Norfolk Apartments Limited was started on 03 Nov 1992 and issued an NZ business identifier of 9429038908439. The registered LTD company has been supervised by 4 directors: David Charles Tuke - an active director whose contract started on 03 Nov 1992,
David John Spencer - an inactive director whose contract started on 03 Nov 1992 and was terminated on 14 Mar 2012,
Paul David Mcfadzien - an inactive director whose contract started on 07 Sep 1999 and was terminated on 03 Aug 2007,
Duncan Veasey Mitchell - an inactive director whose contract started on 03 Nov 1992 and was terminated on 17 Aug 1999.
As stated in our data (last updated on 29 Mar 2024), the company filed 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (types include: physical, registered).
Up until 14 Apr 2021, Norfolk Apartments Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Tuke, David Charles (an individual) located at Takapuna, Auckland postcode 0620.
The second group consists of 2 shareholders, holds 99.9 per cent shares (exactly 999 shares) and includes
Spencer, David John - located at Ponsonby, Auckland,
Tuke, David Charles - located at Takapuna, Auckland.
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 26 Aug 2016 to 14 Apr 2021
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 08 May 2013 to 26 Aug 2016
Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 10 May 2012 to 08 May 2013
Address: C/-hayes Knight Nz Limited, Chartered Accountant, 5 William Laurie Place, Albany, Auckland New Zealand
Physical & registered address used from 01 May 2008 to 10 May 2012
Address: C/-hayes Knight (nz) Limited, 1/100 Bush Road, Albany, Auckland
Physical & registered address used from 27 Aug 2007 to 01 May 2008
Address: C/-dv Mitchell & Assoc, Unit D, 42 Tawa Drive, Albany
Registered address used from 20 Nov 2001 to 27 Aug 2007
Address: C/-dv Mitchell & Assoc, Unit D, 42 Tawa Drive, Albany
Physical address used from 20 Nov 2001 to 20 Nov 2001
Address: C/- D V Mitchell & Associates Ltd, Unit Q, 86 Bush Road, Albany
Physical address used from 20 Nov 2001 to 27 Aug 2007
Address: 1 Nile Road, Takapuna
Registered address used from 04 Aug 1997 to 20 Nov 2001
Address: 1 Nile Road, Takapuna, Auckland
Physical address used from 04 Aug 1997 to 20 Nov 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tuke, David Charles |
Takapuna Auckland 0620 New Zealand |
31 May 2004 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Spencer, David John |
Ponsonby Auckland 1011 New Zealand |
31 May 2004 - |
Individual | Tuke, David Charles |
Takapuna Auckland 0620 New Zealand |
31 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Duncan Veasey |
Albany Auckland New Zealand |
31 May 2004 - 22 Dec 2011 |
David Charles Tuke - Director
Appointment date: 03 Nov 1992
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 13 Aug 2015
David John Spencer - Director (Inactive)
Appointment date: 03 Nov 1992
Termination date: 14 Mar 2012
Address: Grafton, Auckland,
Address used since 20 Apr 2004
Paul David Mcfadzien - Director (Inactive)
Appointment date: 07 Sep 1999
Termination date: 03 Aug 2007
Address: Castor Bay, Auckland 1309,
Address used since 07 Sep 1999
Duncan Veasey Mitchell - Director (Inactive)
Appointment date: 03 Nov 1992
Termination date: 17 Aug 1999
Address: Murrays Bay, Auckland,
Address used since 03 Nov 1992
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,