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.
Previous address
Address: 6 Hovding Street, Rd 11, Norsewood, 4974 New Zealand
Physical & registered address used from 08 Nov 2007 to 01 Jun 2018
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4500 | |||
Entity (NZ Limited Company) | Toa Ventures Limited Shareholder NZBN: 9429047327108 |
Takaro Palmerston North 4410 New Zealand |
15 Apr 2019 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Entity (NZ Limited Company) | Tula Limited Shareholder NZBN: 9429043377633 |
Palmerston North Palmerston North 4410 New Zealand |
15 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Scanpower Limited Shareholder NZBN: 9429038905896 Company Number: 569056 |
Oringi Road Dannevirke |
08 Nov 2007 - 15 Apr 2019 |
Individual | Wayne Grant Russell |
Waipukurau |
08 Nov 2007 - 01 Mar 2017 |
Individual | Cushla Mary Hughes |
Palmerston North New Zealand |
08 Nov 2007 - 15 Apr 2019 |
Individual | Cushla Mary Hughes |
Palmerston North New Zealand |
08 Nov 2007 - 15 Apr 2019 |
Individual | John Michael Hughes |
Palmerston North |
08 Nov 2007 - 15 Apr 2019 |
Entity | Wadham Goodman Trustees 2004 Limited Shareholder NZBN: 9429035437628 Company Number: 1504864 |
Palmerston North |
08 Nov 2007 - 15 Apr 2019 |
Individual | John Michael Hughes |
Palmerston North |
08 Nov 2007 - 15 Apr 2019 |
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
The Kuikui Charitable Trust
6 Hovding Street
Kahui Kaumatua Charitable Trust
87 Hovding Street
Norsewood Pioneer Museum Society (incorporated)
The Museum
Net Trust Limited
18 Viking Street