General information

Noradene Holdings Limited

Type: NZ Limited Company (Ltd)
9429040167268
New Zealand Business Number
171974
Company Number
Registered
Company Status

Noradene Holdings Limited (New Zealand Business Number 9429040167268) was registered on 02 Oct 1972. 2 addresses are currently in use by the company: 7 Liardet Street New Plymouth Central, New Plymouth Central, New Plymouth, 4310 (type: physical, registered). Ernst & Young, Ernst & Young House, 109-113 Powderham St, New Plymouth had been their registered address, up until 22 May 2000. 120000 shares are issued to 11 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 30000 shares (25 per cent of shares), namely:
Nks Trustees 2018 Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Lynskey, Timothy Graham (a director) located at New Plymouth postcode 4310,
Lynskey, Kay Barbara (an individual) located at New Plymouth. As far as the second group is concerned, a total of 3 shareholders hold 25 per cent of all shares (exactly 30000 shares); it includes
Pennington, Kim Cherie (an individual) - located at Highlands Park, New Plymouth,
Pennington, Jonathan Mark (an individual) - located at Highlands Park, New Plymouth,
Gq Trustees Limited (an entity) - located at New Plymouth, New Plymouth. The 3rd group of shareholders, share allotment (30000 shares, 25%) belongs to 3 entities, namely:
Mcewen, Murray Frances, located at New Plymouth (an individual),
Smithe, Elise Seonaj, located at New Plymouth (an individual),
Smith, Jeremy Hudson, located at New Plymouth (an individual). The Businesscheck data was updated on 09 Feb 2024.

Current address Type Used since
7 Liardet Street New Plymouth Central, New Plymouth Central, New Plymouth, 4310 Physical & registered & service 18 May 2016
Directors
Name and Address Role Period
Timothy Graham Lynskey
New Plymouth, 4310
Address used since 01 Dec 2015
Director 19 Jul 1989 - current
Jeremy Hudson Smith
New Plymouth, 4310
Address used since 01 Dec 2015
Director 22 Jan 1996 - current
Stephen Maxwell Kyle
New Plymouth, 4310
Address used since 01 Jan 2016
Director 04 Mar 1998 - current
Jonathan Mark Pennington
Highlands Park, New Plymouth, 4312
Address used since 15 Oct 2012
Director 15 Oct 2012 - current
Michael William Fancourt
New Plymouth, 4374
Address used since 27 Apr 2009
Director 19 Jul 1989 - 16 Oct 2012
Victor Desmond Hadlow
New Plymouth,
Address used since 19 Jul 1989
Director 19 Jul 1989 - 01 Mar 1998
Robert Morrison Davie
New Plymouth,
Address used since 19 Jul 1989
Director 19 Jul 1989 - 22 Jan 1996
Addresses
Previous address Type Period
Ernst & Young, Ernst & Young House, 109-113 Powderham St, New Plymouth Registered 22 May 2000 - 22 May 2000
Level 3, 109-113 Powderham Street, New Plymouth Registered & physical 22 May 2000 - 18 May 2016
C/- Ernst & Young, Ernst & Young House, 109 - 113 Powderham Street, New Plymouth Physical 22 May 2000 - 22 May 2000
C/o Arthur Young, Arthur Young House, 109-113 Powderham Street, New Plymouth Registered 15 May 1995 - 22 May 2000
- Physical 17 Feb 1992 - 22 May 2000
Financial Data
Financial info
120000
Total number of Shares
April
Annual return filing month
18 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30000
Shareholder Name Address Period
Nks Trustees 2018 Limited
Shareholder NZBN: 9429046815040
Entity (NZ Limited Company)
New Plymouth
New Plymouth
4310
03 Apr 2023 - current
Lynskey, Timothy Graham
Director
New Plymouth
4310
03 Apr 2023 - current
Lynskey, Kay Barbara
Individual
New Plymouth
26 Apr 2004 - current
Shares Allocation #2 Number of Shares: 30000
Shareholder Name Address Period
Pennington, Kim Cherie
Individual
Highlands Park
New Plymouth
4312
24 Oct 2012 - current
Pennington, Jonathan Mark
Individual
Highlands Park
New Plymouth
4312
24 Oct 2012 - current
Gq Trustees Limited
Shareholder NZBN: 9429034915097
Entity (NZ Limited Company)
New Plymouth
New Plymouth
4310
24 Oct 2012 - current
Shares Allocation #3 Number of Shares: 30000
Shareholder Name Address Period
Mcewen, Murray Frances
Individual
New Plymouth
02 Oct 1972 - current
Smithe, Elise Seonaj
Individual
New Plymouth
02 Oct 1972 - current
Smith, Jeremy Hudson
Individual
New Plymouth
02 Oct 1972 - current
Shares Allocation #4 Number of Shares: 30000
Shareholder Name Address Period
Kyle, Stephen Maxwell
Individual
New Plymouth
02 Oct 1972 - current
Elchstaedt, Stephen D
Individual
Bell Block
02 Oct 1972 - current

Historic shareholders

Shareholder Name Address Period
Fancourt, Michael William
Individual
New Plymouth
02 Oct 1972 - 24 Oct 2012
Fitzgibbons, Harold Paul
Individual
New Plymouth
26 Apr 2004 - 03 Apr 2023
Richards, Bruce Carlaw
Individual
New Plymouth
26 Apr 2004 - 03 Apr 2023
Allen, Denis Newton
Individual
New Plymouth
02 Oct 1972 - 24 Oct 2012
Fancourt, Robin Francis
Individual
New Plymouth
02 Oct 1972 - 24 Oct 2012
Kyle, Alexia
Individual
R D 4
New Plymouth
02 Oct 1972 - 27 Jun 2010
Location
Companies nearby
Te Aroha Noa Taranaki
89 Liardet Street
Powerco Limited
Level 2
Liquigas Limited
Level 3
New Plymouth Pif Guardians Limited
New Plymouth District Council
The New Plymouth District Council Staff Association Incorporated
The New Plymouth District Council