Shortcuts

Norfolk Investments Limited

Type: NZ Limited Company (Ltd)
9429039454638
NZBN
392052
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q840120
Industry classification code
Hospitals (excluding Psychiatric And Continuing Geriatric Care)
Industry classification description
Current address
30 Florence Street
Newtown
Wellington 6021
New Zealand
Physical & service & registered address used since 08 Jul 2013
30 Florence Street
Newtown
Wellington 6021
New Zealand
Office & postal & delivery address used since 03 Feb 2020
Group Financial Controller, 30 Florence Street
Newtown
Wellington 6021
New Zealand
Office & delivery & postal address used since 31 Aug 2023

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.

Addresses

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

Contact info
64 27 6067792
03 Feb 2020 Financial Controller Cell Phone
64 4 3818100
03 Feb 2020 Main Line
john.diggins@acurity.co.nz
Email
groupfc@evolutioncare.com
31 Aug 2023 Email
john.diggins@evolutioncare.com
28 Feb 2022 nzbn-reserved-invoice-email-address-purpose
john.diggins@evolutioncare.com
02 Mar 2021 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 6376392
Entity (NZ Limited Company) Evolution Healthcare Nz Limited
Shareholder NZBN: 9429039384249
Newtown
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kumar, Amrita Devi Tauranga

New Zealand
Individual Potter, Ross Philip Tauranga 3140

New Zealand
Individual Speed, Richard Allan Tauranga

New Zealand
Individual Patterson, John Douglas Tauranga

New Zealand
Individual Fraundorfer, Mark Robert Suite 6 Pro Med House
71 Tenth Avenue, Tauranga
Individual Calder, John Arthur Tauranga
Entity Fresia Limited
Shareholder NZBN: 9429032371000
Company Number: 2214677
Individual Ingham, Jeannie Margaret Tauranga

New Zealand
Individual Hare, Graham Charles Brooklyn
Wellington
Entity Graeme L Ingham Trustee Co Limited
Shareholder NZBN: 9429038210105
Company Number: 832216
Individual Dawe, Christopher John Tauranga

New Zealand
Individual Thomson, Barbara Tait Tauranga

New Zealand
Entity Sherwen Trustees Limited
Shareholder NZBN: 9429036582914
Company Number: 1195752
Individual Ingham, Graeme Law Tauranga

New Zealand
Individual Fraundorfer, Janet Tauranga
Individual Hare, Nancy Owen Tauranga
Entity Fresia Limited
Shareholder NZBN: 9429032371000
Company Number: 2214677
Individual Thomson, James Doig Tauranga
Entity M E Tingey Trustee Limited
Shareholder NZBN: 9429038001734
Company Number: 875172
Individual Speed, Theresa Bernadette Tauranga
Individual Calder, Cushla Tauranga

New Zealand
Entity Htt 2008 Limited
Shareholder NZBN: 9429032939149
Company Number: 2086996
Entity Graeme L Ingham Trustee Co Limited
Shareholder NZBN: 9429038210105
Company Number: 832216
Individual Powdrell, Sally 87 First Avenue
Tauranga

New Zealand
Individual Macdiarmid, Andrew Te Puna Tauranga
Individual Keddell, Richard G Omokoroa
Tauranga
Individual Talbot, James Leonard Tauranga
Individual Wood, Peter Morris 155 Eight Avenue
Tauranga
Entity M E Tingey Trustee Limited
Shareholder NZBN: 9429038001734
Company Number: 875172
Entity Sherwen Trustees Limited
Shareholder NZBN: 9429036582914
Company Number: 1195752
Entity Htt 2008 Limited
Shareholder NZBN: 9429032939149
Company Number: 2086996
Individual Dawe, Lee Ann Mount Maunganui 3116

New Zealand
Individual Gilling, Peter John Tauranga
Individual Kumar, Avenish Tauranga
Individual Talbot, Gwnneth Caltherine Tauranga
Individual Myers, Gillian Te Puna
Tauranga
Individual Westhead, Pualele Tauranga

New Zealand
Individual Cooper, Richard Allan Tauranga

New Zealand
Individual Binney, David Hugh Oropi
Tauranga
Individual Gilling, Judith Yvonne Tauranga

New Zealand
Individual Calder, John Arthur Tauranga

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Evolution Healthcare Nz Limited
Name
Ltd
Type
415017
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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