Shortcuts

Norsewood Heritage Limited

Type: NZ Limited Company (Ltd)
9429032768145
NZBN
2125579
Company Number
Registered
Company Status
Current address
5b Avenger Crescent
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 11 Mar 2021
365 Ruahine Street
Terrace End
Palmerston North 4410
New Zealand
Registered & service address used since 19 Apr 2023

Norsewood Heritage Limited, a registered company, was launched on 22 May 2008. 9429032768145 is the number it was issued. The company has been managed by 2 directors: Julie Diane Hedley - an active director whose contract began on 22 May 2008,
Philip Shane Grant - an active director whose contract began on 22 May 2008.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 365 Ruahine Street, Terrace End, Palmerston North, 4410 (category: registered, service).
Norsewood Heritage Limited had been using 39 Jellicoe Street, Martinborough, Martinborough as their registered address up until 11 Mar 2021.
A total of 120 shares are allocated to 7 shareholders (4 groups). The first group includes 59 shares (49.17%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.83%). Lastly we have the 3rd share allocation (59 shares 49.17%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical address used from 10 Apr 2015 to 11 Mar 2021

Address #2: R D 2, Otaki, 5582 New Zealand

Registered & physical address used from 16 Mar 2015 to 10 Apr 2015

Address #3: 484 Main Street, Palmerston North, 4410 New Zealand

Physical & registered address used from 15 Apr 2011 to 16 Mar 2015

Address #4: 6 Hovding Street, Norsewood, 4943 New Zealand

Registered & physical address used from 07 Dec 2010 to 15 Apr 2011

Address #5: C/o Francis Consulting Limited, Level 1, Stewart Dawson Corner, 360 Lambton Quay, Wellington New Zealand

Registered & physical address used from 22 May 2008 to 07 Dec 2010

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 10 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 59
Individual Hedley, Ivan Andrew Palmerston North

New Zealand
Individual Grant, Philip Shane Rd1, Otaki

New Zealand
Individual Hedley, Julie Diane Rd1, Otaki

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hedley, Julie Diane Rd1, Otaki

New Zealand
Shares Allocation #3 Number of Shares: 59
Individual Roddick, Gavin Keith Waikanae

New Zealand
Individual Grant, Philip Shane Rd1, Otaki

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Grant, Philip Shane Rd1, Otaki

New Zealand
Directors

Julie Diane Hedley - Director

Appointment date: 22 May 2008

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 13 Apr 2010


Philip Shane Grant - Director

Appointment date: 22 May 2008

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 13 Apr 2010

Nearby companies

Legion Trustees Limited
39 Jellicoe Street

Booking Spaces Limited
39 Jellicoe Street

Vra Limited
34 Jellicoe Street

The Wairarapa Children's Trust Board
C/o Rightway Limited

Le Coiffeur Limited
29 Jellicoe Street

South Coast Moana Limited
55 Venice Street