Shortcuts

Norsewood Knitwear Limited

Type: NZ Limited Company (Ltd)
9429033088365
NZBN
2009845
Company Number
Registered
Company Status
Current address
6 Gordon Street
Dannevirke
Dannevirke 4930
New Zealand
Registered & physical address used since 01 Jun 2018

Norsewood Knitwear Limited was started on 08 Nov 2007 and issued a number of 9429033088365. The registered LTD company has been managed by 7 directors: Gael Annette Haining Ede - an active director whose contract started on 01 Apr 2019,
Gregory Eugene Radich - an active director whose contract started on 01 Apr 2019,
Howard Noel Ede - an active director whose contract started on 01 Apr 2019,
Vivien Mabel Radich - an active director whose contract started on 01 Apr 2019,
John Michael Hughes - an inactive director whose contract started on 08 Nov 2007 and was terminated on 01 Apr 2019.
As stated in our database (last updated on 07 Jan 2021), the company uses 1 address: 6 Gordon Street, Dannevirke, Dannevirke, 4930 (category: registered, physical).
Up to 01 Jun 2018, Norsewood Knitwear Limited had been using 6 Hovding Street, Rd 11, Norsewood as their physical address.
BizDb found former names used by the company: from 08 Nov 2007 to 28 Jun 2019 they were named The Kiwi Sock Company Limited.
A total of 9000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 4500 shares are held by 1 entity, namely:
Toa Ventures Limited (an entity) located at Takaro, Palmerston North postcode 4410.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 4500 shares) and includes
Tula Limited - located at Palmerston North, Palmerston North.

Addresses

Previous address

Address: 6 Hovding Street, Rd 11, Norsewood, 4974 New Zealand

Physical & registered address used from 08 Nov 2007 to 01 Jun 2018

Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: May

Annual return last filed: 03 May 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4500
Entity (NZ Limited Company) Toa Ventures Limited
Shareholder NZBN: 9429047327108
Takaro
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 4500
Entity (NZ Limited Company) Tula Limited
Shareholder NZBN: 9429043377633
Palmerston North
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Scanpower Limited
Shareholder NZBN: 9429038905896
Company Number: 569056
Oringi Road
Dannevirke
Individual Wayne Grant Russell Waipukurau
Individual Cushla Mary Hughes Palmerston North

New Zealand
Individual Cushla Mary Hughes Palmerston North

New Zealand
Individual John Michael Hughes Palmerston North
Entity Wadham Goodman Trustees 2004 Limited
Shareholder NZBN: 9429035437628
Company Number: 1504864
Palmerston North
Individual John Michael Hughes Palmerston North
Directors

Gael Annette Haining Ede - Director

Appointment date: 01 Apr 2019

Address: Takaro, Palmerston North, 4410 New Zealand

Address used since 01 Apr 2019


Gregory Eugene Radich - Director

Appointment date: 01 Apr 2019

Address: Palmerston North, 4470 New Zealand

Address used since 01 Apr 2019

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 04 May 2020


Howard Noel Ede - Director

Appointment date: 01 Apr 2019

Address: Takaro, Palmerston North, 4410 New Zealand

Address used since 01 Apr 2019


Vivien Mabel Radich - Director

Appointment date: 01 Apr 2019

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 01 Apr 2019


John Michael Hughes - Director (Inactive)

Appointment date: 08 Nov 2007

Termination date: 01 Apr 2019

Address: Palmerston North, 4475 New Zealand

Address used since 24 Jul 2015


Lee Jason Bettles - Director (Inactive)

Appointment date: 08 Nov 2007

Termination date: 29 Mar 2019

Address: Dannevirke, 4930 New Zealand

Address used since 24 Jul 2015


Wayne Grant Russell - Director (Inactive)

Appointment date: 08 Nov 2007

Termination date: 14 Feb 2017

Address: Waipukurau, 4200 New Zealand

Address used since 24 Jul 2015

Nearby companies