Norman Collective (Communications & Consultancy Limited), a registered company, was registered on 17 Jul 1991. 9429039110602 is the business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been classified. The company has been managed by 4 directors: Wahineiti Ruth Tekawa Tapu A Rangi Norman - an active director whose contract started on 17 Jul 1991,
Angela Wahineiti Norman - an inactive director whose contract started on 17 Jul 1991 and was terminated on 01 Dec 2012,
Astrid Moana Norman - an inactive director whose contract started on 17 Jul 1991 and was terminated on 01 May 1994,
Derek Norman - an inactive director whose contract started on 17 Jul 1991 and was terminated on 01 May 1994.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 64B St Leonards Road, Mount Eden, Auckland, 1024 (types include: registered, physical).
Norman Collective (Communications & Consultancy Limited) had been using 198 St Andrews Road, Epsom, Auckland as their physical address up until 06 Dec 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 600 shares (60 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 400 shares (40 per cent).
Principal place of activity
198 St Andrews Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 198 St Andrews Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 22 Nov 2018 to 06 Dec 2021
Address #2: 2-186 Garnet Road, Westmere, Auckland, 1020 New Zealand
Physical & registered address used from 05 Dec 2017 to 22 Nov 2018
Address #3: 24 Inglis Street, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 12 Nov 2007 to 05 Dec 2017
Address #4: 24 Inglis Street, Birkenhead, Auckland 10
Physical address used from 01 Jul 1997 to 12 Nov 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Norman, Wahineiti Ruth Tekawa Tapu A Rang |
Mount Eden Auckland 1024 New Zealand |
17 Jul 1991 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Norman, Angela Wahineiti |
Mount Eden Auckland 1024 New Zealand |
17 Jul 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norman, Graham Rutangi Whenua |
Birkdale North Shore City 0626 New Zealand |
17 Jul 1991 - 27 Nov 2017 |
Individual | Norman, Derek |
Birkdale North Shore City 0626 New Zealand |
17 Jul 1991 - 27 Nov 2017 |
Individual | Norman, Astrid Moana |
Birkdale North Shore City 0626 New Zealand |
17 Jul 1991 - 27 Nov 2017 |
Wahineiti Ruth Tekawa Tapu A Rangi Norman - Director
Appointment date: 17 Jul 1991
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Nov 2021
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 04 Nov 2009
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Nov 2017
Angela Wahineiti Norman - Director (Inactive)
Appointment date: 17 Jul 1991
Termination date: 01 Dec 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Nov 2023
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 04 Nov 2009
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Nov 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 27 Nov 2017
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 14 Nov 2018
Astrid Moana Norman - Director (Inactive)
Appointment date: 17 Jul 1991
Termination date: 01 May 1994
Address: Birkenhead, Auckland,
Address used since 17 Jul 1991
Derek Norman - Director (Inactive)
Appointment date: 17 Jul 1991
Termination date: 01 May 1994
Address: Birkenhead, Auckland,
Address used since 17 Jul 1991
Johnny Feedback Limited
184 Garnet Road
Wright Rentals Limited
194 Garnet Road
Jireh Private Limited
127 West End Road
Vinet Hamlin Limited
125 West End Road
Jie Chang Jiang Limited
182 Garnet Road
Solar Properties Limited
3 Tirotai Crescent
Annecy Limited
117 West End Road
Armour Consulting Limited
12 Rawene Avenue
Cfo Consulting Limited
16 Oban Road
Enquantum Group International Nz Limited
7 Westmere Crescent
Mjnk Limited
108 West End Road
Telco Asset Management Limited
19 Tirotai Crescent