Norco Finance Limited was launched on 11 May 1989 and issued an NZBN of 9429039349828. This registered LTD company has been run by 4 directors: Philip John Goodacre - an active director whose contract began on 18 Apr 2019,
Kristin Goodacre - an active director whose contract began on 18 Apr 2019,
John Barry Goodacre - an inactive director whose contract began on 05 Sep 1990 and was terminated on 17 Jun 2019,
Gamal Eldin Nasr - an inactive director whose contract began on 05 Sep 1990 and was terminated on 29 Aug 2003.
As stated in our information (updated on 28 Mar 2024), the company uses 2 addresses: Level 1, Westgate Chambers, 3A/2 Maki Street Westgate, Auckland, 0816 (physical address),
Level 1, Westgate Chambers, 3A/2 Maki Street Westgate, Auckland, 0816 (registered address),
Level 1, Westgate Chambers, 3A/2 Maki Street Westgate, Auckland, 0816 (service address),
4/538 Parnell Road, Newmarket, Auckland, 1052 (other address) among others.
Until 03 May 2019, Norco Finance Limited had been using 54 Stott Ave, Birkdale, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Goodacre, Kristin Magrit (an individual) located at Leederville, Western Australia postcode 6007,
Goodacre, Philip John (an individual) located at Birkdale, Auckland postcode 0626. Norco Finance Limited has been classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 54 Stott Ave, Birkdale, Auckland, 0626 New Zealand
Registered & physical address used from 30 Aug 2018 to 03 May 2019
Address #2: 54 Stott Avenue, Birkdale, Auckland, 0626 New Zealand
Registered & physical address used from 27 Aug 2018 to 30 Aug 2018
Address #3: 4/538 Parnell Rd, Newmarket, Auckland, 1052 New Zealand
Physical & registered address used from 11 Aug 2014 to 27 Aug 2018
Address #4: Suite 10, 10th Floor, 45 O'rorke Rd, Penrose, Auckland New Zealand
Registered & physical address used from 05 Sep 2003 to 11 Aug 2014
Address #5: 59a Church Street, Onehunga, Auckland
Physical address used from 30 Jun 1997 to 05 Sep 2003
Address #6: 2nd Floor, 58 Symonds Street, Auckland 1
Registered address used from 08 Feb 1993 to 05 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Goodacre, Kristin Magrit |
Leederville Western Australia 6007 Australia |
07 Aug 2019 - |
Individual | Goodacre, Philip John |
Birkdale Auckland 0626 New Zealand |
22 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodacre, Philip John |
Parnell Auckland. New Zealand |
15 Oct 2008 - 04 Apr 2015 |
Individual | Goodacre, John Barry |
Newmarket Auckland 1052 New Zealand |
15 Oct 2008 - 07 Aug 2019 |
Individual | Goodacre, John Barry |
Birkenhead Auckland 0626 New Zealand |
15 Oct 2008 - 07 Aug 2019 |
Individual | Goodacre, John Barry |
Birkenhead Auckland 0626 New Zealand |
15 Oct 2008 - 07 Aug 2019 |
Individual | Goodacre, John Barry |
Remuera Auckland |
11 May 1989 - 15 Oct 2008 |
Individual | Goodacre, Estate Lamb Margaret |
Remuera Auckland |
11 May 1989 - 15 Oct 2008 |
Individual | Goodacre, Vera |
Auckland 1052 New Zealand |
03 Apr 2017 - 17 Aug 2018 |
Philip John Goodacre - Director
Appointment date: 18 Apr 2019
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 18 Apr 2019
Kristin Goodacre - Director
Appointment date: 18 Apr 2019
Address: Leederville, Perth, Western Australia, 6007 Australia
Address used since 18 Apr 2019
John Barry Goodacre - Director (Inactive)
Appointment date: 05 Sep 1990
Termination date: 17 Jun 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 17 Aug 2018
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 11 Aug 2014
Gamal Eldin Nasr - Director (Inactive)
Appointment date: 05 Sep 1990
Termination date: 29 Aug 2003
Address: Mairangi Bay, Auckland,
Address used since 05 Sep 1990
Auckland Osteopaths Limited
532 Parnell Road
Faq Limited
532 Parnell Rd
Parnell Early Childhood Centre Limited
Jubilee Building, 545 Parnell Road
The Village Square Trust
Jubilee Building
The Bledisloe-royston Trust
Level 2
Haysom Alloys Limited
3 Cowie Street
Albion Rentals Limited
18 Broadway
Big King Limited
18 Broadway
Community Realty Trust Investments Limited
18 Broadway
Davis Properties Limited
Suite 3
De Carolis Property Limited
18 Broadway
Epsom Realty Limited
18 Broadway