Shortcuts

Norman Kirk House Limited

Type: NZ Limited Company (Ltd)
9429031745963
NZBN
2369634
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955970
Industry classification code
Political Party Operation
Industry classification description
Current address
Level 1, Fraser House
160 - 162 Willis Street
Wellington 6011
New Zealand
Physical & registered & service address used since 10 Jan 2017
Level 1, Fraser House
160 - 162 Willis Street
Wellington 6011
New Zealand
Office & delivery address used since 08 Nov 2019
784
Wellington 6040
New Zealand
Postal address used since 08 Dec 2020

Norman Kirk House Limited was incorporated on 30 Nov 2009 and issued a New Zealand Business Number of 9429031745963. This registered LTD company has been managed by 15 directors: Shane Vugler - an active director whose contract started on 30 Nov 2009,
Paul Joseph Tolich - an active director whose contract started on 20 May 2013,
Jacob Samuel Quinn - an active director whose contract started on 08 May 2017,
Christopher Ian Flatt - an active director whose contract started on 08 May 2017,
Nigel Anthony Fell Haworth - an inactive director whose contract started on 10 Jun 2015 and was terminated on 11 Sep 2019.
As stated in our data (updated on 27 Mar 2024), the company uses 1 address: 784, Wellington, 6040 (category: postal, office).
Until 10 Jan 2017, Norman Kirk House Limited had been using 48 Howell Avenue, Riverlea, Hamilton as their physical address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Labour Party Properties Limited (an entity) located at 187 Featherston Street, Wellington postcode 6011. Norman Kirk House Limited has been categorised as "Political party operation" (ANZSIC S955970).

Addresses

Principal place of activity

Level 1, Fraser House, 160 - 162 Willis Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: 48 Howell Avenue, Riverlea, Hamilton, 3216 New Zealand

Physical & registered address used from 30 Jan 2013 to 10 Jan 2017

Address #2: C/- O'sheas, 70 Rostrevor Street, Hamilton, 3204 New Zealand

Physical & registered address used from 07 Mar 2012 to 30 Jan 2013

Address #3: C/-o'sheas, 70 Rostrevor Street, Hamilton 3204 New Zealand

Physical address used from 30 Nov 2009 to 07 Mar 2012

Address #4: C/-o'sheas, 70 Rostrevor Street, Hamilton New Zealand

Registered address used from 30 Nov 2009 to 07 Mar 2012

Contact info
64 4 3847649
12 Dec 2018 Phone
finance@labour.org.nz
08 Nov 2019 nzbn-reserved-invoice-email-address-purpose
finance@labour.org.nz
12 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Labour Party Properties Limited
Shareholder NZBN: 9429031583565
187 Featherston Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hills, Marylyn Hamilton

New Zealand
Individual Haines, Graham Richard Hamilton

New Zealand
Individual Foster, Ray Hamilton

New Zealand
Individual Rahman, Anjum Hamilton

New Zealand
Individual Vugler, Shane Tauwhare
Hamilton

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Labour Party Properties Limited
Name
Ltd
Type
2452211
Ultimate Holding Company Number
NZ
Country of origin
Directors

Shane Vugler - Director

Appointment date: 30 Nov 2009

Address: Tauwhare Rd 7, Hamilton, 3287 New Zealand

Address used since 28 Feb 2012


Paul Joseph Tolich - Director

Appointment date: 20 May 2013

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 20 May 2013


Jacob Samuel Quinn - Director

Appointment date: 08 May 2017

Address: Rd 12, Hamilton, 3293 New Zealand

Address used since 08 May 2017


Christopher Ian Flatt - Director

Appointment date: 08 May 2017

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 08 May 2017


Nigel Anthony Fell Haworth - Director (Inactive)

Appointment date: 10 Jun 2015

Termination date: 11 Sep 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 10 Jun 2015


Elizabeth Margaret Houston - Director (Inactive)

Appointment date: 13 Jun 2017

Termination date: 01 Nov 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 13 Jun 2017


Andrew Peter Kirton - Director (Inactive)

Appointment date: 13 Jun 2017

Termination date: 12 Oct 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 13 Jun 2017


Robert Roythorne Gallagher - Director (Inactive)

Appointment date: 20 May 2013

Termination date: 13 Jun 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 May 2013


Timothy Andrew Barnett - Director (Inactive)

Appointment date: 20 May 2013

Termination date: 13 Jun 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 20 May 2013


Clifford Allen - Director (Inactive)

Appointment date: 20 May 2013

Termination date: 08 May 2017

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 20 May 2013


Anjum Rahman - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 11 Jun 2016

Address: Riverlea, Hamilton, 3216 New Zealand

Address used since 28 Feb 2012


Moira Grace Coatsworth - Director (Inactive)

Appointment date: 20 May 2013

Termination date: 30 Dec 2014

Address: Rd 5, Thames, 3575 New Zealand

Address used since 20 May 2013


Marylyn Hills - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 20 May 2013

Address: Riverlea, Hamilton, 3216 New Zealand

Address used since 28 Feb 2012


Ray Foster - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 20 May 2013

Address: Bader, Hamilton, 3206 New Zealand

Address used since 28 Feb 2012


Graham Richard Haines - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 20 May 2013

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 28 Feb 2012

Nearby companies
Similar companies

Ip Phase 2 Limited
241 Wharf Road