General information

Islay Group Limited

Type: NZ Limited Company (Ltd)
9429040475165
New Zealand Business Number
95908
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
3110000
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3110000
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

Historic shareholders

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
Location
Companies nearby
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