General information

Norseman Pacific Limited

Type: NZ Limited Company (Ltd)
9429039012340
New Zealand Business Number
537971
Company Number
Registered
Company Status
M696210 - Business Management Service Nec
Industry classification codes with description

Norseman Pacific Limited (issued an NZBN of 9429039012340) was launched on 28 Feb 1992. 2 addresses are currently in use by the company: 2 Schoolhouse Road, Rd 2, Cromwell, 9384 (type: registered, physical). Office 1, The Arcade, Devonport, Auckland had been their registered address, up to 17 Nov 2021. Norseman Pacific Limited used more aliases, namely: Norseman Pacific Limited from 15 May 2001 to 18 Apr 2008, Lambton Boulevard Limited (10 Jan 1994 to 15 May 2001) and Adept Investments Limited (28 Feb 1992 - 10 Jan 1994). 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Tui Resources Limited (an entity) located at Cromwell postcode 9384. When considering the second group, a total of 2 shareholders hold 50 per cent of all shares (exactly 50 shares); it includes
Klevstul, Wendy Patricia (an individual) - located at Rd 2, Cromwell,
Klevstul, Martin Peter (an individual) - located at Rd 2, Cromwell. "Business management service nec" (ANZSIC M696210) is the classification the ABS issued Norseman Pacific Limited. Our information was updated on 15 Mar 2024.

Current address Type Used since
2 Schoolhouse Road, Rd 2, Cromwell, 9384 Registered & physical & service 17 Nov 2021
Contact info
64 27 7882556
Phone (Phone)
mklevstul@norsemanpacific.com
Email
No website
Website
Directors
Name and Address Role Period
Wendy Patricia Klevstul
Rd 2, Cromwell, 9384
Address used since 17 Nov 2020
Campbells Bay, Auckland, 0630
Address used since 01 Nov 2014
Otautau, Otautau, 9610
Address used since 01 Jan 2019
Director 07 Aug 2000 - current
Geoffrey Peter Philp Cone
Br Balneario Santa Monica, Ciudad Del Plata,
Address used since 31 Mar 2012
Director 18 Apr 2008 - 01 Aug 2013
Karen Anne Marshall
Ponsonby, Auckland, 1011
Address used since 12 May 2008
Director 12 May 2008 - 01 Aug 2013
Martin Peter Klevstul
Rd 2, Cromwell, 9384
Address used since 25 Oct 2021
Devonport, Auckland, 0624
Address used since 01 Oct 2018
Devonport, Auckland, 0624
Address used since 20 Mar 2013
Belmont, Auckland, 0622
Address used since 01 Nov 2015
Campbells Bay, Auckland, 0630
Address used since 01 May 2018
Director 07 Nov 2012 - 07 Nov 2012
Martin Peter Klevstul
Sunnynook, Auckland,
Address used since 03 Nov 2006
Director 07 Aug 2000 - 27 Jul 2007
Tor Klevstul
Hupara Road, Rd2 Kaikohe, Bay Of Islands,
Address used since 22 Sep 1992
Director 22 Sep 1992 - 17 Jun 2000
Ryszard Janusz Bialostocki
Wellington,
Address used since 22 Sep 1992
Director 22 Sep 1992 - 09 Dec 1997
Anne-marie Heather Jordan
Lower Hutt,
Address used since 28 Feb 1992
Director 28 Feb 1992 - 22 Sep 1992
Michelle Doyer
Wellington,
Address used since 28 Feb 1992
Director 28 Feb 1992 - 22 Sep 1992
Addresses
Principal place of activity
Office 1, The Arcade , Devonport , Auckland , 0624
Previous address Type Period
Office 1, The Arcade, Devonport, Auckland, 0624 Registered & physical 19 Feb 2019 - 17 Nov 2021
Level 2, 23 Shortland Street, Auckland, 1010 Physical & registered 24 May 2018 - 19 Feb 2019
112 Parnell Road, Parnell, Auckland, 1052 Registered & physical 08 Sep 2017 - 24 May 2018
Suite 3, 9-11 Clarence Street, Devonport, Auckland, 0624 Registered & physical 02 Sep 2013 - 08 Sep 2017
Level 3, 280 Parnell Road, Parnell, Auckland Registered & physical 28 Apr 2004 - 02 Sep 2013
C/- Cone & Co. Solicitors, 258 Parnell Road, Parnell, Auckland Registered & physical 06 Nov 2002 - 28 Apr 2004
C/- Geoffrey Cone, Solicitor, Level 12, Tower Two, 55 Shortland Street, Auckland Registered 20 Nov 2001 - 06 Nov 2002
C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland Registered 03 Nov 2000 - 20 Nov 2001
C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland Registered 01 Feb 2000 - 03 Nov 2000
Same As Registered Office Physical 01 Feb 2000 - 06 Nov 2002
C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland Physical 01 Feb 2000 - 01 Feb 2000
Norseman Pacific,, Level 8,, 120-124 Featherston Street,, Wellington Registered 07 Jun 1996 - 01 Feb 2000
Level 2,, 23 Warig Taylor Street,, Wellington Registered 20 Apr 1994 - 07 Jun 1996
Trace Legal Agents Limited, Level 6,unisys House, 44-52 The Terrace, Wellington Registered 16 Dec 1993 - 20 Apr 1994
- Registered 28 Feb 1992 - 16 Dec 1993
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Tui Resources Limited
Shareholder NZBN: 9429039474438
Entity (NZ Limited Company)
Cromwell
9384
28 Feb 1992 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Klevstul, Wendy Patricia
Individual
Rd 2
Cromwell
9384
28 Feb 1992 - current
Klevstul, Martin Peter
Individual
Rd 2
Cromwell
9384
28 Feb 1992 - current
Location
Companies nearby
Global Dairy Network Limited
112 Parnell Road
Rangatira Alpine Sports Club Incorporated
112d Parnell Road
Vanwyck Limited Partnership
112 Parnell Road
Buch International Lp
112 Parnell Road
Aumale Investments Lp
112 Parnell Road
Big Heart Investments Lp
112 Parnell Road
Similar companies
Pacific Focus Capital Limited
Suite 1b, 41 Bath Street
International Connectivity Services Limited
125 The Strand, Level 3, Lot 22c
Dempsey Bond Limited
41/5 Cracroft Street
Renovation Franchise Uk Limited
287-289 Parnell Road
Platinum Chauffeur Drive 2012 Limited
4a Birdwood Crescent
Gs Management Services Limited
Level 2, 24 Augustus Terrace