Norfolk Investments Limited, a registered company, was launched on 02 May 1989. 9429039454638 is the number it was issued. "Hospitals (excluding psychiatric and continuing geriatric care)" (ANZSIC Q840120) is how the company has been classified. The company has been supervised by 25 directors: Matthew James Clarke - an active director whose contract started on 01 Jul 2022,
Simon Francis Keating - an active director whose contract started on 06 Sep 2023,
Keith Joseph Muller - an inactive director whose contract started on 28 Jul 2023 and was terminated on 06 Sep 2023,
Susan Channon - an inactive director whose contract started on 01 Jul 2022 and was terminated on 28 Jul 2023,
Benedict Joseph Thynne - an inactive director whose contract started on 08 Dec 2015 and was terminated on 30 Jun 2022.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 30 Florence Street, Newtown, Wellington, 6021 (category: registered, service).
Norfolk Investments Limited had been using Second Floor, 60 Durham Street, Tauranga as their registered address until 08 Jul 2013.
Previous aliases for the company, as we established at BizDb, included: from 11 Jul 1989 to 21 Nov 2008 they were named Norfolk Community Hospital Limited, from 02 May 1989 to 11 Jul 1989 they were named Tokay Holdings Limited.
A single entity controls all company shares (exactly 6376392 shares) - Evolution Healthcare Nz Limited - located at 6021, Newtown, Wellington.
Other active addresses
Address #4: 30 Florence Street, Newtown, Wellington, 6021 New Zealand
Registered & service address used from 08 Sep 2023
Principal place of activity
30 Florence Street, Newtown, Wellington, 6021 New Zealand
Previous addresses
Address #1: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand
Registered address used from 04 Mar 2013 to 08 Jul 2013
Address #2: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga 3140 New Zealand
Registered address used from 14 Mar 2008 to 04 Mar 2013
Address #3: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga 3140 New Zealand
Physical address used from 14 Mar 2008 to 08 Jul 2013
Address #4: 281 Cheyne Road, Oropi, Tauranga
Registered & physical address used from 17 Oct 2007 to 14 Mar 2008
Address #5: 62 Grace Road, Tauranga
Registered & physical address used from 27 Jun 1997 to 17 Oct 2007
Basic Financial info
Total number of Shares: 6376392
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6376392 | |||
Entity (NZ Limited Company) | Evolution Healthcare Nz Limited Shareholder NZBN: 9429039384249 |
Newtown Wellington 6021 New Zealand |
07 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kumar, Amrita Devi |
Tauranga New Zealand |
10 Mar 2009 - 07 Sep 2011 |
Individual | Potter, Ross Philip |
Tauranga 3140 New Zealand |
18 Aug 2009 - 07 Sep 2011 |
Individual | Speed, Richard Allan |
Tauranga New Zealand |
10 Mar 2009 - 07 Sep 2011 |
Individual | Patterson, John Douglas |
Tauranga New Zealand |
10 Mar 2009 - 07 Sep 2011 |
Individual | Fraundorfer, Mark Robert |
Suite 6 Pro Med House 71 Tenth Avenue, Tauranga |
02 May 1989 - 07 Sep 2011 |
Individual | Calder, John Arthur |
Tauranga |
02 May 1989 - 06 Mar 2007 |
Entity | Fresia Limited Shareholder NZBN: 9429032371000 Company Number: 2214677 |
07 Sep 2011 - 03 Oct 2011 | |
Individual | Ingham, Jeannie Margaret |
Tauranga New Zealand |
10 Mar 2009 - 07 Sep 2011 |
Individual | Hare, Graham Charles |
Brooklyn Wellington |
02 May 1989 - 07 Sep 2011 |
Entity | Graeme L Ingham Trustee Co Limited Shareholder NZBN: 9429038210105 Company Number: 832216 |
10 Mar 2009 - 07 Sep 2011 | |
Individual | Dawe, Christopher John |
Tauranga New Zealand |
02 May 1989 - 07 Sep 2011 |
Individual | Thomson, Barbara Tait |
Tauranga New Zealand |
10 Mar 2009 - 07 Sep 2011 |
Entity | Sherwen Trustees Limited Shareholder NZBN: 9429036582914 Company Number: 1195752 |
02 May 1989 - 07 Sep 2011 | |
Individual | Ingham, Graeme Law |
Tauranga New Zealand |
02 May 1989 - 07 Sep 2011 |
Individual | Fraundorfer, Janet |
Tauranga |
02 May 1989 - 07 Sep 2011 |
Individual | Hare, Nancy Owen |
Tauranga |
02 May 1989 - 14 Mar 2011 |
Entity | Fresia Limited Shareholder NZBN: 9429032371000 Company Number: 2214677 |
07 Sep 2011 - 03 Oct 2011 | |
Individual | Thomson, James Doig |
Tauranga |
02 May 1989 - 07 Sep 2011 |
Entity | M E Tingey Trustee Limited Shareholder NZBN: 9429038001734 Company Number: 875172 |
02 May 1989 - 07 Sep 2011 | |
Individual | Speed, Theresa Bernadette |
Tauranga |
02 May 1989 - 07 Sep 2011 |
Individual | Calder, Cushla |
Tauranga New Zealand |
10 Mar 2009 - 07 Sep 2011 |
Entity | Htt 2008 Limited Shareholder NZBN: 9429032939149 Company Number: 2086996 |
14 Mar 2011 - 07 Sep 2011 | |
Entity | Graeme L Ingham Trustee Co Limited Shareholder NZBN: 9429038210105 Company Number: 832216 |
10 Mar 2009 - 07 Sep 2011 | |
Individual | Powdrell, Sally |
87 First Avenue Tauranga New Zealand |
10 Mar 2009 - 07 Sep 2011 |
Individual | Macdiarmid, Andrew |
Te Puna Tauranga |
02 May 1989 - 07 Sep 2011 |
Individual | Keddell, Richard G |
Omokoroa Tauranga |
02 May 1989 - 06 Mar 2007 |
Individual | Talbot, James Leonard |
Tauranga |
02 May 1989 - 07 Sep 2011 |
Individual | Wood, Peter Morris |
155 Eight Avenue Tauranga |
02 May 1989 - 07 Sep 2011 |
Entity | M E Tingey Trustee Limited Shareholder NZBN: 9429038001734 Company Number: 875172 |
02 May 1989 - 07 Sep 2011 | |
Entity | Sherwen Trustees Limited Shareholder NZBN: 9429036582914 Company Number: 1195752 |
02 May 1989 - 07 Sep 2011 | |
Entity | Htt 2008 Limited Shareholder NZBN: 9429032939149 Company Number: 2086996 |
14 Mar 2011 - 07 Sep 2011 | |
Individual | Dawe, Lee Ann |
Mount Maunganui 3116 New Zealand |
10 Mar 2009 - 07 Sep 2011 |
Individual | Gilling, Peter John |
Tauranga |
02 May 1989 - 07 Sep 2011 |
Individual | Kumar, Avenish |
Tauranga |
10 Mar 2009 - 07 Sep 2011 |
Individual | Talbot, Gwnneth Caltherine |
Tauranga |
02 May 1989 - 07 Sep 2011 |
Individual | Myers, Gillian |
Te Puna Tauranga |
02 May 1989 - 07 Sep 2011 |
Individual | Westhead, Pualele |
Tauranga New Zealand |
10 Mar 2009 - 14 Mar 2011 |
Individual | Cooper, Richard Allan |
Tauranga New Zealand |
08 Apr 2005 - 07 Sep 2011 |
Individual | Binney, David Hugh |
Oropi Tauranga |
10 Mar 2009 - 07 Sep 2011 |
Individual | Gilling, Judith Yvonne |
Tauranga New Zealand |
02 May 1989 - 07 Sep 2011 |
Individual | Calder, John Arthur |
Tauranga New Zealand |
10 Mar 2009 - 07 Sep 2011 |
Ultimate Holding Company
Matthew James Clarke - Director
Appointment date: 01 Jul 2022
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 01 Jul 2022
Simon Francis Keating - Director
Appointment date: 06 Sep 2023
Address: Macedon, Victoria, 3440 Australia
Address used since 06 Sep 2023
Keith Joseph Muller - Director (Inactive)
Appointment date: 28 Jul 2023
Termination date: 06 Sep 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 28 Jul 2023
Susan Channon - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 28 Jul 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jul 2022
Benedict Joseph Thynne - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 30 Jun 2022
ASIC Name: Evolution Healthcare Partners Pty Ltd
Address: Clayfield, Brisbane, Queensland, 4011 Australia
Address used since 30 Nov 2019
Address: Level 16, 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Address: 1 Alfred Street, Sydney, Nsw, 2000 Australia
Address: Bulimba, Brisbane, Queensland, 4171 Australia
Address used since 08 Dec 2015
Address: 1 Alfred Street, Sydney, Nsw, 2000 Australia
Andrew S. - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 30 Jun 2022
ASIC Name: Evolution Healthcare Partners Pty Ltd
Address: 1 Alfred Street, Sydney, Nsw, 2000 Australia
Address: Northbridge, Nsw, 2063 Australia
Address used since 08 Dec 2015
Address: 1 Alfred Street, Sydney, Nsw, 2000 Australia
Address: Level 16, 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Matthew Jonathon Kenny - Director (Inactive)
Appointment date: 07 Dec 2012
Termination date: 30 May 2016
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 05 Jun 2014
Ian William Robert England - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 30 May 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 20 Mar 2015
Graeme Andrew Blair - Director (Inactive)
Appointment date: 01 Sep 2011
Termination date: 18 Feb 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Sep 2011
Bevan Keith Miller - Director (Inactive)
Appointment date: 01 Sep 2011
Termination date: 07 Dec 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Sep 2011
Michael Wilson Ludbrook - Director (Inactive)
Appointment date: 03 Feb 2004
Termination date: 16 Dec 2011
Address: Te Puke,
Address used since 03 Feb 2004
Andrew A Mcdiarmid - Director (Inactive)
Appointment date: 02 May 1989
Termination date: 29 Sep 2011
Address: Te Puna, Tauranga,
Address used since 02 May 1989
David Hugh Binney - Director (Inactive)
Appointment date: 21 Nov 2002
Termination date: 08 Sep 2011
Address: Oropi, Tauranga,
Address used since 21 Nov 2002
Ian James Galley - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 08 Sep 2011
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 15 Dec 2010
Graeme Law Ingham - Director (Inactive)
Appointment date: 02 May 1989
Termination date: 07 Sep 2011
Address: Tauranga, 3110 New Zealand
Address used since 02 May 1989
Jonathan Irving Mayson - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 06 Sep 2011
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 15 Dec 2010
Avenish Kumar - Director (Inactive)
Appointment date: 14 Aug 1996
Termination date: 18 Nov 2010
Address: Tauranga,
Address used since 14 Aug 1996
Margaret Jean Mcdonald - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 12 Oct 2010
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 26 Aug 2010
Mark Robert Fraundorfer - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 18 Jun 2010
Address: Suite 6, Pro Med House, 71 Tenth Avenue, Tauranga,
Address used since 07 Mar 2008
William John Ridley - Director (Inactive)
Appointment date: 16 Aug 1995
Termination date: 24 Aug 2004
Address: Suite 7 Pro-med House, 71 Tenth Ave, Tauranga,
Address used since 16 Aug 1995
Mark Robert Fraundorfer - Director (Inactive)
Appointment date: 09 Jul 1991
Termination date: 17 Jan 2003
Address: Suite 6 Pro-med House, 71 Tenth Ave, Tauranga,
Address used since 09 Jul 1991
Graham Charles Hare - Director (Inactive)
Appointment date: 09 Jul 1991
Termination date: 21 Nov 2002
Address: Brooklyn, Wellington,
Address used since 09 Jul 1991
Christopher J Dawe - Director (Inactive)
Appointment date: 02 May 1989
Termination date: 14 Aug 1996
Address: Tauranga,
Address used since 02 May 1989
Richard Allan Speed - Director (Inactive)
Appointment date: 01 Feb 1993
Termination date: 16 Aug 1995
Address: Tauranga,
Address used since 01 Feb 1993
John Arthur Calder - Director (Inactive)
Appointment date: 09 Jul 1991
Termination date: 01 Feb 1993
Address: Tauranga,
Address used since 09 Jul 1991
Evo Health Limited
30 Florence Street
Evo Health Nz Limited
30 Florence Street
Austron Limited
30 Florence Street
Wakefield Hospital Limited
30 Florence Street
Awrl Limited
30 Florence Street
Bowen Hospital Limited
30 Florence Street
Austron Limited
30 Florence Street
Awrl Limited
30 Florence Street
Evolution Healthcare Nz Limited
30 Florence Street
Norfolk Ventures Limited
30 Florence Street
Sweet Pea Cafe Limited
7 Ngapotiki Street
Wakefield Hospital Limited
30 Florence Street