Strangely Normal Limited was incorporated on 25 Sep 1984 and issued an NZBN of 9429039909442. This registered LTD company has been supervised by 3 directors: Claire Rosemary Dutton - an active director whose contract started on 09 Sep 1991,
Michael Joseph Cox - an active director whose contract started on 09 Sep 1991,
Ronald E. - an active director whose contract started on 04 Mar 2011.
As stated in our information (updated on 28 Mar 2024), the company registered 1 address: 1996 Great North Road, Avondale, Auckland, 1026 (types include: registered, physical).
Up to 17 Nov 2010, Strangely Normal Limited had been using C/O Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland as their registered address.
BizDb found old names used by the company: from 25 Sep 1984 to 22 Mar 2011 they were called Best Vests Limited.
A total of 1352 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Cox, Michael Joseph (an individual) located at Titirangi, Auckland.
The 2nd group consists of 1 shareholder, holds 36.98 per cent shares (exactly 500 shares) and includes
Dutton, Claire Rosemary - located at Titirangi, Auckland.
The next share allotment (352 shares, 26.04%) belongs to 1 entity, namely:
Elliott, Ronald Charles, located at Monterey, California (an individual). Strangely Normal Limited has been categorised as "Dressmaking - custom tailoring" (ANZSIC C135133).
Previous addresses
Address: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 21 Jun 2007 to 17 Nov 2010
Address: C/- Cecilia Clarke & Associates Ltd, 18 Morgan St, Newmarket, Auckland
Physical address used from 03 Oct 2003 to 21 Jun 2007
Address: Cecilia Clarke & Associates, 18 Morgan Street, Newmarket, Auckland
Registered address used from 02 Oct 2001 to 21 Jun 2007
Address: -
Physical address used from 07 Oct 1998 to 07 Oct 1998
Address: Same As Registered Office
Physical address used from 07 Oct 1998 to 03 Oct 2003
Address: 1st Floor, Columbus House, 52 Symonds Street, Auckland
Registered address used from 15 Aug 1996 to 02 Oct 2001
Address: 160 Hobson St, Auckland
Registered address used from 18 Nov 1992 to 15 Aug 1996
Basic Financial info
Total number of Shares: 1352
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Cox, Michael Joseph |
Titirangi Auckland |
25 Sep 1984 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Dutton, Claire Rosemary |
Titirangi Auckland |
25 Sep 1984 - |
Shares Allocation #3 Number of Shares: 352 | |||
Individual | Elliott, Ronald Charles |
Monterey California 93940 United States |
18 Mar 2011 - |
Claire Rosemary Dutton - Director
Appointment date: 09 Sep 1991
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Oct 2015
Michael Joseph Cox - Director
Appointment date: 09 Sep 1991
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Oct 2015
Ronald E. - Director
Appointment date: 04 Mar 2011
Address: Monterey, California, 93940 United States
Address used since 04 Mar 2011
Beauty And Health Limited
1996 Great North Road
Shen Long Chinese Medicine Clinic Limited
2022 Great North Road
Gaowoo Airport Limited
17 Geddes Terrace
Gaowoo Fanshawe Street Limited
17 Geddes Terrace
Wu Family Trustees Limited
17 Geddes Terrace
Gaowoo Holdings Trustees Limited
17 Geddes Terrace
D&t Clothes Limited
283a Hillsborough Road
Fruit Loop Limited
73 Gloria Avenue
Petilina's Craft And Sewing Limited
235 Te Atatu Road
Rose's Alterations Limited
276 Manukau Road
Shadow Cat Limited
10 Pleasant Road
Threads N Needles Limited
2137 Great North Road