Shortcuts

Norlin Developments Limited

Type: NZ Limited Company (Ltd)
9429038318122
NZBN
809072
Company Number
Registered
Company Status
Current address
4a Coldstream Court
Ilam
Christchurch 8041
New Zealand
Physical & service & registered address used since 01 Apr 2016


Norlin Developments Limited, a registered company, was launched on 10 May 1996. 9429038318122 is the NZBN it was issued. The company has been managed by 5 directors: Racquel Ellen Lewis - an active director whose contract started on 01 Feb 2008,
Logan Rodda - an inactive director whose contract started on 01 Apr 2007 and was terminated on 31 Mar 2008,
Lindsay Royce Ellery - an inactive director whose contract started on 10 May 1996 and was terminated on 02 Jul 2007,
Norman Keith Cherry - an inactive director whose contract started on 13 Nov 1996 and was terminated on 02 Jul 2007,
Kenneth Finlayson Osborn - an inactive director whose contract started on 10 May 1996 and was terminated on 13 Nov 1996.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 4A Coldstream Court, Ilam, Christchurch, 8041 (type: physical, service).
Norlin Developments Limited had been using 4 Harrison Street, Allenton, Ashburton as their registered address up until 01 Apr 2016.
Previous aliases for the company, as we established at BizDb, included: from 10 May 1996 to 27 Nov 1996 they were called Sturges Developments Limited.
A single entity controls all company shares (exactly 100 shares) - Lewis, Racquel Ellen - located at 8041, Ilam, Christchurch.

Addresses

Previous addresses

Address: 4 Harrison Street, Allenton, Ashburton, 7700 New Zealand

Registered & physical address used from 04 Apr 2013 to 01 Apr 2016

Address: 98d Hargood Street, Woolston, Christchurch, 8062 New Zealand

Physical & registered address used from 24 Apr 2012 to 04 Apr 2013

Address: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1141 New Zealand

Registered address used from 09 Mar 2011 to 24 Apr 2012

Address: 27 Bruce Mclaren Road, Henderson, Auckland, 0629 New Zealand

Physical address used from 09 Mar 2011 to 24 Apr 2012

Address: Oswin Griffiths -dfk Limited, Level 4, 52 Symonds Street, Auckland New Zealand

Registered address used from 12 Nov 2008 to 09 Mar 2011

Address: C/- Foy & Halse, Barristers & Solicitors, 145 Manukau Road, Epsom

Registered address used from 11 Apr 2000 to 12 Nov 2008

Address: 27 Bruce Mclaren Road, Henderson, Auckland New Zealand

Physical address used from 01 Dec 1996 to 01 Dec 1996

Address: C/- Foy & Halse, Barristers & Solicitors, 145 Manukau Road, Epsom

Registered address used from 01 Dec 1996 to 11 Apr 2000

Address: C/- Foy & Halse, Barristers & Solicitors, 145 Manukau Road, Epsom

Physical address used from 01 Dec 1996 to 01 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 14 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lewis, Racquel Ellen Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Halse, Graeme William Manukau City
Auckland
Individual Cherry, Norman Keith Blockhouse Bay
Auckland
Individual Osborn, Kenneth Finalyson Glenfield
Auckland
Directors

Racquel Ellen Lewis - Director

Appointment date: 01 Feb 2008

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 24 Mar 2014


Logan Rodda - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 31 Mar 2008

Address: Henderson, Auckland,

Address used since 01 Apr 2007


Lindsay Royce Ellery - Director (Inactive)

Appointment date: 10 May 1996

Termination date: 02 Jul 2007

Address: Royal Heights, Auckland,

Address used since 10 May 1996


Norman Keith Cherry - Director (Inactive)

Appointment date: 13 Nov 1996

Termination date: 02 Jul 2007

Address: Blockhouse Bay, Auckland,

Address used since 24 Aug 2004


Kenneth Finlayson Osborn - Director (Inactive)

Appointment date: 10 May 1996

Termination date: 13 Nov 1996

Address: Mairangi Bay,

Address used since 10 May 1996

Nearby companies

Titivate Limited
4a Coldstream Court

Huia Finance Limited
10 Coldstream Court

Scenic Hotels (auckland) Limited
10 Coldstream Court

Affinity Fitness Limited
10 Coldstream Court

Scenic Hotels (international) Limited
10 Coldstream Court

Mlc Scenic Limited
10 Coldstream Court