Norana Bulbs Limited, a registered company, was registered on 23 Sep 2009. 9429031897754 is the New Zealand Business Number it was issued. "Flower growing" (ANZSIC A011410) is how the company is classified. This company has been managed by 9 directors: Paulus Cornelis Wessels - an active director whose contract started on 23 Sep 2009,
Melanie R. - an active director whose contract started on 02 Sep 2014,
Graham Noel Williamson - an active director whose contract started on 02 Sep 2014,
Christopher John Richmond - an inactive director whose contract started on 22 Sep 2016 and was terminated on 31 Mar 2020,
Edward Russell Richmond - an inactive director whose contract started on 23 Sep 2009 and was terminated on 19 Sep 2018.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 1 Pourakino Place, Gore, 9710 (type: registered, service).
Former names for this company, as we found at BizDb, included: from 23 Sep 2009 to 19 Feb 2010 they were called Norana Bulb Company Limited.
A total of 3496739 shares are allotted to 2 shareholders (2 groups). The first group consists of 1921036 shares (54.94%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1575703 shares (45.06%).
Other active addresses
Address #4: 1 Pourakino Place, Gore, 9710 New Zealand
Registered & service address used from 11 Sep 2023
Basic Financial info
Total number of Shares: 3496739
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1921036 | |||
Entity (NZ Limited Company) | Verigo Group Nbc Limited Shareholder NZBN: 9429031934367 |
Gore |
23 Sep 2009 - |
Shares Allocation #2 Number of Shares: 1575703 | |||
Individual | Wessels, Paulus Cornelis |
Rd 2 Te Kauwhata 3782 New Zealand |
23 Sep 2009 - |
Paulus Cornelis Wessels - Director
Appointment date: 23 Sep 2009
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 08 Dec 2019
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 16 Mar 2013
Melanie R. - Director
Appointment date: 02 Sep 2014
Address: Singapore, 269866 Singapore
Address used since 01 Aug 2019
Address: 109 Repulse Bay, Hong Kong, Hong Kong SAR China
Address used since 02 Sep 2014
Graham Noel Williamson - Director
Appointment date: 02 Sep 2014
Address: Cromwell, 9310 New Zealand
Address used since 04 Sep 2023
Address: Gore, Gore, 9710 New Zealand
Address used since 02 Sep 2014
Christopher John Richmond - Director (Inactive)
Appointment date: 22 Sep 2016
Termination date: 31 Mar 2020
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 22 Sep 2016
Edward Russell Richmond - Director (Inactive)
Appointment date: 23 Sep 2009
Termination date: 19 Sep 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Sep 2015
Richard John Goodson - Director (Inactive)
Appointment date: 23 Sep 2009
Termination date: 25 Jun 2017
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Sep 2015
Alan Raymond Macdonald - Director (Inactive)
Appointment date: 22 Sep 2016
Termination date: 25 Jun 2017
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 22 Sep 2016
Jonathan Joseph Verkerk - Director (Inactive)
Appointment date: 15 Feb 2011
Termination date: 03 May 2016
Address: Kelso, Southland, 9775 New Zealand
Address used since 15 Feb 2011
Pieter Verkerk - Director (Inactive)
Appointment date: 23 Sep 2009
Termination date: 01 Apr 2010
Address: Gore,
Address used since 23 Sep 2009
Blue Mountain Nurseries Limited
15a Hokonui Drive
Mcclintock Contracting Limited
15a Hokonui Drive
C & T Scoles Limited
15a Hokonui Drive
Avonmac Limited
15a Hokonui Drive
Matthew Gardyne Engineering Limited
15a Hokonui Drive
Gas And Tool Direct Limited
15a Hokonui Drive
Brassknocker Produce Limited
82 Keddell Road
Breeze Limited
170 Alexander Road
Brown Road Gardens Limited
227 Forbury Road
New Zealand (nz) Saffron Farms Limited
12 Lake Esplanade
Norana Lilies Limited
15a Hokonui Drive
Southern Roses Limited
33a Main Street