Shortcuts

Normandy Farm Limited

Type: NZ Limited Company (Ltd)
9429039140937
NZBN
497437
Company Number
Registered
Company Status
Current address
15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 29 Jul 2021

Normandy Farm Limited was launched on 21 Mar 1991 and issued an NZBN of 9429039140937. The registered LTD company has been run by 1 director, named Jean-Marie Sabatier - an active director whose contract began on 21 Mar 1991.
According to BizDb's information (last updated on 07 Apr 2024), the company uses 1 address: 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Up to 29 Jul 2021, Normandy Farm Limited had been using 34 Cavendish Drive, Manukau, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Sabatier, Jean-Marie (an individual) located at Brookby Road, R.d.1, Manurewa.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Englefield, Brenda Margaret - located at Brookby Road, R.d.1, Manurewa.

Addresses

Previous addresses

Address: 34 Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Registered address used from 03 Aug 2012 to 29 Jul 2021

Address: 34 Cavendish Drive, Manukau, Manukau, 2104 New Zealand

Registered address used from 04 Aug 2010 to 03 Aug 2012

Address: 34 Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Physical address used from 04 Aug 2010 to 29 Jul 2021

Address: 9 Sharkey Street, Manukau City, Auckland

Registered address used from 20 Aug 1996 to 20 Aug 1996

Address: 53 Cavendish Drive, Manukau City New Zealand

Registered address used from 20 Aug 1996 to 04 Aug 2010

Address: Normandy Farm, Brookby Road, R.d., Brookby

Registered address used from 12 Mar 1993 to 20 Aug 1996

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: 53 Cavendish Drive, Manukau City New Zealand

Physical address used from 21 Feb 1992 to 04 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Sabatier, Jean-marie Brookby Road
R.d.1, Manurewa

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Englefield, Brenda Margaret Brookby Road
R.d.1, Manurewa

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sabatier, Nicole Brookby Road
R.d.1, Manurewa

New Zealand
Directors

Jean-marie Sabatier - Director

Appointment date: 21 Mar 1991

Address: R.d.1, Manurewa, 2576 New Zealand

Address used since 27 Jul 2010

Nearby companies

Help Office 2011 No.3 Limited
34 Cavendish Drive

Magic Four Limited
34 Cavendish Drive

Nocmap Limited
34 Cavendish Drive

Eastern Expressions Limited
34 Cavendish Drive

Miro Investments Limited
34 Cavendish Drive

Palace Real Estate Limited
34 Cavendish Drive