Norco Finance Limited (issued an NZBN of 9429039349828) was started on 11 May 1989. 3 addresses are currently in use by the company: Level 1, Westgate Chambers, 3A/2 Maki Street Westgate, Auckland, 0816 (type: physical, registered). 54 Stott Ave, Birkdale, Auckland had been their registered address, up to 03 May 2019. 1000 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 1000 shares (100 per cent of shares), namely:
Goodacre, Kristin Magrit (an individual) located at Leederville, Western Australia postcode 6007,
Goodacre, Philip John (an individual) located at Birkdale, Auckland postcode 0626. "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued Norco Finance Limited. Businesscheck's data was last updated on 17 Feb 2024.
Current address | Type | Used since |
---|---|---|
4/538 Parnell Road, Newmarket, Auckland, 1052 | Other (Address for Records) | 01 Aug 2014 |
Level 1, Westgate Chambers, 3a/2 Maki Street Westgate, Auckland, 0816 | Physical & registered & service | 03 May 2019 |
Name and Address | Role | Period |
---|---|---|
Philip John Goodacre
Birkdale, Auckland, 0626
Address used since 18 Apr 2019 |
Director | 18 Apr 2019 - current |
Kristin Goodacre
Leederville, Perth, Western Australia, 6007
Address used since 18 Apr 2019 |
Director | 18 Apr 2019 - current |
John Barry Goodacre
Birkenhead, Auckland, 0626
Address used since 17 Aug 2018
Newmarket, Auckland, 1052
Address used since 11 Aug 2014 |
Director | 05 Sep 1990 - 17 Jun 2019 |
Gamal Eldin Nasr
Mairangi Bay, Auckland,
Address used since 05 Sep 1990 |
Director | 05 Sep 1990 - 29 Aug 2003 |
Previous address | Type | Period |
---|---|---|
54 Stott Ave, Birkdale, Auckland, 0626 | Registered & physical | 30 Aug 2018 - 03 May 2019 |
54 Stott Avenue, Birkdale, Auckland, 0626 | Registered & physical | 27 Aug 2018 - 30 Aug 2018 |
4/538 Parnell Rd, Newmarket, Auckland, 1052 | Physical & registered | 11 Aug 2014 - 27 Aug 2018 |
Suite 10, 10th Floor, 45 O'rorke Rd, Penrose, Auckland | Registered & physical | 05 Sep 2003 - 11 Aug 2014 |
59a Church Street, Onehunga, Auckland | Physical | 30 Jun 1997 - 05 Sep 2003 |
2nd Floor, 58 Symonds Street, Auckland 1 | Registered | 08 Feb 1993 - 05 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Goodacre, Kristin Magrit Individual |
Leederville Western Australia 6007 |
07 Aug 2019 - current |
Goodacre, Philip John Individual |
Birkdale Auckland 0626 |
22 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Goodacre, John Barry Individual |
Newmarket Auckland 1052 |
15 Oct 2008 - 07 Aug 2019 |
Goodacre, Philip John Individual |
Parnell Auckland. |
15 Oct 2008 - 04 Apr 2015 |
Goodacre, John Barry Individual |
Birkenhead Auckland 0626 |
15 Oct 2008 - 07 Aug 2019 |
Goodacre, John Barry Individual |
Birkenhead Auckland 0626 |
15 Oct 2008 - 07 Aug 2019 |
Goodacre, John Barry Individual |
Remuera Auckland |
11 May 1989 - 15 Oct 2008 |
Goodacre, Estate Lamb Margaret Individual |
Remuera Auckland |
11 May 1989 - 15 Oct 2008 |
Goodacre, Vera Individual |
Auckland 1052 |
03 Apr 2017 - 17 Aug 2018 |
Auckland Osteopaths Limited 532 Parnell Road |
|
Faq Limited 532 Parnell Rd |
|
Parnell Early Childhood Centre Limited Jubilee Building, 545 Parnell Road |
|
The Village Square Trust Jubilee Building |
|
The Bledisloe-royston Trust Level 2 |
|
Haysom Alloys Limited 3 Cowie Street |
De Carolis Property Limited 18 Broadway |
T5 Limited 470 Parnell Road |
Virage Holdings Limited 470 Parnell Road |
Pacific Building Group Limited 470 Parnell Road |
Pescott Holdings Limited Suite 1, 470 Parnell Road |
Orchard View Investment Limited 4/128 Broadway |