Shortcuts

Norco Finance Limited

Type: NZ Limited Company (Ltd)
9429039349828
NZBN
426148
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
4/538 Parnell Road
Newmarket
Auckland 1052
New Zealand
Other address (Address for Records) used since 01 Aug 2014
Level 1, Westgate Chambers
3a/2 Maki Street Westgate
Auckland 0816
New Zealand
Physical & registered & service address used since 03 May 2019

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).

Addresses

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

Contact info
64 21 717199
17 Jun 2019 Phone
goodacre.phil@gmail.com
17 Jun 2019 nzbn-reserved-invoice-email-address-purpose
goodacre.phil@gmail.com
17 Jun 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Goodacre, Kristin Magrit Leederville
Western Australia
6007
Australia
Individual Goodacre, Philip John Birkdale
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodacre, Philip John Parnell
Auckland.

New Zealand
Individual Goodacre, John Barry Newmarket
Auckland
1052
New Zealand
Individual Goodacre, John Barry Birkenhead
Auckland
0626
New Zealand
Individual Goodacre, John Barry Birkenhead
Auckland
0626
New Zealand
Individual Goodacre, John Barry Remuera
Auckland
Individual Goodacre, Estate Lamb Margaret Remuera
Auckland
Individual Goodacre, Vera Auckland
1052
New Zealand
Directors

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

Nearby companies

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