Islay Group Limited (issued a New Zealand Business Number of 9429040475165) was launched on 26 Sep 1975. 2 addresses are in use by the company: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (type: physical, registered). C/-Gilligan Sheppard, Chartered Accountants, 253 Queen Street, Auckland City had been their physical address, until 16 Sep 2008. Islay Group Limited used other aliases, namely: Nz Express Customs Limited from 10 Oct 1991 to 01 Nov 2005, W.a. Henderson Customs Limited (21 Apr 1987 to 10 Oct 1991) and New Zealand Express Transport Taranaki Limited (25 Jan 1984 - 21 Apr 1987). 3110000 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 3110000 shares (100% of shares), 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. Businesscheck's information was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 | Physical & registered & service | 16 Sep 2008 |
Name and Address | Role | Period |
---|---|---|
Michael John Simson
Rd 5, Kawakawa Bay, 2585
Address used since 03 Aug 2023
Parnell, Auckland, 1052
Address used since 04 Aug 2011 |
Director | 01 Apr 1992 - current |
Bruce Raymond Sheppard
Bucklands Beach, Auckland, 2012
Address used since 27 Feb 2006 |
Director | 27 Feb 2006 - current |
Maureen Raison
Woodbridge, Suffolk, England,
Address used since 08 Nov 2005 |
Director | 01 Apr 1992 - 03 Nov 2006 |
Hamish John Simson
Pukekohe,
Address used since 23 Feb 1993 |
Director | 23 Feb 1993 - 08 Mar 2006 |
Craig David Boyce
Sumner, Christchurch,
Address used since 15 Dec 2004 |
Director | 15 Dec 2004 - 05 Oct 2005 |
Richard Arnold Riley
Christchurch 4,
Address used since 01 Apr 1992 |
Director | 01 Apr 1992 - 19 Nov 1998 |
Douglas Gordon Elliot Brown
Remuera, Auckland,
Address used since 01 Apr 1992 |
Director | 01 Apr 1992 - 19 Nov 1998 |
Alastair Maurice Simson
Pt Chevalier, Auckland,
Address used since 23 Feb 1993 |
Director | 23 Feb 1993 - 30 Apr 1998 |
Previous address | Type | Period |
---|---|---|
C/-gilligan Sheppard, Chartered Accountants, 253 Queen Street, Auckland City | Physical & registered | 13 Mar 2006 - 16 Sep 2008 |
667 Great South Road, Penrose, Auckland | Physical | 07 Apr 1998 - 07 Apr 1998 |
41 Chapmans Road, Woolston, Christchurch | Physical | 07 Apr 1998 - 13 Mar 2006 |
667 Great South Road, Penrose, Auckland | Registered | 07 Apr 1998 - 13 Mar 2006 |
7 Brigade Road, Mangere, Auckland | Registered | 07 Apr 1993 - 07 Apr 1998 |
Shareholder Name | Address | Period |
---|---|---|
Simson, Anna Jeannette Individual |
Rd 5 Kawakawa Bay 2585 |
13 Aug 2014 - current |
Sheppard, Bruce Raymond Director |
Bucklands Beach Auckland 2012 |
13 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Raison, Maureen Individual |
Woodbridge, Suffolk United Kingdom |
26 Sep 1975 - 06 Mar 2006 |
Carr, Jeremy Individual |
Viaduct Harbour Avenue Auckland 1150 |
17 Sep 2014 - 24 Jul 2023 |
Simson, Michael John Individual |
Rd 5 Kawakawa Bay 2585 |
26 Sep 1975 - 13 Aug 2014 |
Simson, Michael John Individual |
Parnell Auckland 1052 |
26 Sep 1975 - 13 Aug 2014 |
Simson, Michael John Individual |
Parnell Auckland 1052 |
26 Sep 1975 - 13 Aug 2014 |
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 |