Steel Drum Ensemble Limited, a registered company, was launched on 22 Dec 1988. 9429039377081 is the business number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company has been categorised. The company has been run by 6 directors: Robert Malcolm Campbell Shannon - an active director whose contract began on 09 Sep 1993,
Robert Leslie Shannon - an active director whose contract began on 09 Sep 1993,
Katherine Campbell Shannon - an active director whose contract began on 01 Aug 2008,
Paul John Mephan - an inactive director whose contract began on 30 Jan 2001 and was terminated on 02 May 2002,
Christopher George Pottinger - an inactive director whose contract began on 17 Apr 1991 and was terminated on 08 Apr 1993.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 97 Benson Road, Remuera, Auckland, 1050 (category: physical, service).
Steel Drum Ensemble Limited had been using 3/460 Remuera Road, Auckland as their physical address up to 13 Oct 2020.
Old names for the company, as we established at BizDb, included: from 22 Dec 1988 to 25 May 1989 they were named C A Leishman Shelf Company Number 21 Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Shannon, Katherine Campbell (a director) located at Remuera, N.z. postcode 1050,
Shannon, Robert Leslie (a director) located at Remuera, Auckland, 1050 postcode 1050,
Shannon, Robert Malcolm Campbell (an individual) located at Remuera, Auckland postcode 1050.
Principal place of activity
97 Benson Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 3/460 Remuera Road, Auckland, 1050 New Zealand
Physical address used from 11 Oct 2011 to 13 Oct 2020
Address #2: 3/460 Remuera Road, Auckland, 1050 New Zealand
Registered address used from 11 Oct 2011 to 24 Oct 2018
Address #3: 3/460 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 09 Jul 2007 to 11 Oct 2011
Address #4: 3/460 Remuera Road, Auckland, 1005. New Zealand
Registered address used from 20 Aug 2005 to 11 Oct 2011
Address #5: Level 6, 95 Customhouse Quay, Wellington
Physical address used from 17 Jun 2003 to 09 Jul 2007
Address #6: Level 6, 95 Customhouse Quay, Wellington
Registered address used from 17 Jun 2003 to 20 Aug 2005
Address #7: Kingsview, 3/460 Remuera Road, Remuera, Auckland
Registered address used from 22 Sep 2002 to 17 Jun 2003
Address #8: 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt
Registered address used from 06 Nov 2000 to 22 Sep 2002
Address #9: Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt
Physical address used from 06 Nov 2000 to 06 Nov 2000
Address #10: Kingsview, 3/460 Remuera Road, Remuera, Auckland
Physical address used from 06 Nov 2000 to 17 Jun 2003
Address #11: C/- R L Shannon, 3/460 Remuera Road, Remuera, Auckland 1005
Physical address used from 25 Aug 1997 to 06 Nov 2000
Address #12: Tanner & Co, Level 4 Gibson Sheat Centre, 1 Margaret Street, Lower Hutt
Registered address used from 20 Aug 1997 to 06 Nov 2000
Address #13: 4th Floor Gibson Sheat Centre, Queens Drive, Lower Hutt
Registered address used from 26 Nov 1991 to 20 Aug 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Shannon, Katherine Campbell |
Remuera N.z. 1050 New Zealand |
15 May 2021 - |
Director | Shannon, Robert Leslie |
Remuera Auckland, 1050 1050 New Zealand |
13 May 2021 - |
Individual | Shannon, Robert Malcolm Campbell |
Remuera Auckland 1050 New Zealand |
22 Dec 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kingsview, Robert Leslie Shannon |
Edmund Hilary Village Auckland 1050 New Zealand |
22 Dec 1988 - 13 May 2021 |
Robert Malcolm Campbell Shannon - Director
Appointment date: 09 Sep 1993
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Oct 2016
Robert Leslie Shannon - Director
Appointment date: 09 Sep 1993
Address: Remuera, Auckland, 1050, 1050 New Zealand
Address used since 01 Aug 2019
Address: Remuera, Auckland, 1050, 1050 New Zealand
Address used since 19 Oct 2018
Address: 3/460 Remuera Road, Remuera, Auckland, 1050 New Zealand
Address used since 21 Oct 2015
Katherine Campbell Shannon - Director
Appointment date: 01 Aug 2008
Address: Remuera, N.z., 1050 New Zealand
Address used since 01 Aug 2008
Paul John Mephan - Director (Inactive)
Appointment date: 30 Jan 2001
Termination date: 02 May 2002
Address: Wadestown, Wellington,
Address used since 30 Jan 2001
Christopher George Pottinger - Director (Inactive)
Appointment date: 17 Apr 1991
Termination date: 08 Apr 1993
Address: Wadestown, Wellington,
Address used since 17 Apr 1991
Craig Andrew Leishman - Director (Inactive)
Appointment date: 17 Apr 1991
Termination date: 17 Sep 1991
Address: Lower Hutt,
Address used since 17 Apr 1991
J G Stubbs Limited
14/460 Remuera Road
Stubbs Investments Limited
460 Remuera Road
Arkson Holdings Limited
10/460 Remuera Rd
Yx Trading Limited
458b Remuera Road
Hei Matau Lodge Limited
4/464 Remuera
Davies Group Limited
7/464 Remuera Road
Healthvision Group Limited
1/d Ascot Ave
North West Frontier Limited
450c Remuera Road
Pakuranga Accent On Living Limited
4/464 Remuera Rd
Stubbs Investments Limited
460 Remuera Road
Trevelyan Limited
419 Remuera Road
W.j. Scott Holdings Limited
456 Remuera Road