Shamrock Industries Limited (issued a New Zealand Business Number of 9429037354435) was started on 24 Feb 2000. 2 addresses are in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 239 Opawa Road, Hillsborough, Christchurch had been their registered address, up to 13 Mar 2018. 468542 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 468542 shares (100 per cent of shares), namely:
Fogarty, Patrick Francis (a director) located at Cashmere, Christchurch postcode 8022. The Businesscheck database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 13 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
Patrick Francis Fogarty
Cashmere, Christchurch, 8022
Address used since 11 May 2009 |
Director | 24 Feb 2000 - current |
David Royce Rathgen
Mount Pleasant, Christchurch, 8081
Address used since 25 Feb 2010 |
Director | 24 Feb 2000 - 18 Jun 2014 |
Previous address | Type | Period |
---|---|---|
239 Opawa Road, Hillsborough, Christchurch, 8022 | Registered & physical | 01 Sep 2016 - 13 Mar 2018 |
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical | 14 Jan 2015 - 01 Sep 2016 |
12 Sayers Crescent, Ilam, Christchurch, 8041 | Registered & physical | 30 Mar 2012 - 14 Jan 2015 |
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Physical & registered | 07 Mar 2007 - 30 Mar 2012 |
Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 24 Mar 2003 - 07 Mar 2007 |
Ainger Tomlin, 116 Riccarton Road, Christchurch | Registered | 12 Apr 2000 - 24 Mar 2003 |
Ainger Tomlin, 116 Riccarton Road, Christchurch | Physical | 24 Feb 2000 - 24 Mar 2003 |
Shareholder Name | Address | Period |
---|---|---|
Fogarty, Patrick Francis Director |
Cashmere Christchurch 8022 |
10 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Rathgen, Lynne Georgina Individual |
Balmoral Hill Christchurch |
14 Apr 2005 - 26 Jun 2018 |
Rathgen, David Royce Individual |
250 Oxford Terrace Christchurch |
25 Nov 2005 - 26 Jun 2018 |
Bayliss, Trevor Ian Individual |
C/-bayliss Sharr & Hansen Level 4, 249 Madras Street, Christchurch |
25 Nov 2005 - 06 Oct 2017 |
Bayliss, Trevor Ian Individual |
Level 4, 249 Madras Street Christchurch |
25 Nov 2005 - 06 Oct 2017 |
Forgarty, Patrick Francis Individual |
Cashmere Christchurch |
24 Feb 2000 - 10 Sep 2020 |
Forgarty, Patrick Francis Individual |
Cashmere Christchurch |
24 Feb 2000 - 10 Sep 2020 |
Rathgen, Lynne Georgina Individual |
250 Oxford Terrace Christchurch |
25 Nov 2005 - 26 Jun 2018 |
Bayliss, Trevor Ian Individual |
Level 4-249 Madras Street Christchurch |
14 Apr 2005 - 14 Apr 2005 |
Rathgen, Lynne Georgina Individual |
Level 4-249 Madras Street Christchurch |
14 Apr 2005 - 26 Jun 2018 |
Rathgen, David Royce Individual |
250 Oxford Terrace Christchurch |
25 Nov 2005 - 26 Jun 2018 |
Rathgen, Lynne Georgina Individual |
250 Oxford Terrace Christchurch |
25 Nov 2005 - 26 Jun 2018 |
Rathgen, David Royce Individual |
Balmoral Hill Christchurch |
24 Feb 2000 - 26 Jun 2018 |
Smith Elements & Controls Limited Level 1, 136 Ilam Road |
|
Williams Corporation Trading 16 Limited Level 1, 136 Ilam Road |
|
Wwl Trustee Services 119 Limited Level 1, 10 Leslie Hills Drive |
|
Canrecruit Holdings Limited Level 1, 136 Ilam Road |
|
Canrecruit Auckland South Limited Level 1, 136 Ilam Road |
|
Southern Gardening Services Limited Level 1, 136 Ilam Road |