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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | King, Nicholas Samuel William |
Rd 7 Hamilton 3287 New Zealand |
08 Feb 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Anne Marie Claire |
Tauwhare Road R D 7, Hamilton 3287 New Zealand |
08 Feb 1994 - 25 Feb 2019 |
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
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