Shamrock Superannuation Limited was started on 21 Aug 1991 and issued a number of 9429039068927. The registered LTD company has been managed by 38 directors: Philip Lee Newport - an active director whose contract began on 23 May 2009,
Bruce John Kerr - an active director whose contract began on 01 Oct 2015,
Jennifer Louise Osullivan Brown - an active director whose contract began on 07 Apr 2022,
Michael Shaun Frampton - an active director whose contract began on 01 Jan 2023,
Stewart Blythe Mcrobie - an active director whose contract began on 01 Jan 2023.
As stated in our database (last updated on 06 Apr 2024), this company filed 1 address: Po Box 242, Wellington, Wellington, 6140 (types include: postal, registered).
Until 06 Jul 2011, Shamrock Superannuation Limited had been using Level 9, 81-83 Molesworth Street, Thorndon, Wellington as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Accident Compensation Corporation (an other) located at 19 Aitken Street, Thorndon, Wellington postcode 6011. Shamrock Superannuation Limited has been classified as "Trustee service" (business classification K641965).
Principal place of activity
19 Aitken Street, Thorndon, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 9, 81-83 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Physical address used from 28 Oct 2010 to 06 Jul 2011
Address #2: Level 9, 81-83 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Registered address used from 28 Oct 2010 to 22 Jul 2011
Address #3: Level 9, Shamrock House, 81-83 Molesworth Street, Thorndon, Wellington 6011 New Zealand
Physical address used from 14 Dec 2009 to 28 Oct 2010
Address #4: Level 9, Shamrock House, 81-83 Molesworth Street, Thorndon, Wellington 6011 New Zealand
Registered address used from 29 Apr 2008 to 28 Oct 2010
Address #5: Shamrock House, 81-83 Molesworth Street, Thorndon, Wellington 6011
Registered address used from 17 Apr 2008 to 29 Apr 2008
Address #6: Level 8, Shamrock House, 81-83 Molesworth Street, Thorndon, Wellington 6011
Physical address used from 17 Apr 2008 to 14 Dec 2009
Address #7: Level 1, Shamrock House, Corner, Hawkestone & Molesworth Streets, Wellington
Physical address used from 24 May 2004 to 17 Apr 2008
Address #8: Floor 9, Shamrock House, Cnr Molesworth, & Hawkestone Streets, Wellington
Physical address used from 06 May 1997 to 24 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Accident Compensation Corporation |
19 Aitken Street Thorndon, Wellington 6011 New Zealand |
21 Aug 1991 - |
Ultimate Holding Company
Philip Lee Newport - Director
Appointment date: 23 May 2009
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 19 Oct 2010
Bruce John Kerr - Director
Appointment date: 01 Oct 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Oct 2015
Jennifer Louise Osullivan Brown - Director
Appointment date: 07 Apr 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Apr 2022
Michael Shaun Frampton - Director
Appointment date: 01 Jan 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Jan 2023
Stewart Blythe Mcrobie - Director
Appointment date: 01 Jan 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jan 2023
Louise Margaret Marsden - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 31 Dec 2022
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 01 Jun 2019
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 01 Oct 2018
Sharon Elizabeth Champness - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 11 Mar 2022
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 01 Oct 2018
Maree Kathleen Bennett - Director (Inactive)
Appointment date: 23 May 2009
Termination date: 31 May 2021
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 19 Oct 2010
Mark John Dossor - Director (Inactive)
Appointment date: 03 Oct 2012
Termination date: 06 Jul 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Oct 2012
Susan Jane Weaver - Director (Inactive)
Appointment date: 23 May 2009
Termination date: 24 Jun 2015
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 24 Nov 2010
Peter Alan Robertson - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 30 Mar 2012
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 01 Jul 2010
Ian Simpson - Director (Inactive)
Appointment date: 17 Aug 2006
Termination date: 05 Jan 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 May 2009
Graeme Stanley Pentecost - Director (Inactive)
Appointment date: 06 Nov 2001
Termination date: 23 May 2009
Address: Waikanae,
Address used since 06 Nov 2001
Denise Cosgrove - Director (Inactive)
Appointment date: 16 Mar 2007
Termination date: 23 May 2009
Address: Mt Victoria, Wellington,
Address used since 16 Mar 2007
Philippa Dunphy - Director (Inactive)
Appointment date: 16 Mar 2007
Termination date: 23 May 2009
Address: Remuera, Auckland,
Address used since 16 Mar 2007
Maree Bennett - Director (Inactive)
Appointment date: 19 Sep 2008
Termination date: 23 May 2009
Address: Thorndon, Wellington 6011,
Address used since 19 Sep 2008
Wayne Butson - Director (Inactive)
Appointment date: 23 Oct 2008
Termination date: 31 Mar 2009
Address: Waiwhetu, Lower Hutt 5010,
Address used since 23 Oct 2008
Gavin Paul Pearce - Director (Inactive)
Appointment date: 22 Jul 2004
Termination date: 06 Jun 2008
Address: Ngaio, Wellington,
Address used since 22 Jul 2004
Keith Lyle Mclea - Director (Inactive)
Appointment date: 16 Jul 1997
Termination date: 14 Feb 2008
Address: Wadestown, Wellington,
Address used since 16 Jul 1997
William Anthony Ractliffe - Director (Inactive)
Appointment date: 17 Aug 2006
Termination date: 20 Jul 2007
Address: Khandallah, Wellington,
Address used since 17 Aug 2006
Gerard Michael Mcgreevy - Director (Inactive)
Appointment date: 04 Mar 1992
Termination date: 27 Feb 2007
Address: Wadestown, Wellington,
Address used since 04 Mar 1992
Gregory Fortuin - Director (Inactive)
Appointment date: 17 Aug 2006
Termination date: 27 Feb 2007
Address: Whitby, Porirua City,
Address used since 17 Aug 2006
Ray Potroz - Director (Inactive)
Appointment date: 26 Apr 2006
Termination date: 13 Aug 2006
Address: Tairua,
Address used since 26 Apr 2006
Gregory Fortuin - Director (Inactive)
Appointment date: 16 Oct 2003
Termination date: 26 Apr 2006
Address: Whitby, Porirua,
Address used since 16 Oct 2003
Anderson Chow - Director (Inactive)
Appointment date: 24 Aug 2001
Termination date: 30 Jun 2004
Address: Khandallah, Wellington,
Address used since 24 Aug 2001
William Anthony Ractliffe - Director (Inactive)
Appointment date: 23 Aug 2001
Termination date: 16 Oct 2003
Address: Khandallah, Wellington,
Address used since 23 Aug 2001
Robert William Stannard - Director (Inactive)
Appointment date: 04 Mar 1992
Termination date: 06 Nov 2001
Address: Crofton Downs, Wellington,
Address used since 04 Mar 1992
Steve Marshall - Director (Inactive)
Appointment date: 30 Apr 1999
Termination date: 16 Aug 2001
Address: Roseneath, Wellington,
Address used since 30 Apr 1999
Stephen John Rich - Director (Inactive)
Appointment date: 15 Jun 2000
Termination date: 22 Jun 2001
Address: Newtown, Wellington,
Address used since 15 Jun 2000
Glynis Margaret Powell - Director (Inactive)
Appointment date: 16 Jul 1997
Termination date: 15 Jun 2000
Address: Upper Hutt,
Address used since 16 Jul 1997
Douglas Ian Brown - Director (Inactive)
Appointment date: 01 Mar 1993
Termination date: 12 Apr 1999
Address: Khandallah, Wellington,
Address used since 01 Mar 1993
Andrew George Blair - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 09 Jul 1997
Address: Brooklyn, Wellington,
Address used since 01 Jul 1994
Kenneth Arthur Smyth - Director (Inactive)
Appointment date: 29 Jun 1995
Termination date: 09 Jul 1997
Address: Wadestown, Wellington,
Address used since 29 Jun 1995
Douglas Kemp Coley - Director (Inactive)
Appointment date: 01 Mar 1995
Termination date: 20 Jun 1995
Address: Wadestown, Wellington,
Address used since 01 Mar 1995
Fiona Maxine Sheppard - Director (Inactive)
Appointment date: 09 Aug 1993
Termination date: 01 Mar 1995
Address: Gorge Road, Otaki R D,
Address used since 09 Aug 1993
Paula Frances Naysmith - Director (Inactive)
Appointment date: 04 Mar 1992
Termination date: 23 Mar 1994
Address: Wellington,
Address used since 04 Mar 1992
Peter Jonathan Woodward - Director (Inactive)
Appointment date: 04 Mar 1992
Termination date: 20 Apr 1993
Address: Hataitai, Wellington,
Address used since 04 Mar 1992
Colin Andrew Nielsen Beyer - Director (Inactive)
Appointment date: 04 Mar 1992
Termination date: 01 Jan 1993
Address: Wadestown, Wellington,
Address used since 04 Mar 1992
Te Runanganui Kaumatua O Aotearoa O He Tohu Umanga Matauranga Trust Incorporated
Level 10,vogel Building,
The Karl Popper Institute
Level 13, Vogel House
Fusionx New Zealand Limited
510/5 Aitken Street
Wellington Workers Educational Association Incorporated
19 Kate Sheppard Place
Community Media Trust
19 Kate Sheppard Place
New Zealand Law Librarians' Association Incorporated
C/o Nz Law Society Library, Wellington
C16 Trustee Limited
7/116 Lambton Quay
Fraoch Trustee Limited
7/116 Lambton Quay
Mjst Trustee 2015 Limited
7/116 Lambton Quay
Pom Trustee Limited
7/116 Lambton Quay
Prior Trustee Limited
7/116 Lambton Quay
Sanclaro Trustee Limited
7/116 Lambton Quay