General information

Shamrock Hills Limited

Type: NZ Limited Company (Ltd)
9429038689383
New Zealand Business Number
629272
Company Number
Registered
Company Status

Shamrock Hills Limited (issued a New Zealand Business Number of 9429038689383) was registered on 26 Sep 1994. 2 addresses are in use by the company: 75 Hamua Rongomai Road, Rd 4, Eketahuna, 4993 (type: registered, physical). Level 3, 6 Albion Street, Napier had been their physical address, up to 16 May 2022. Shamrock Hills Limited used more names, namely: Harton Shelf No. 3 Limited from 26 Sep 1994 to 13 Oct 2009. 10 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (10 per cent of shares), namely:
Bourke, Sandra Helen (an individual) located at Rd 4, Eketahuna postcode 4993. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (exactly 1 share); it includes
Bourke, Lindsay John (an individual) - located at Rd 4, Eketahuna. Moving on to the third group of shareholders, share allocation (8 shares, 80%) belongs to 3 entities, namely:
Britten, Aaron Michael, located at Rd 4, Eketahuna (an individual),
Bourke, Aaron Michael, located at Rd 4, Eketahuna (an individual),
Bourke, Lindsay John, located at Rd 4, Eketahuna (an individual). The Businesscheck information was updated on 21 Apr 2024.

Current address Type Used since
75 Hamua Rongomai Road, Rd 4, Eketahuna, 4993 Registered & physical & service 16 May 2022
Directors
Name and Address Role Period
Lindsay John Bourke
Rd 4, Eketahuna, 4993
Address used since 04 Apr 2023
Director 04 Apr 2023 - current
Sandra Helen Bourke
Rd 4, Eketahuna, 4993
Address used since 04 Apr 2023
Director 04 Apr 2023 - current
Michael John Bourke
Rd 10, Hastings, 4180
Address used since 09 Mar 2015
Director 26 Jan 1995 - 04 Apr 2023
John Robert Orton
R D, Hastings,
Address used since 26 Sep 1994
Director 26 Sep 1994 - 26 Jan 1995
Denis Eric Hardy
Havelock North,
Address used since 26 Sep 1994
Director 26 Sep 1994 - 26 Jan 1995
Addresses
Previous address Type Period
Level 3, 6 Albion Street, Napier, 4110 Physical & registered 20 Apr 2018 - 16 May 2022
36 Munroe Street, Napier South, Napier, 4110 Registered & physical 10 Feb 2010 - 20 Apr 2018
Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier Registered & physical 07 May 2007 - 10 Feb 2010
Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier Registered 08 Mar 2000 - 07 May 2007
Pricewaterhouse Coopers, Chartered Accountants, Cnr Raffles & Bower Streets, Napier Physical 08 Mar 2000 - 07 May 2007
Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier Physical 08 Mar 2000 - 08 Mar 2000
Scannell Hardy & Co, Solicitors, 207n Karamu Road, Hastings Registered & physical 10 Apr 1995 - 08 Mar 2000
Financial Data
Financial info
10
Total number of Shares
February
Annual return filing month
28 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Bourke, Sandra Helen
Individual
Rd 4
Eketahuna
4993
05 Apr 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Bourke, Lindsay John
Individual
Rd 4
Eketahuna
4993
05 Apr 2023 - current
Shares Allocation #3 Number of Shares: 8
Shareholder Name Address Period
Britten, Aaron Michael
Individual
Rd 4
Eketahuna
4993
05 Apr 2023 - current
Bourke, Aaron Michael
Individual
Rd 4
Eketahuna
4993
05 Apr 2023 - current
Bourke, Lindsay John
Individual
Rd 4
Eketahuna
4993
05 Apr 2023 - current

Historic shareholders

Shareholder Name Address Period
Bourke, Michael John
Individual
Rd 10
Hastings
4180
26 Sep 1994 - 05 Apr 2023
Location