Shortcuts

Norske Skog Trust Nominees Limited

Type: NZ Limited Company (Ltd)
9429037201302
NZBN
1047842
Company Number
Registered
Company Status
Current address
6 Leonard Isitt Drive
Auckland Airport
Auckland 2022
New Zealand
Registered address used since 01 Apr 2021
Po Box 337
Queenstown
Queenstown 9348
New Zealand
Postal address used since 08 Feb 2022
6 Leonard Issit Drive
Auckland Airport
Auckland 2022
New Zealand
Office address used since 08 Feb 2022

Norske Skog Trust Nominees Limited, a registered company, was started on 20 Jul 2000. 9429037201302 is the number it was issued. The company has been supervised by 11 directors: Thomas Henaghan - an active director whose contract started on 28 Jul 2000,
Robin Alston Keen - an active director whose contract started on 04 Apr 2001,
Eric James Luck - an active director whose contract started on 01 Apr 2023,
Robert John Lord - an inactive director whose contract started on 14 Nov 2011 and was terminated on 01 Apr 2023,
David Andrew Leighton - an inactive director whose contract started on 23 Aug 2010 and was terminated on 14 Nov 2011.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 6 addresses this company uses, specifically: Unit 1, 165 Glenda Drive, Frankton, Queenstown, 9300 (registered address),
Unit 1, 165 Glenda Drive, Frankton, Queenstown, 9300 (service address),
6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 (physical address),
6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 (service address) among others.
Norske Skog Trust Nominees Limited had been using 372 Cames Road, Mangawhai as their physical address up until 16 Feb 2022.
Previous names used by this company, as we identified at BizDb, included: from 20 Jul 2000 to 09 Apr 2001 they were called Fletcher Challenge Paper Trust Nominees Limited.
All company shares (1 share exactly) are owned by a single group consisting of 3 entities, namely:
Keen, Robin Alston (an individual) located at Remuera, Auckland,
Henaghan, T (an individual) located at Campbells Bay, Auckland,
Luck, Eric James (an individual) located at Roseville, New South Wales postcode 2069.

Addresses

Other active addresses

Address #4: Office 32, Level 1, Quad 7, 6 Leonard Issit Drive, Auckland Airport, Auckland, 2022 New Zealand

Delivery address used from 08 Feb 2022

Address #5: 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 New Zealand

Physical & service address used from 16 Feb 2022

Address #6: Unit 1, 165 Glenda Drive, Frankton, Queenstown, 9300 New Zealand

Registered & service address used from 05 Apr 2024

Principal place of activity

6 Leonard Issit Drive, Auckland Airport, Auckland, 2022 New Zealand


Previous addresses

Address #1: 372 Cames Road, Mangawhai, 0975 New Zealand

Physical address used from 12 Apr 2021 to 16 Feb 2022

Address #2: 1/55 Lawrence Road, Rd2 Kaiwaka, Rd 2, Kaiwaka, 0573 New Zealand

Physical address used from 13 Feb 2019 to 12 Apr 2021

Address #3: 1/55 Lawrence Road, Rd2 Kaiwaka, Rd 2, Kaiwaka, 0573 New Zealand

Registered address used from 13 Feb 2019 to 01 Apr 2021

Address #4: Wainikau, 1/55 Lawrence Road, Rd 2, Kaiwaka 5140 New Zealand

Physical & registered address used from 12 Aug 2009 to 13 Feb 2019

Address #5: 63 Pyle Road West, Ruakaka 0118, Whangarei

Physical & registered address used from 05 Oct 2007 to 12 Aug 2009

Address #6: C/- B L Mason & Associates Limited, 20 Gazelle Way, Lang Cove, Waipu

Registered address used from 01 Oct 2002 to 05 Oct 2007

Address #7: C/- B L Mason & Associates Limited, 4 Tudor Street, Devonport, Auckland

Registered address used from 29 Jul 2002 to 01 Oct 2002

Address #8: C/- B L Mason & Associates Limited, 20 Gazelle Way, Lang Cove, Waipu

Physical address used from 18 Feb 2002 to 18 Feb 2002

Address #9: 21 Isohel Road, Greenhithe, Auckland

Physical address used from 18 Feb 2002 to 18 Feb 2002

Address #10: Fletcher Challenge House, 810 Great South Road, Penrose, Auckland

Registered address used from 08 Mar 2001 to 29 Jul 2002

Address #11: Fletcher Challenge House, 810 Great South Road, Penrose, Auckland

Physical address used from 21 Jul 2000 to 18 Feb 2002

Contact info
64 9 4315839
Phone
64 274 942671
08 Feb 2022 Phone
brian@blmnz.co.nz
20 Feb 2020 nzbn-reserved-invoice-email-address-purpose
brian@blmnz.co.nz
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Keen, Robin Alston Remuera
Auckland
Individual Henaghan, T Campbells Bay
Auckland
Individual Luck, Eric James Roseville
New South Wales
2069
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lord, Robert John West Pymble
Nsw
2073
Australia
Director David Andrew Leighton Killara
Nsw
2071
Australia
Individual Negard, Rolf Andreas 1184 Oslo
Norway
Individual Chrisp, Peter Michael Dawson Pymble
Sydney, Nsw, Australia
Individual Leighton, David Andrew Killara
Nsw
2071
Australia
Directors

Thomas Henaghan - Director

Appointment date: 28 Jul 2000

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 28 Jul 2000


Robin Alston Keen - Director

Appointment date: 04 Apr 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Apr 2001


Eric James Luck - Director

Appointment date: 01 Apr 2023

Address: Roseville, New South Wales, 2069 Australia

Address used since 01 Apr 2023


Robert John Lord - Director (Inactive)

Appointment date: 14 Nov 2011

Termination date: 01 Apr 2023

ASIC Name: Wilh Wilhelmsen Investments Pty Limited

Address: West Pymble, Nsw, 2073 Australia

Address used since 14 Nov 2011

Address: Rosebery, Nsw, 2018 Australia

Address: Rosebery, Nsw, 2018 Australia


David Andrew Leighton - Director (Inactive)

Appointment date: 23 Aug 2010

Termination date: 14 Nov 2011

Address: Killara, Nsw, 2071 Australia

Address used since 14 Sep 2010


Peter Michael Dawson Chrisp - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 23 Aug 2010

Address: Pymble, Sydney, Nsw, Australia,

Address used since 01 Jul 2009


Rolf Andreas Negard - Director (Inactive)

Appointment date: 22 Apr 2002

Termination date: 31 Dec 2006

Address: 1184 Oslo, Norway,

Address used since 22 Apr 2002


Dag Torvold - Director (Inactive)

Appointment date: 28 Jul 2000

Termination date: 06 Apr 2002

Address: 1336 Sanovika, Norway,

Address used since 28 Jul 2000


Phillipa Mary Greenwood - Director (Inactive)

Appointment date: 04 Apr 2001

Termination date: 05 May 2001

Address: St Marys Bay, Auckland,

Address used since 04 Apr 2001


Philippa Mary Greenwood - Director (Inactive)

Appointment date: 28 Jul 2000

Termination date: 04 Apr 2001

Address: St Marys Bay, Auckland,

Address used since 28 Jul 2000


Michael John Andrews - Director (Inactive)

Appointment date: 20 Jul 2000

Termination date: 28 Jul 2000

Address: St Heliers, Auckland,

Address used since 20 Jul 2000

Nearby companies

Manaia View Trustees Limited
37 Manaia View Rd

Ik & Sm Newey Transport Limited
41 Key West Drive

Bint Farming Limited
55 Barbados Way

Marsden Baptist Charitable Trust
300 One Tree Point Road

Radhe Krishna Trading Limited
178 One Tree Point Road

Radhekrishna Holdings Limited
178 One Tree Point Road