Shamrock Superannuation Limited (issued a business number of 9429039068927) was registered on 21 Aug 1991. 3 addresses are in use by the company: Po Box 242, Wellington, Wellington, 6140 (type: postal, registered). Level 9, 81-83 Molesworth Street, Thorndon, Wellington had been their physical address, up until 06 Jul 2011. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Accident Compensation Corporation (an other) located at 19 Aitken Street, Thorndon, Wellington postcode 6011. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued to Shamrock Superannuation Limited. Our information was updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 19 Aitken Street, Thorndon, Wellington, 6011 | Physical & service | 06 Jul 2011 |
Level 7, 19 Aitken Street, Thorndon, Wellington, 6011 | Registered | 22 Jul 2011 |
Po Box 242, Wellington, Wellington, 6140 | Postal | 02 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Philip Lee Newport
Island Bay, Wellington, 6023
Address used since 19 Oct 2010 |
Director | 23 May 2009 - current |
Bruce John Kerr
Te Aro, Wellington, 6011
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - current |
Jennifer Louise Osullivan Brown
Khandallah, Wellington, 6035
Address used since 07 Apr 2022 |
Director | 07 Apr 2022 - current |
Michael Shaun Frampton
Ponsonby, Auckland, 1011
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - current |
Stewart Blythe Mcrobie
Kelburn, Wellington, 6012
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - current |
Louise Margaret Marsden
Lowry Bay, Lower Hutt, 5013
Address used since 01 Jun 2019
Point Howard, Lower Hutt, 5013
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - 31 Dec 2022 |
Sharon Elizabeth Champness
Papakowhai, Porirua, 5024
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - 11 Mar 2022 |
Maree Kathleen Bennett
Thorndon, Wellington, 6011
Address used since 19 Oct 2010 |
Director | 23 May 2009 - 31 May 2021 |
Mark John Dossor
Seatoun, Wellington, 6022
Address used since 03 Oct 2012 |
Director | 03 Oct 2012 - 06 Jul 2018 |
Susan Jane Weaver
Ostend, Waiheke Island, 1081
Address used since 24 Nov 2010 |
Director | 23 May 2009 - 24 Jun 2015 |
Peter Alan Robertson
Days Bay, Lower Hutt, 5013
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 30 Mar 2012 |
Ian Simpson
Khandallah, Wellington, 6035
Address used since 23 May 2009 |
Director | 17 Aug 2006 - 05 Jan 2010 |
Graeme Stanley Pentecost
Waikanae,
Address used since 06 Nov 2001 |
Director | 06 Nov 2001 - 23 May 2009 |
Denise Cosgrove
Mt Victoria, Wellington,
Address used since 16 Mar 2007 |
Director | 16 Mar 2007 - 23 May 2009 |
Philippa Dunphy
Remuera, Auckland,
Address used since 16 Mar 2007 |
Director | 16 Mar 2007 - 23 May 2009 |
Maree Bennett
Thorndon, Wellington 6011,
Address used since 19 Sep 2008 |
Director | 19 Sep 2008 - 23 May 2009 |
Wayne Butson
Waiwhetu, Lower Hutt 5010,
Address used since 23 Oct 2008 |
Director | 23 Oct 2008 - 31 Mar 2009 |
Gavin Paul Pearce
Ngaio, Wellington,
Address used since 22 Jul 2004 |
Director | 22 Jul 2004 - 06 Jun 2008 |
Keith Lyle Mclea
Wadestown, Wellington,
Address used since 16 Jul 1997 |
Director | 16 Jul 1997 - 14 Feb 2008 |
William Anthony Ractliffe
Khandallah, Wellington,
Address used since 17 Aug 2006 |
Director | 17 Aug 2006 - 20 Jul 2007 |
Gerard Michael Mcgreevy
Wadestown, Wellington,
Address used since 04 Mar 1992 |
Director | 04 Mar 1992 - 27 Feb 2007 |
Gregory Fortuin
Whitby, Porirua City,
Address used since 17 Aug 2006 |
Director | 17 Aug 2006 - 27 Feb 2007 |
Ray Potroz
Tairua,
Address used since 26 Apr 2006 |
Director | 26 Apr 2006 - 13 Aug 2006 |
Gregory Fortuin
Whitby, Porirua,
Address used since 16 Oct 2003 |
Director | 16 Oct 2003 - 26 Apr 2006 |
Anderson Chow
Khandallah, Wellington,
Address used since 24 Aug 2001 |
Director | 24 Aug 2001 - 30 Jun 2004 |
William Anthony Ractliffe
Khandallah, Wellington,
Address used since 23 Aug 2001 |
Director | 23 Aug 2001 - 16 Oct 2003 |
Robert William Stannard
Crofton Downs, Wellington,
Address used since 04 Mar 1992 |
Director | 04 Mar 1992 - 06 Nov 2001 |
Steve Marshall
Roseneath, Wellington,
Address used since 30 Apr 1999 |
Director | 30 Apr 1999 - 16 Aug 2001 |
Stephen John Rich
Newtown, Wellington,
Address used since 15 Jun 2000 |
Director | 15 Jun 2000 - 22 Jun 2001 |
Glynis Margaret Powell
Upper Hutt,
Address used since 16 Jul 1997 |
Director | 16 Jul 1997 - 15 Jun 2000 |
Douglas Ian Brown
Khandallah, Wellington,
Address used since 01 Mar 1993 |
Director | 01 Mar 1993 - 12 Apr 1999 |
Andrew George Blair
Brooklyn, Wellington,
Address used since 01 Jul 1994 |
Director | 01 Jul 1994 - 09 Jul 1997 |
Kenneth Arthur Smyth
Wadestown, Wellington,
Address used since 29 Jun 1995 |
Director | 29 Jun 1995 - 09 Jul 1997 |
Douglas Kemp Coley
Wadestown, Wellington,
Address used since 01 Mar 1995 |
Director | 01 Mar 1995 - 20 Jun 1995 |
Fiona Maxine Sheppard
Gorge Road, Otaki R D,
Address used since 09 Aug 1993 |
Director | 09 Aug 1993 - 01 Mar 1995 |
Paula Frances Naysmith
Wellington,
Address used since 04 Mar 1992 |
Director | 04 Mar 1992 - 23 Mar 1994 |
Peter Jonathan Woodward
Hataitai, Wellington,
Address used since 04 Mar 1992 |
Director | 04 Mar 1992 - 20 Apr 1993 |
Colin Andrew Nielsen Beyer
Wadestown, Wellington,
Address used since 04 Mar 1992 |
Director | 04 Mar 1992 - 01 Jan 1993 |
19 Aitken Street , Thorndon , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 9, 81-83 Molesworth Street, Thorndon, Wellington, 6011 | Physical | 28 Oct 2010 - 06 Jul 2011 |
Level 9, 81-83 Molesworth Street, Thorndon, Wellington, 6011 | Registered | 28 Oct 2010 - 22 Jul 2011 |
Level 9, Shamrock House, 81-83 Molesworth Street, Thorndon, Wellington 6011 | Physical | 14 Dec 2009 - 28 Oct 2010 |
Level 9, Shamrock House, 81-83 Molesworth Street, Thorndon, Wellington 6011 | Registered | 29 Apr 2008 - 28 Oct 2010 |
Shamrock House, 81-83 Molesworth Street, Thorndon, Wellington 6011 | Registered | 17 Apr 2008 - 29 Apr 2008 |
Level 8, Shamrock House, 81-83 Molesworth Street, Thorndon, Wellington 6011 | Physical | 17 Apr 2008 - 14 Dec 2009 |
Level 1, Shamrock House, Corner, Hawkestone & Molesworth Streets, Wellington | Physical | 24 May 2004 - 17 Apr 2008 |
Floor 9, Shamrock House, Cnr Molesworth, & Hawkestone Streets, Wellington | Physical | 06 May 1997 - 24 May 2004 |
Shareholder Name | Address | Period |
---|---|---|
Accident Compensation Corporation Other (Other) |
19 Aitken Street Thorndon, Wellington 6011 |
21 Aug 1991 - current |
Effective Date | 20 Aug 1991 |
Name | Accident Compensation Corporation |
Type | Crown Entity |
Country of origin | NZ |
Address |
Level 7/19 Aitken Street Thorndon Wellington 6011 |
Te Runanganui Kaumatua O Aotearoa O He Tohu Umanga Matauranga Trust Incorporated Level 10,vogel Building, |
|
The Karl Popper Institute Level 13, Vogel House |
|
Fusionx New Zealand Limited 510/5 Aitken Street |
|
Wellington Workers Educational Association Incorporated 19 Kate Sheppard Place |
|
Community Media Trust 19 Kate Sheppard Place |
|
New Zealand Law Librarians' Association Incorporated C/o NZ Law Society Library, Wellington |
Fraoch Trustee Limited 7/116 Lambton Quay |
Star Phoenix Trustee Limited 39 The Terrace |
Beacon Corporate Trustee Limited 39 The Terrace |
Btc Trustees 2011 Limited 32 The Terrace |
Btc Trustees 2010 Limited 32 The Terrace |
Brandons Trustee Company Limited 32 The Terrace |