Normanbie Enterprises 2008 Limited, a registered company, was started on 26 Aug 2008. 9429032587579 is the NZ business identifier it was issued. "Antique retailing or auctioning" (business classification G427310) is how the company has been classified. The company has been managed by 5 directors: Pamela Judith Rutherfrud - an active director whose contract began on 01 Jun 2015,
Norman Bruce Andrew - an inactive director whose contract began on 01 Mar 2014 and was terminated on 22 Jun 2015,
Robyn Rutherfurd - an inactive director whose contract began on 10 Mar 2013 and was terminated on 01 Mar 2014,
Norman Bruce Andrew - an inactive director whose contract began on 02 Oct 2008 and was terminated on 01 Jun 2013,
Pamela Rutherfurd - an inactive director whose contract began on 26 Aug 2008 and was terminated on 01 Apr 2012.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 37 Tombleson Road, Rd 4, Rotorua, 3074 (category: postal, office).
Normanbie Enterprises 2008 Limited had been using 42 Ward Street, Kawerau as their physical address up until 02 Feb 2022.
A single entity controls all company shares (exactly 100 shares) - Rutherfrud, Pamela Judith - located at 3074, R D 4, Rotorua.
Principal place of activity
37 Tombleson Road, Rd 4, Rotorua, 3074 New Zealand
Previous addresses
Address #1: 42 Ward Street, Kawerau, 3127 New Zealand
Physical address used from 28 Jan 2019 to 02 Feb 2022
Address #2: 42 Ward Street, Kawerau, 3127 New Zealand
Registered address used from 18 Jan 2019 to 02 Feb 2022
Address #3: Owaikura Road, Otorohanga, 3982 New Zealand
Physical address used from 31 May 2017 to 28 Jan 2019
Address #4: Owaikura Road, Otorohanga, 3982 New Zealand
Registered address used from 31 May 2017 to 18 Jan 2019
Address #5: C/o Donaldson 43 Walker Road Rd2, Te Kuiti, Te Kuiti, 3982 New Zealand
Registered & physical address used from 16 Feb 2016 to 31 May 2017
Address #6: 56 Egmont Street, Patea, Patea, 4520 New Zealand
Physical & registered address used from 01 Jul 2015 to 16 Feb 2016
Address #7: 56 Egmont Street, Patea, Patea, 4520 New Zealand
Registered address used from 24 Apr 2012 to 01 Jul 2015
Address #8: 56 Egmont Street, Patea, Patea, 4520 New Zealand
Physical address used from 23 Apr 2012 to 01 Jul 2015
Address #9: Hogans Limited, Chartered Accountants, 2-24 Victoria Street, Cambridge New Zealand
Physical address used from 26 Aug 2008 to 23 Apr 2012
Address #10: Hogans Limited, Chartered Accountants, 2-24 Victoria Street, Cambridge New Zealand
Registered address used from 26 Aug 2008 to 24 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Rutherfrud, Pamela Judith |
R D 4 Rotorua 3074 New Zealand |
22 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrew, Norman Bruce |
Patea Patea 4520 New Zealand |
03 Oct 2008 - 22 Jun 2015 |
Individual | Rutherfurd, Pamela |
Cambridge |
26 Aug 2008 - 01 May 2012 |
Pamela Judith Rutherfrud - Director
Appointment date: 01 Jun 2015
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 13 May 2022
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 11 Jun 2020
Address: Rd 3, Otorohanga, 3913 New Zealand
Address used since 06 Feb 2016
Norman Bruce Andrew - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 22 Jun 2015
Address: Patea, South Taranaki, 4520 New Zealand
Address used since 01 Mar 2014
Robyn Rutherfurd - Director (Inactive)
Appointment date: 10 Mar 2013
Termination date: 01 Mar 2014
Address: Patea, Patea, 4520 New Zealand
Address used since 10 Mar 2013
Norman Bruce Andrew - Director (Inactive)
Appointment date: 02 Oct 2008
Termination date: 01 Jun 2013
Address: Patea, Patea, 4520 New Zealand
Address used since 01 Apr 2012
Pamela Rutherfurd - Director (Inactive)
Appointment date: 26 Aug 2008
Termination date: 01 Apr 2012
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 27 May 2010
Liquor Plus Limited
317 Owaikura Road
Antiques On Victoria Limited
210 Wallace Road
Kennick Limited
15 Richan Street
Kiwind Limited
76 Wrigley Road
N H Turtle Holdings Limited
24 Gordonton Road
Peachgrove Antiques Limited
19 Pembroke Street
The Sunday Society Limited
206 Hooker Road