Shortcuts

Islay Group Limited

Type: NZ Limited Company (Ltd)
9429040475165
NZBN
95908
Company Number
Registered
Company Status
Current address
Level 4, Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Sep 2008

Islay Group Limited, a registered company, was registered on 26 Sep 1975. 9429040475165 is the business number it was issued. The company has been managed by 8 directors: Michael John Simson - an active director whose contract began on 01 Apr 1992,
Bruce Raymond Sheppard - an active director whose contract began on 27 Feb 2006,
Maureen Raison - an inactive director whose contract began on 01 Apr 1992 and was terminated on 03 Nov 2006,
Hamish John Simson - an inactive director whose contract began on 23 Feb 1993 and was terminated on 08 Mar 2006,
Craig David Boyce - an inactive director whose contract began on 15 Dec 2004 and was terminated on 05 Oct 2005.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (type: physical, registered).
Islay Group Limited had been using C/-Gilligan Sheppard, Chartered Accountants, 253 Queen Street, Auckland City as their physical address up until 16 Sep 2008.
Other names used by this company, as we found at BizDb, included: from 10 Oct 1991 to 01 Nov 2005 they were named Nz Express Customs Limited, from 21 Apr 1987 to 10 Oct 1991 they were named W.a. Henderson Customs Limited and from 25 Jan 1984 to 21 Apr 1987 they were named New Zealand Express Transport Taranaki Limited.
All company shares (3110000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Simson, Anna Jeannette (an individual) located at Rd 5, Kawakawa Bay postcode 2585,
Sheppard, Bruce Raymond (a director) located at Bucklands Beach, Auckland postcode 2012.

Addresses

Previous addresses

Address: C/-gilligan Sheppard, Chartered Accountants, 253 Queen Street, Auckland City

Physical & registered address used from 13 Mar 2006 to 16 Sep 2008

Address: 667 Great South Road, Penrose, Auckland

Physical address used from 07 Apr 1998 to 07 Apr 1998

Address: 41 Chapmans Road, Woolston, Christchurch

Physical address used from 07 Apr 1998 to 13 Mar 2006

Address: 667 Great South Road, Penrose, Auckland

Registered address used from 07 Apr 1998 to 13 Mar 2006

Address: 7 Brigade Road, Mangere, Auckland

Registered address used from 07 Apr 1993 to 07 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 3110000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3110000
Individual Simson, Anna Jeannette Rd 5
Kawakawa Bay
2585
New Zealand
Director Sheppard, Bruce Raymond Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carr, Jeremy Viaduct Harbour Avenue
Auckland
1150
New Zealand
Individual Simson, Michael John Parnell
Auckland
1052
New Zealand
Individual Raison, Maureen Woodbridge, Suffolk
United Kingdom
Individual Simson, Michael John Rd 5
Kawakawa Bay
2585
New Zealand
Individual Simson, Michael John Parnell
Auckland
1052
New Zealand
Directors

Michael John Simson - Director

Appointment date: 01 Apr 1992

Address: Rd 5, Kawakawa Bay, 2585 New Zealand

Address used since 03 Aug 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Aug 2011


Bruce Raymond Sheppard - Director

Appointment date: 27 Feb 2006

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 27 Feb 2006


Maureen Raison - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 03 Nov 2006

Address: Woodbridge, Suffolk, England,

Address used since 08 Nov 2005


Hamish John Simson - Director (Inactive)

Appointment date: 23 Feb 1993

Termination date: 08 Mar 2006

Address: Pukekohe,

Address used since 23 Feb 1993


Craig David Boyce - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 05 Oct 2005

Address: Sumner, Christchurch,

Address used since 15 Dec 2004


Richard Arnold Riley - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 19 Nov 1998

Address: Christchurch 4,

Address used since 01 Apr 1992


Douglas Gordon Elliot Brown - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 19 Nov 1998

Address: Remuera, Auckland,

Address used since 01 Apr 1992


Alastair Maurice Simson - Director (Inactive)

Appointment date: 23 Feb 1993

Termination date: 30 Apr 1998

Address: Pt Chevalier, Auckland,

Address used since 23 Feb 1993

Nearby companies

Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street

Cumuli Limited
Level 4, Smith & Caughey Building

Hahei Limited
253 Queen Street

Le Tong Trustee Limited
Level 4, Smith & Caughey Building

Chang Wei Trustee Limited
Level 4, Smith & Caughey Building

Ezy Trustee Limited
Level 4, Smith & Caughey Building