9 Leaf Clover Limited (issued an NZ business number of 9429030665583) was launched on 18 May 2012. 5 addresess are in use by the company: 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, physical). 17 Shamrock Drive, Kumeu, Kumeu had been their registered address, until 24 May 2022. 1000 shares are allocated to 10 shareholders who belong to 6 shareholder groups. The first group contains 3 entities and holds 498 shares (49.8% of shares), namely:
Kang, Miju (an individual) located at Snells Beach postcode 0920,
Harris, Stephen Paul (a director) located at Herne Bay, Auckland postcode 1011,
Harris, Christopher James Andrew (a director) located at Snells Beach postcode 0920. In the second group, a total of 3 shareholders hold 49.8% of all shares (exactly 498 shares); it includes
Harris, Christopher James Andrew (a director) - located at Snells Beach,
Liang, Roseanne Wen Shin (an individual) - located at Herne Bay, Auckland,
Harris, Stephen Paul (a director) - located at Herne Bay, Auckland. Moving on to the 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Harris, Stephen Paul, located at Herne Bay, Auckland (a director). "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued to 9 Leaf Clover Limited. Businesscheck's information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
17 Shamrock Drive, Kumeu, Kumeu, 0810 | Office & delivery | 05 Jun 2020 |
Po Box 26, Kumeu, Kumeu, 0841 | Postal | 05 Jun 2020 |
18 Viaduct Harbour Avenue, Auckland, 1010 | Registered & physical & service | 24 May 2022 |
Name and Address | Role | Period |
---|---|---|
Christopher James Andrew Harris
Snells Beach, 0920
Address used since 13 Jul 2022
Rd 3, Albany, 0793
Address used since 26 Mar 2015 |
Director | 18 May 2012 - current |
Stephen Paul Harris
Herne Bay, Auckland, 1011
Address used since 18 May 2012
Herne Bay, Auckland, 1011
Address used since 03 Sep 2019 |
Director | 18 May 2012 - current |
17 Shamrock Drive , Kumeu , Kumeu , 0810 |
Previous address | Type | Period |
---|---|---|
17 Shamrock Drive, Kumeu, Kumeu, 0810 | Registered & physical | 10 Apr 2013 - 24 May 2022 |
Office 1, Building 2,, 190 Main Road, Kumeu, Auckland, 0000 | Physical & registered | 13 Jun 2012 - 10 Apr 2013 |
Office 1, Building 2,, 190 Main Road, Kuneu, Auckland, 0000 | Physical & registered | 18 May 2012 - 13 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Kang, Miju Individual |
Snells Beach 0920 |
18 May 2012 - current |
Harris, Stephen Paul Director |
Herne Bay Auckland 1011 |
18 May 2012 - current |
Harris, Christopher James Andrew Director |
Snells Beach 0920 |
18 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Christopher James Andrew Director |
Snells Beach 0920 |
18 May 2012 - current |
Liang, Roseanne Wen Shin Individual |
Herne Bay Auckland 1011 |
18 May 2012 - current |
Harris, Stephen Paul Director |
Herne Bay Auckland 1011 |
18 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Stephen Paul Director |
Herne Bay Auckland 1011 |
18 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Christopher James Andrew Director |
Snells Beach 0920 |
18 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Kang, Miju Individual |
Snells Beach 0920 |
18 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Liang, Roseanne Wen Shin Individual |
Herne Bay Auckland 1011 |
18 May 2012 - current |
Ninja Kiwi Limited 17 Shamrock Drive |
|
Lee Design Limited 14b Shamrock Drive |
|
42k Property Limited 19 Shamrock Drive |
|
19 Shamrock Limited 19 Shamrock Drive |
|
Bml Kitchens Limited 18 Shamrock Drive |
|
Bml Builders Limited 18 Shamrock Drive |
19 Shamrock Limited 19 Shamrock Drive |
Bowring Properties Limited 72 Access Road |
Oraha Leasing Limited 25 Oraha Road |
Ran Cheng Company Limited 157 Old North Road |
Boundary Inn Holdings Limited 112 Motu Road |
Jaya Gopal Holding Company Limited 15 Short Road |