Norfolk Pine Lodge Limited was registered on 24 May 2011 and issued an NZ business number of 9429031084628. The registered LTD company has been managed by 2 directors: Angela Singh - an active director whose contract started on 22 Jun 2011,
Kevin Harold Peterson - an inactive director whose contract started on 24 May 2011 and was terminated on 22 Jun 2011.
As stated in BizDb's database (last updated on 19 Feb 2024), this company filed 1 address: 5 Opawa Crescent, Favona, Auckland, 2024 (type: office, physical).
Up to 08 Apr 2022, Norfolk Pine Lodge Limited had been using 9 Bicknell Road, Favona, Auckland as their registered address.
A total of 600 shares are issued to 2 groups (2 shareholders in total). In the first group, 300 shares are held by 1 entity, namely:
Singh, Angela (an individual) located at Favona, Auckland postcode 2024.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 300 shares) and includes
Eaton, Allan Francis - located at Favona, Auckland. Norfolk Pine Lodge Limited is categorised as "Boarding house" (business classification H440010).
Principal place of activity
5 Opawa Crescent, Favona, Auckland, 2024 New Zealand
Previous addresses
Address #1: 9 Bicknell Road, Favona, Auckland, 2024 New Zealand
Registered & physical address used from 31 Jan 2017 to 08 Apr 2022
Address #2: Flat 5, 41 Opawa Crescent, Favona, Auckland, 2024 New Zealand
Registered & physical address used from 13 Jun 2016 to 31 Jan 2017
Address #3: 9 Bicknell Road, Favona, Auckland, 2024 New Zealand
Registered & physical address used from 16 Apr 2015 to 13 Jun 2016
Address #4: 5 Opawa Crescent, Favona, Auckland, 2024 New Zealand
Physical address used from 17 Jul 2014 to 16 Apr 2015
Address #5: 5 Opawa Crescent, Favona, Auckland, 2024 New Zealand
Registered address used from 14 Oct 2013 to 16 Apr 2015
Address #6: 5 Opawa Crescent, Favona, Auckland, 2024 New Zealand
Registered address used from 22 Jul 2013 to 14 Oct 2013
Address #7: 5 Opawa Crescent, Favona, Auckland, 2024 New Zealand
Physical address used from 22 Jul 2013 to 17 Jul 2014
Address #8: 4 Picton Street, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 24 May 2011 to 22 Jul 2013
Basic Financial info
Total number of Shares: 600
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Singh, Angela |
Favona Auckland 2024 New Zealand |
22 Jun 2011 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Eaton, Allan Francis |
Favona Auckland 2024 New Zealand |
11 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peterson, Kevin Harold |
Cable Bay Cable Bay 0420 New Zealand |
24 May 2011 - 22 Jun 2011 |
Director | Kevin Harold Peterson |
Cable Bay Cable Bay 0420 New Zealand |
24 May 2011 - 22 Jun 2011 |
Angela Singh - Director
Appointment date: 22 Jun 2011
Address: Favona, Auckland, 2024 New Zealand
Address used since 08 Apr 2015
Kevin Harold Peterson - Director (Inactive)
Appointment date: 24 May 2011
Termination date: 22 Jun 2011
Address: Cable Bay, Cable Bay, 0420 New Zealand
Address used since 24 May 2011
Msr Group Limited
38 Lenore Road
Ywam Stewardship Trust
34 Lenore Road
The World Tongan Evangelistic Network Board
40 Lenore Road
Southside Vineyard Christian Fellowship Trust
29 Lenore Road
House Of Nations
C/o Mrs Fc Horn
Szs Electrical Limited
64 Lenore Road
Bond Street Lodge Limited
642 Great South Road
Kiwi Nest Holdings Limited
6 Selwyn Road
Marjorie Daw Limited
64a Campbell Road
Pacific Pearl Accommodation Limited
9 Bicknell Road
Perry's Berrys Limited
80 Hastie Avenue
Rapid Trustee Limited
18 Rowan Road