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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Tui Resources Limited Shareholder NZBN: 9429039474438 Entity (NZ Limited Company) |
Cromwell 9384 |
28 Feb 1992 - current |
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 |
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 |
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 |