S & N Palmer Holdings Limited (NZBN 9429038799273) was started on 25 Nov 1993. 3 addresses are in use by the company: 20 Cottam Grove, Northcross, Auckland 0632, 0632 (type: registered, registered). 51 Dudley Street, Lower Hutt had been their registered address, until 29 Sep 2021. S & N Palmer Holdings Limited used other aliases, namely: Rustle Holdings Limited from 25 Nov 1993 to 17 Dec 1993. 100 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 100 shares (100% of shares), namely:
Palmer, Ngaire Norma (an individual) located at Normandale, Lower Hutt postcode 5010,
Palmer, Gail Ann (an individual) located at Normandale, Lower Hutt postcode 5010,
Palmer, Gail Ann (a director) located at Normandale, Lower Hutt postcode 5010. The Businesscheck database was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
286 Normandale Road, Normandale, Lower Hutt, 5010 | Physical & service | 03 Nov 2017 |
Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 | Registered | 29 Sep 2021 |
20 Cottam Grove, Northcross, Auckland 0632, 0632 | Registered | 27 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Caroline Mcmurchie
Normandale, Lower Hutt, 5010
Address used since 02 Oct 2021 |
Director | 02 Oct 2021 - current |
Gail Ann Palmer
Normandale, Lower Hutt, 5010
Address used since 07 Jul 2006
Normandale, Lower Hutt, 5010
Address used since 07 Jul 2006 |
Director | 07 Jul 2006 - 17 Mar 2023 |
Ngaire Norma Palmer
Normandale, Lower Hutt, 5010
Address used since 27 Oct 2015 |
Director | 15 Dec 1993 - 01 Sep 2021 |
Stanley Denis Roy Palmer
Normandale, Lower Hutt, 5010
Address used since 27 Oct 2015 |
Director | 15 Dec 1993 - 24 Oct 2018 |
Simon John Mcarley
Mt Cook, Wellington,
Address used since 17 Mar 1994 |
Director | 17 Mar 1994 - 18 May 1998 |
Graham George Tubb
Brooklyn, Wellington,
Address used since 17 Mar 1994 |
Director | 17 Mar 1994 - 18 Mar 1994 |
Previous address | Type | Period |
---|---|---|
51 Dudley Street, Lower Hutt | Registered | 12 Oct 2004 - 29 Sep 2021 |
289 Normandale Road, Normandale, Lower Hutt | Physical | 12 Oct 2004 - 03 Nov 2017 |
16 Christina Grove, Lower Hutt | Physical | 24 Jun 1997 - 12 Oct 2004 |
3rd Floor, 89 The Terrace, Wellington | Registered | 17 Dec 1993 - 12 Oct 2004 |
Shareholder Name | Address | Period |
---|---|---|
Palmer, Ngaire Norma Individual |
Normandale Lower Hutt 5010 |
25 Nov 1993 - current |
Palmer, Gail Ann Individual |
Normandale Lower Hutt 5010 |
22 Dec 2020 - current |
Palmer, Gail Ann Director |
Normandale Lower Hutt 5010 |
22 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Palmer, Stanley Denis Roy Individual |
Normandale Lower Hutt 5010 |
25 Nov 1993 - 22 Dec 2020 |
Adams, Linton Arundel Individual |
Normandale Lower Hutt 5010 |
25 Nov 1993 - 22 Dec 2020 |
Voideck Wgtn Limited 51 Dudley Street |
|
Pencarrow Solutions Limited 51 Dudley Street |
|
Avisons Home & Giftware Limited 51 Dudley Street |
|
Retaining & Civil Construction Limited 51 Dudley Street |
|
Tom Walker Building Limited 51 Dudley Street |
|
Heretaunga Developments Limited 51 Dudley Street |