Shortcuts

Shamrock Developments Limited

Type: NZ Limited Company (Ltd)
9429038788574
NZBN
606259
Company Number
Registered
Company Status
Current address
Suite 2, 226 Thames Street
Morrinsville
Morrinsville 3300
New Zealand
Registered & physical & service address used since 07 Dec 2020

Shamrock Developments Limited, a registered company, was launched on 08 Feb 1994. 9429038788574 is the business number it was issued. The company has been supervised by 5 directors: Nicholas Samuel William King - an active director whose contract started on 14 Mar 1994,
Anne-Marie King - an inactive director whose contract started on 20 Jan 2000 and was terminated on 17 Jan 2019,
Vicki Ann Mcvean - an inactive director whose contract started on 14 Mar 1994 and was terminated on 20 Jan 2000,
Garth Osmond Melville - an inactive director whose contract started on 08 Feb 1994 and was terminated on 14 Mar 1994,
Carolyn Ward Melville - an inactive director whose contract started on 08 Feb 1994 and was terminated on 14 Mar 1994.
Updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (type: registered, physical).
Shamrock Developments Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address until 07 Dec 2020.
One entity controls all company shares (exactly 100 shares) - King, Nicholas Samuel William - located at 3300, Rd 7, Hamilton.

Addresses

Previous addresses

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 04 Sep 2018 to 07 Dec 2020

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 23 Nov 2015 to 04 Sep 2018

Address: 3 London Street, Hamilton, 3204 New Zealand

Physical & registered address used from 01 Oct 2008 to 23 Nov 2015

Address: Accountants On London, 3 London Street, Hamilton

Physical & registered address used from 12 Sep 2008 to 01 Oct 2008

Address: 77-79 Duke Street, Hamilton

Physical address used from 30 Jun 1997 to 12 Sep 2008

Address: Victoria Street, Cambridge

Registered address used from 16 Jun 1997 to 12 Sep 2008

Address: J'mall Office Block, Broderick Road, Johnsville, Wellington

Registered address used from 08 Apr 1994 to 16 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual King, Nicholas Samuel William Rd 7
Hamilton
3287
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, Anne Marie Claire Tauwhare Road
R D 7, Hamilton
3287
New Zealand
Directors

Nicholas Samuel William King - Director

Appointment date: 14 Mar 1994

Address: Rd 7, Hamilton, 3287 New Zealand

Address used since 13 Nov 2015


Anne-marie King - Director (Inactive)

Appointment date: 20 Jan 2000

Termination date: 17 Jan 2019

Address: Rd 7, Hamilton, 3287 New Zealand

Address used since 13 Nov 2015


Vicki Ann Mcvean - Director (Inactive)

Appointment date: 14 Mar 1994

Termination date: 20 Jan 2000

Address: Tauwhare Road, R D 4, Hamilton,

Address used since 14 Mar 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 08 Feb 1994

Termination date: 14 Mar 1994

Address: Johnsville, Wellington,

Address used since 08 Feb 1994


Carolyn Ward Melville - Director (Inactive)

Appointment date: 08 Feb 1994

Termination date: 14 Mar 1994

Address: Johnsville, Wellington,

Address used since 08 Feb 1994

Nearby companies

Ikon Commercial Limited
1026 Victoria Street

Drainage Systems Auckland Limited
1026 Victoria Street

Freedom In Peace Limited
1026 Victoria Street

Zillkes Medical Limited
1026 Victoria Street

Distribution Gp Limited
1026 Victoria Street

Firth Developments Limited
1026 Victoria Street