Norman Kirk House Limited (issued an NZBN of 9429031745963) was incorporated on 30 Nov 2009. 5 addresess are currently in use by the company: 784, Wellington, 6040 (type: postal, office). 48 Howell Avenue, Riverlea, Hamilton had been their physical address, up until 10 Jan 2017. 120 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 120 shares (100% of shares), namely:
Labour Party Properties Limited (an entity) located at 187 Featherston Street, Wellington postcode 6011. "Political party operation" (business classification S955970) is the classification the ABS issued to Norman Kirk House Limited. The Businesscheck database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Fraser House, 160 - 162 Willis Street, Wellington, 6011 | Physical & registered & service | 10 Jan 2017 |
Level 1, Fraser House, 160 - 162 Willis Street, Wellington, 6011 | Office & delivery | 08 Nov 2019 |
784, Wellington, 6040 | Postal | 08 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Shane Vugler
Tauwhare Rd 7, Hamilton, 3287
Address used since 28 Feb 2012 |
Director | 30 Nov 2009 - current |
Paul Joseph Tolich
Island Bay, Wellington, 6023
Address used since 20 May 2013 |
Director | 20 May 2013 - current |
Jacob Samuel Quinn
Rd 12, Hamilton, 3293
Address used since 08 May 2017 |
Director | 08 May 2017 - current |
Christopher Ian Flatt
Cambridge, Cambridge, 3434
Address used since 08 May 2017 |
Director | 08 May 2017 - current |
Nigel Anthony Fell Haworth
Westmere, Auckland, 1022
Address used since 10 Jun 2015 |
Director | 10 Jun 2015 - 11 Sep 2019 |
Elizabeth Margaret Houston
Island Bay, Wellington, 6023
Address used since 13 Jun 2017 |
Director | 13 Jun 2017 - 01 Nov 2018 |
Andrew Peter Kirton
Island Bay, Wellington, 6023
Address used since 13 Jun 2017 |
Director | 13 Jun 2017 - 12 Oct 2018 |
Robert Roythorne Gallagher
Epsom, Auckland, 1023
Address used since 20 May 2013 |
Director | 20 May 2013 - 13 Jun 2017 |
Timothy Andrew Barnett
Te Aro, Wellington, 6011
Address used since 20 May 2013 |
Director | 20 May 2013 - 13 Jun 2017 |
Clifford Allen
Cambridge, Cambridge, 3434
Address used since 20 May 2013 |
Director | 20 May 2013 - 08 May 2017 |
Anjum Rahman
Riverlea, Hamilton, 3216
Address used since 28 Feb 2012 |
Director | 30 Nov 2009 - 11 Jun 2016 |
Moira Grace Coatsworth
Rd 5, Thames, 3575
Address used since 20 May 2013 |
Director | 20 May 2013 - 30 Dec 2014 |
Marylyn Hills
Riverlea, Hamilton, 3216
Address used since 28 Feb 2012 |
Director | 30 Nov 2009 - 20 May 2013 |
Ray Foster
Bader, Hamilton, 3206
Address used since 28 Feb 2012 |
Director | 30 Nov 2009 - 20 May 2013 |
Graham Richard Haines
Hamilton Lake, Hamilton, 3204
Address used since 28 Feb 2012 |
Director | 30 Nov 2009 - 20 May 2013 |
Level 1, Fraser House , 160 - 162 Willis Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
48 Howell Avenue, Riverlea, Hamilton, 3216 | Physical & registered | 30 Jan 2013 - 10 Jan 2017 |
C/- O'sheas, 70 Rostrevor Street, Hamilton, 3204 | Physical & registered | 07 Mar 2012 - 30 Jan 2013 |
C/-o'sheas, 70 Rostrevor Street, Hamilton 3204 | Physical | 30 Nov 2009 - 07 Mar 2012 |
C/-o'sheas, 70 Rostrevor Street, Hamilton | Registered | 30 Nov 2009 - 07 Mar 2012 |
Shareholder Name | Address | Period |
---|---|---|
Labour Party Properties Limited Shareholder NZBN: 9429031583565 Entity (NZ Limited Company) |
187 Featherston Street Wellington 6011 |
20 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Hills, Marylyn Individual |
Hamilton |
30 Nov 2009 - 20 May 2013 |
Haines, Graham Richard Individual |
Hamilton |
30 Nov 2009 - 20 May 2013 |
Foster, Ray Individual |
Hamilton |
30 Nov 2009 - 20 May 2013 |
Rahman, Anjum Individual |
Hamilton |
30 Nov 2009 - 20 May 2013 |
Vugler, Shane Individual |
Tauwhare Hamilton |
30 Nov 2009 - 20 May 2013 |
Effective Date | 21 Jul 1991 |
Name | Labour Party Properties Limited |
Type | Ltd |
Ultimate Holding Company Number | 2452211 |
Country of origin | NZ |
Labour Party Properties Limited Level 1, Fraser House |
|
Cinematika Limited Level 4 Fraser House |
|
Magnatite Investments Limited Level 2 |
|
Bright Communications Limited Level 3 |
|
Enzo Properties Limited 140 Willis Street |
|
The Method Works NZ Limited 1102/156 Willis St |
Ip Phase 2 Limited 98 Stanley Road |