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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Keen, Robin Alston |
Remuera Auckland |
20 Jul 2000 - |
Individual | Henaghan, T |
Campbells Bay Auckland |
20 Jul 2000 - |
Individual | Luck, Eric James |
Roseville New South Wales 2069 Australia |
03 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lord, Robert John |
West Pymble Nsw 2073 Australia |
21 Mar 2012 - 03 Apr 2023 |
Director | David Andrew Leighton |
Killara Nsw 2071 Australia |
09 Feb 2011 - 21 Mar 2012 |
Individual | Negard, Rolf Andreas |
1184 Oslo Norway |
20 Jul 2000 - 27 Jun 2010 |
Individual | Chrisp, Peter Michael Dawson |
Pymble Sydney, Nsw, Australia |
08 Feb 2008 - 09 Feb 2011 |
Individual | Leighton, David Andrew |
Killara Nsw 2071 Australia |
09 Feb 2011 - 21 Mar 2012 |
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
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