Norski Holdings Limited (issued an NZ business identifier of 9429032001358) was launched on 16 Jan 1980. 4 addresses are currently in use by the company: Level 1, 2-12 Allen Street, Wellington, 6011 (type: registered, service). Level 16, 10 Brandon Street, Wellington had been their registered address, until 07 Mar 2019. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 333 shares (33.3 per cent of shares), namely:
Chapman, Sandra Ann (a director) located at Paremata, Porirua postcode 5024. In the second group, a total of 1 shareholder holds 33.4 per cent of all shares (exactly 334 shares); it includes
North, Julie Lee (an individual) - located at Whitby, Porirua. Moving on to the next group of shareholders, share allotment (333 shares, 33.3%) belongs to 1 entity, namely:
Macdonald, Reid, located at Paremata, Porirua (a director). Businesscheck's information was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 12, 20 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 07 Mar 2019 |
Level 1, 2-12 Allen Street, Wellington, 6011 | Registered & service | 27 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Julie Lee North
Whitby, Porirua, 5024
Address used since 11 Mar 2015 |
Director | 19 Nov 2002 - current |
Sandra Ann Chapman
Paremata, Porirua, 5024
Address used since 27 Sep 2012 |
Director | 27 Sep 2012 - current |
Reid Macdonald
Paremata, Porirua, 5024
Address used since 27 Sep 2012 |
Director | 27 Sep 2012 - current |
Beverley Ann North
Blenheim, 7201
Address used since 15 Jan 1991 |
Director | 15 Jan 1991 - 19 Oct 2012 |
Nelson John North
Blenheim, 7201
Address used since 15 Jan 1991 |
Director | 15 Jan 1991 - 19 Oct 2012 |
Previous address | Type | Period |
---|---|---|
Level 16, 10 Brandon Street, Wellington, 6011 | Registered & physical | 23 Feb 2015 - 07 Mar 2019 |
Level 7, 234 Wakefield Street, Wellington, 6011 | Registered & physical | 10 Jun 2013 - 23 Feb 2015 |
65 Seymour Street, Blenheim | Physical & registered | 22 Oct 1999 - 10 Jun 2013 |
Po Box 109, Blenheim | Physical | 22 Oct 1999 - 22 Oct 1999 |
19 Henry St, Blenheim | Registered | 22 Oct 1999 - 22 Oct 1999 |
19 Henry Street, Blenheim | Physical | 09 Apr 1999 - 22 Oct 1999 |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Sandra Ann Director |
Paremata Porirua 5024 |
08 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
North, Julie Lee Individual |
Whitby Porirua 5024 |
25 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Reid Director |
Paremata Porirua 5024 |
08 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
North, Nelson John Individual |
Blenheim |
25 Feb 2004 - 08 Sep 2020 |
North, Beverley Ann Individual |
Blenheim |
25 Feb 2004 - 08 Sep 2020 |
Macdonald, Reid Individual |
Paremata Porirua 5024 |
19 Oct 2012 - 03 Dec 2012 |
Chapman, Sandra Ann Individual |
Paremata Wellington 5024 |
19 Apr 2010 - 03 Dec 2012 |
Auckley Limited Level 11-16 |
|
Hr Sorted Limited Level 16 |
|
Garrett Smythe Limited 10 Brandon Street |
|
Garrett Smythe Trustee Limited 10 Brandon Street |
|
Rhino Building Limited Level 16 |
|
Real Estate Investar Limited 10 Brandon Street |