Norman Disney & Young Limited, a registered company, was launched on 03 Mar 1987. 9429039635402 is the NZ business number it was issued. "Building consultancy service" (business classification M692310) is how the company is classified. This company has been managed by 10 directors: Michael Charles Sullivan - an active director whose contract began on 10 Mar 2010,
Stuart Wayne Fowler - an active director whose contract began on 20 May 2015,
Urs Beat Meyerhans - an inactive director whose contract began on 23 Feb 2018 and was terminated on 20 Nov 2020,
Ross Frederick Legh - an inactive director whose contract began on 02 Sep 1990 and was terminated on 12 Dec 2018,
Ian Edward Hopkins - an inactive director whose contract began on 22 Aug 1996 and was terminated on 20 May 2015.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: Level 1, Amp Centre, 29 Customs Street West, Auckland, 1010 (type: physical, registered).
Norman Disney & Young Limited had been using Amp Centre, 29 Customs Street West, Auckland as their physical address up until 15 Feb 2019.
Old names for the company, as we established at BizDb, included: from 03 Mar 1987 to 30 Oct 1987 they were called Zizania Management No. 13 Limited.
A single entity owns all company shares (exactly 100 shares) - Ndy Holdings (Nz) Limited - located at 1010, 29 Customs Street West, Auckland.
Previous addresses
Address #1: Amp Centre, 29 Customs Street West, Auckland New Zealand
Physical & registered address used from 20 Nov 2007 to 15 Feb 2019
Address #2: Quay Tower, 29 Customs Street West, Auckland
Physical & registered address used from 09 Jun 2006 to 20 Nov 2007
Address #3: Ceramco House, 57 Fort Street, Auckland 1
Registered address used from 24 Sep 1998 to 09 Jun 2006
Address #4: Patent House, 57 Fort Street, Auckland 1
Physical address used from 01 Jul 1997 to 09 Jun 2006
Address #5: Ceramco House, 57 Fort Street, Auckland 1
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: September
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ndy Holdings (nz) Limited Shareholder NZBN: 9429033445052 |
29 Customs Street West Auckland 1010 New Zealand |
21 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Legh, Margaret Anne |
Birkenhead Auckland |
03 Mar 1987 - 06 Dec 2006 |
Individual | Legh, Ross Frederick |
Birkenhead Auckland |
06 Dec 2006 - 21 Nov 2016 |
Individual | Legh, Margaret Anne |
Birkenhead Auckland New Zealand |
06 Dec 2006 - 21 Nov 2016 |
Individual | Holland, Sheryl Anne |
Birkenhead Auckland New Zealand |
06 Dec 2006 - 21 Nov 2016 |
Individual | Holland, Sheryl Anne |
Birkenhead Auckland |
03 Mar 1987 - 06 Dec 2006 |
Other | Ndy Holdings Pty Ltd | 28 Nov 2003 - 28 Nov 2003 | |
Other | Null - Ndy Holdings Pty. Limited | 03 Mar 1987 - 21 Nov 2016 | |
Other | Null - Ndy Holdings Pty Ltd | 28 Nov 2003 - 28 Nov 2003 | |
Individual | Legh, Ross Frederick |
Birkenhead Auckland 1310 |
03 Mar 1987 - 06 Dec 2006 |
Other | Ndy Holdings Pty. Limited | 03 Mar 1987 - 21 Nov 2016 |
Ultimate Holding Company
Michael Charles Sullivan - Director
Appointment date: 10 Mar 2010
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 27 Oct 2015
Stuart Wayne Fowler - Director
Appointment date: 20 May 2015
ASIC Name: N D Y Holdings Pty Ltd
Address: Malvern East, Victoria, 3145 Australia
Address used since 20 May 2015
Address: North Sydney, Nsw 2060, Australia
Urs Beat Meyerhans - Director (Inactive)
Appointment date: 23 Feb 2018
Termination date: 20 Nov 2020
ASIC Name: Tetra Tech Holdings Pty Ltd
Address: Wahroonga, Nsw, 2076 Australia
Address used since 23 Feb 2018
Address: 799 Pacific Highway, Chatswood, NSW 2067 Australia
Ross Frederick Legh - Director (Inactive)
Appointment date: 02 Sep 1990
Termination date: 12 Dec 2018
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 18 Nov 2009
Ian Edward Hopkins - Director (Inactive)
Appointment date: 22 Aug 1996
Termination date: 20 May 2015
Address: Camberwell, Vic 3124, Australia
Address used since 22 Aug 1996
Tony Lukic - Director (Inactive)
Appointment date: 25 Mar 2009
Termination date: 16 May 2011
Address: Brighton, Vic 3186, Australia,
Address used since 25 Mar 2009
Graham Charles Tickle - Director (Inactive)
Appointment date: 22 Aug 1996
Termination date: 09 Mar 2005
Address: Roseville, Sydney N S W 2069, Australia,
Address used since 22 Aug 1996
Robert John Meggitt - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 18 May 1999
Address: Khandallah, Wellington,
Address used since 23 May 1997
Kenneth Arthur Johnson - Director (Inactive)
Appointment date: 13 Sep 1990
Termination date: 22 Aug 1996
Address: Gordon, Australia,
Address used since 13 Sep 1990
Hugh David Boyd Norman - Director (Inactive)
Appointment date: 13 Sep 1990
Termination date: 22 Aug 1996
Address: Roseville, Australia,
Address used since 13 Sep 1990
Southern Endoscopy Specialists Limited
Level 10
Paprika Limited
Level 14 Quay Tower
Amp Wealth Management New Zealand Limited
Level 21, Amp Centre
Waitemata Endoscopy Limited
Level 10, Amp Centre
Ground Transportation Systems New Zealand Limited
Level 3, Amp Centre
Rgf Staffing New Zealand Limited
Level 8, Amp Centre
Anoroc Consulting Limited
Level 27
Clad This Limited
Suite 11b, 17 Albert Street
Martinee Limited
C/-business Development Lawyers Ltd
Neil Oldfield Limited
Pricewaterhousecoopers
Solutions In Engineering Pty Limited
188 Quay Street
Tattico Limited
1-3 Albert Street