Norbar Torque Tools (Nz) Limited, a registered company, was registered on 24 Oct 2002. 9429036269969 is the NZ business number it was issued. This company has been managed by 5 directors: Matt William Packer - an active director whose contract began on 23 Feb 2012,
Neill B. - an active director whose contract began on 31 Jul 2017,
Barrie Young - an inactive director whose contract began on 31 Jul 2017 and was terminated on 01 Apr 2022,
Leigh William Packer - an inactive director whose contract began on 24 Oct 2002 and was terminated on 31 Jul 2017,
Craig Ashley Brodey - an inactive director whose contract began on 23 Feb 2012 and was terminated on 31 Jul 2014.
Last updated on 10 Mar 2024, our data contains detailed information about 1 address: Unit B3, 269A Mount Smart Road, Onehunga, Auckland, 1061 (category: postal, office).
Norbar Torque Tools (Nz) Limited had been using Level 1, Msd Building, 109 Gore Road, Newmarket, Auckland as their registered address up until 17 Nov 2014.
Previous names for this company, as we found at BizDb, included: from 16 Jun 2004 to 08 Aug 2014 they were called Norbar Torque Tools (Nz) Limited, from 24 Oct 2002 to 16 Jun 2004 they were called Norbar Torque Tools Limited.
A total of 300000 shares are allotted to 2 shareholders (2 groups). The first group includes 299000 shares (99.67%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (0.33%).
Previous addresses
Address #1: Level 1, Msd Building, 109 Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 29 May 2013 to 17 Nov 2014
Address #2: Level 1, 48 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 03 Mar 2011 to 29 May 2013
Address #3: C/-bbr Limited, 1, 1 Gibraltar Crescent, Parnell, Auckland New Zealand
Registered & physical address used from 30 Jun 2008 to 03 Mar 2011
Address #4: 2 Kalmia Street, Ellerslie, Auckland
Physical & registered address used from 24 Oct 2002 to 30 Jun 2008
Basic Financial info
Total number of Shares: 300000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 299000 | |||
Other (Other) | 64007938927 - Norbar Torque Tools (australia) Pty Ltd |
Edwardstown, Sa 5039 Australia Australia |
26 Feb 2010 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Other (Other) | 64007938927 - Norbar Torque Tools (australia) Pty Ltd |
Edwardstown, Sa 5039 Australia Australia |
26 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bbr Trustee Company Limited Shareholder NZBN: 9429036592654 Company Number: 1194271 |
24 Oct 2002 - 26 Feb 2010 | |
Entity | Bbr Trustee Company Limited Shareholder NZBN: 9429036592654 Company Number: 1194271 |
24 Oct 2002 - 26 Feb 2010 |
Ultimate Holding Company
Matt William Packer - Director
Appointment date: 23 Feb 2012
ASIC Name: Norbar Torque Tools (australia) Pty Ltd
Address: Edwardstown, South Australia, 5039 Australia
Address: Melrose Park, South Australia, 5039 Australia
Address used since 08 May 2018
Address: Sturt Sa, 5047 Australia
Address used since 23 Feb 2012
Neill B. - Director
Appointment date: 31 Jul 2017
Barrie Young - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 01 Apr 2022
ASIC Name: Norbar Torque Tools (australia) Pty Ltd
Address: Edwardstown, 5039 Australia
Address: Upper Kangaroo River, New South Wales, 2577 Australia
Address used since 22 May 2020
Address: Pleasant Prairie, Wi, 53158 United States
Address used since 31 Jul 2017
Leigh William Packer - Director (Inactive)
Appointment date: 24 Oct 2002
Termination date: 31 Jul 2017
ASIC Name: Torque Control Specialists Pty Ltd
Address: Edwardstown, South Australia, 5039 Australia
Address: Blackwood, South Australia, Australia
Address used since 24 Oct 2002
Craig Ashley Brodey - Director (Inactive)
Appointment date: 23 Feb 2012
Termination date: 31 Jul 2014
Address: Blackwood, South Australia, 5051 Australia
Address used since 13 May 2014
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway