General information

Shamrock Superannuation Limited

Type: NZ Limited Company (Ltd)
9429039068927
New Zealand Business Number
519575
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K641965 - Trustee Service
Industry classification codes with description

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
Contact info
64 508 697873
Phone (Phone)
hello@mysuper.co.nz
Email
governance@mysuper.co.nz
Email
www.mysuper.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
June
Financial report filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Accident Compensation Corporation
Other (Other)
19 Aitken Street
Thorndon, Wellington
6011
21 Aug 1991 - current

Ultimate Holding Company
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
Location
Companies nearby
Similar companies