardy - Director (Inactive)
Appointment date: 26 Sep 1994
Termination date: 26 Jan 1995
Address: Havelock North,
Address used since 26 Sep 1994
Meshmakers Limited
Level 3
Freeman Hi-tech Spray Painting Limited
Level 3
Hawkes Bay Wastewater Management Limited
Level 3
Truebridge Contractors Limited
Level 3
Riverina Limited
Level 3
Key Homes Tauranga Limited
Level 3