General information

S & N Palmer Holdings Limited

Type: NZ Limited Company (Ltd)
9429038799273
New Zealand Business Number
603070
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
27 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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
Location
Companies nearby