Shortcuts

Steel Drum Ensemble Limited

Type: NZ Limited Company (Ltd)
9429039377081
NZBN
417259
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
97 Benson Road
Remuera
Auckland 1050
New Zealand
Registered address used since 24 Oct 2018
97 Benson Road
Remuera
Auckland 1050
New Zealand
Postal & office & delivery address used since 07 Oct 2019
97 Benson Road
Remuera
Auckland 1050
New Zealand
Physical & service address used since 13 Oct 2020

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.

Addresses

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

Contact info
64 21 1239273
19 Oct 2018 Phone
suzellec@millieshouse.co.nz
07 Oct 2019 nzbn-reserved-invoice-email-address-purpose
bjandrls4@gmail.com
07 Oct 2019 Director
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Shannon, Katherine Campbell Remuera
N.z.
1050
New Zealand
Director Shannon, Robert Leslie Remuera
Auckland, 1050
1050
New Zealand
Individual Shannon, Robert Malcolm Campbell Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kingsview, Robert Leslie Shannon Edmund Hilary Village
Auckland
1050
New Zealand
Directors

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

Nearby companies

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

Similar companies

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