Normandy Properties Limited was registered on 29 Jul 2011 and issued an NZBN of 9429031003902. This registered LTD company has been managed by 3 directors: Robert James Hook - an active director whose contract began on 29 Jul 2011,
Felicity Emma Hainey - an active director whose contract began on 29 Jul 2011,
Celeste Elizabeth Hook - an active director whose contract began on 29 Jul 2011.
According to BizDb's information (updated on 22 Mar 2024), this company uses 1 address: Po Box 78040, Grey Lynn, Auckland, 1245 (types include: postal, office).
Up to 11 Mar 2015, Normandy Properties Limited had been using 5/13 Emmett Street, Herne Bay, Auckland as their registered address.
A total of 1200000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 900000 shares are held by 2 entities, namely:
Hook, Robert James (a director) located at Eden Terrace, Auckland postcode 1021,
Hook, Celeste Elizabeth (a director) located at Eden Terrace, Auckland postcode 1021.
The second group consists of 1 shareholder, holds 25% shares (exactly 300000 shares) and includes
Hainey, Felicity Emma - located at Freemans Bay, Auckland. Normandy Properties Limited has been categorised as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
19a Rendall Place, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address #1: 5/13 Emmett Street, Herne Bay, Auckland, 1021 New Zealand
Registered & physical address used from 24 Mar 2014 to 11 Mar 2015
Address #2: 24-26 Pollen Streetq, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 13 Mar 2013 to 24 Mar 2014
Address #3: 24-26 Pollen Streetq, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 22 May 2012 to 24 Mar 2014
Address #4: Flat 102, 19 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 29 Jul 2011 to 13 Mar 2013
Address #5: Flat 102, 19 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 29 Jul 2011 to 22 May 2012
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900000 | |||
Director | Hook, Robert James |
Eden Terrace Auckland 1021 New Zealand |
29 Jul 2011 - |
Director | Hook, Celeste Elizabeth |
Eden Terrace Auckland 1021 New Zealand |
29 Jul 2011 - |
Shares Allocation #2 Number of Shares: 300000 | |||
Director | Hainey, Felicity Emma |
Freemans Bay Auckland 1011 New Zealand |
29 Jul 2011 - |
Robert James Hook - Director
Appointment date: 29 Jul 2011
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 02 Mar 2016
Felicity Emma Hainey - Director
Appointment date: 29 Jul 2011
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 29 Jul 2011
Celeste Elizabeth Hook - Director
Appointment date: 29 Jul 2011
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 02 Mar 2016
Agar Trustee Limited
19a Rendall Place
J-tech Limited
507/15 Rendall Place
Galen's Boy Limited
Apartment 102, 15 Rendall Place
Vidcom New Zealand Limited
27 Exmouth Street
Interzone Holdings Nz Limited
1 Couldry Street
Sonic Gold Holdings Limited
1 Couldry Street
Adams Properties Limited
C/-d J Taylor
Cb Investments Limited
Flat 3b, 15 Fleet Street
Jrdt Limited
3 Basque Road
Kauri Forest Limited
Unit 2a, 4 Rendall Place
Malinga-ki-vaha Limited
Level 1, 60-64 Upper Queen Street
Matawa Central Limited
506/15 Randell Place