Steel Drum Ensemble Limited (issued a New Zealand Business Number of 9429039377081) was registered on 22 Dec 1988. 5 addresess are currently in use by the company: 97 Benson Road, Remuera, Auckland, 1050 (type: physical, service). 3/460 Remuera Road, Auckland had been their physical address, up to 13 Oct 2020. Steel Drum Ensemble Limited used other aliases, namely: C A Leishman Shelf Company Number 21 Limited from 22 Dec 1988 to 25 May 1989. 100 shares are allocated to 4 shareholders who belong to 1 shareholder group. The first group contains 4 entities and holds 100 shares (100% of shares), namely:
Shannon, Robert Leslie (an individual) located at Remuera, Auckland, 1050 postcode 1050,
Shannon, Katherine Campbell (a director) located at Remuera, N.z. postcode 1050,
Shannon, Robert Leslie (a director) located at Remuera, Auckland, 1050 postcode 1050. "Financial asset investing" (ANZSIC K624010) is the category the ABS issued to Steel Drum Ensemble Limited. Our information was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 97 Benson Road, Remuera, Auckland, 1050 | Registered | 24 Oct 2018 |
| 97 Benson Road, Remuera, Auckland, 1050 | Postal & office & delivery | 07 Oct 2019 |
| 97 Benson Road, Remuera, Auckland, 1050 | Physical & service | 13 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Malcolm Campbell Shannon
Remuera, Auckland, 1050
Address used since 13 Oct 2016 |
Director | 09 Sep 1993 - current |
|
Katherine Campbell Shannon
Remuera, N.z., 1050
Address used since 01 Aug 2008 |
Director | 01 Aug 2008 - current |
|
Robert Leslie Shannon
Remuera, Auckland, 1050, 1050
Address used since 01 Aug 2019
Remuera, Auckland, 1050, 1050
Address used since 19 Oct 2018
3/460 Remuera Road, Remuera, Auckland, 1050
Address used since 21 Oct 2015 |
Director | 09 Sep 1993 - 06 Dec 2024 |
|
Paul John Mephan
Wadestown, Wellington,
Address used since 30 Jan 2001 |
Director | 30 Jan 2001 - 02 May 2002 |
|
Christopher George Pottinger
Wadestown, Wellington,
Address used since 17 Apr 1991 |
Director | 17 Apr 1991 - 08 Apr 1993 |
|
Craig Andrew Leishman
Lower Hutt,
Address used since 17 Apr 1991 |
Director | 17 Apr 1991 - 17 Sep 1991 |
| 97 Benson Road , Remuera , Auckland , 1050 |
| Previous address | Type | Period |
|---|---|---|
| 3/460 Remuera Road, Auckland, 1050 | Physical | 11 Oct 2011 - 13 Oct 2020 |
| 3/460 Remuera Road, Auckland, 1050 | Registered | 11 Oct 2011 - 24 Oct 2018 |
| 3/460 Remuera Road, Remuera, Auckland, 1050 | Physical | 09 Jul 2007 - 11 Oct 2011 |
| 3/460 Remuera Road, Auckland, 1005. | Registered | 20 Aug 2005 - 11 Oct 2011 |
| Level 6, 95 Customhouse Quay, Wellington | Physical | 17 Jun 2003 - 09 Jul 2007 |
| Level 6, 95 Customhouse Quay, Wellington | Registered | 17 Jun 2003 - 20 Aug 2005 |
| Kingsview, 3/460 Remuera Road, Remuera, Auckland | Registered | 22 Sep 2002 - 17 Jun 2003 |
| 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt | Registered | 06 Nov 2000 - 22 Sep 2002 |
| Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt | Physical | 06 Nov 2000 - 06 Nov 2000 |
| Kingsview, 3/460 Remuera Road, Remuera, Auckland | Physical | 06 Nov 2000 - 17 Jun 2003 |
| C/- R L Shannon, 3/460 Remuera Road, Remuera, Auckland 1005 | Physical | 25 Aug 1997 - 06 Nov 2000 |
| Tanner & Co, Level 4 Gibson Sheat Centre, 1 Margaret Street, Lower Hutt | Registered | 20 Aug 1997 - 06 Nov 2000 |
| 4th Floor Gibson Sheat Centre, Queens Drive, Lower Hutt | Registered | 26 Nov 1991 - 20 Aug 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shannon, Robert Leslie Individual |
Remuera Auckland, 1050 1050 |
13 May 2021 - current |
|
Shannon, Katherine Campbell Director |
Remuera N.z. 1050 |
15 May 2021 - current |
|
Shannon, Robert Leslie Director |
Remuera Auckland, 1050 1050 |
13 May 2021 - current |
|
Shannon, Robert Malcolm Campbell Individual |
Remuera Auckland 1050 |
22 Dec 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kingsview, Robert Leslie Shannon Individual |
Edmund Hilary Village Auckland 1050 |
22 Dec 1988 - 13 May 2021 |
![]() |
Stubbs Investments Limited 460 Remuera Road |
![]() |
Arkson Holdings Limited 10/460 Remuera Road |
![]() |
Yx Trading Limited 458b Remuera Road |
![]() |
Hei Matau Lodge Limited 4/464 Remuera |
![]() |
Davies Group Limited 7/464 Remuera Road |
|
Stubbs Investments Limited 460 Remuera Road |
|
Pakuranga Accent On Living Limited 4/464 Remuera Rd |
|
North West Frontier Limited 450c Remuera Road |
|
Trevelyan Limited 419 Remuera Road |
|
Mcr Trustee Company Limited 39 St Vincent Avenue |
|
Chilcombe Trustee Limited 3/50 Portland Road |