Normandy Holdings Limited was launched on 02 Aug 1984 and issued a business number of 9429039919182. This registered LTD company has been run by 5 directors: Stephen Underwood - an active director whose contract began on 04 May 2001,
Frances Gail Underwood - an active director whose contract began on 04 May 2001,
Kevin Unsworth Mckay - an inactive director whose contract began on 31 Mar 1987 and was terminated on 04 May 2001,
John Charles Renouf - an inactive director whose contract began on 31 Mar 1987 and was terminated on 23 Jul 2000,
Francis Henry Renouf - an inactive director whose contract began on 31 Mar 1987 and was terminated on 31 Mar 1999.
According to BizDb's information (updated on 07 Apr 2024), the company registered 1 address: 2 Central Terrace, Kelburn, Wellington, 6012 (types include: postal, office).
Until 13 Apr 1999, Normandy Holdings Limited had been using Pricewaterhousecoopers, 113-119 The Terrace, Wellington as their physical address.
BizDb identified former names for the company: from 02 Aug 1984 to 06 Aug 1999 they were named Callisto Investments (No. 2) Limited.
A total of 1391638 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 1391638 shares are held by 2 entities, namely:
Underwood, Frances Gail (an individual) located at Kelburn, Wellington,
Underwood, Stephen (an individual) located at Kelburn, Wellington. Normandy Holdings Limited is classified as "Investment operation - own account" (ANZSIC K624060).
Principal place of activity
2 Central Terrace, Kelburn, Wellington, 6012 New Zealand
Previous addresses
Address #1: Pricewaterhousecoopers, 113-119 The Terrace, Wellington
Physical address used from 13 Apr 1999 to 13 Apr 1999
Address #2: Same As Registered Office
Physical address used from 13 Apr 1999 to 13 Apr 1999
Address #3: Price Waterhouse Centre, 11-17 Church Street, Wellington
Registered address used from 13 Apr 1999 to 04 Apr 2002
Address #4: 7th Floor, Renouf House, 154 Featherston St, Wellington
Registered address used from 06 Apr 1994 to 06 Apr 1994
Address #5: Price Waterhouse Centre, 11-17 Church Street, Wellington
Registered address used from 06 Apr 1994 to 13 Apr 1999
Basic Financial info
Total number of Shares: 1391638
Annual return filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1391638 | |||
Individual | Underwood, Frances Gail |
Kelburn Wellington |
02 Aug 1984 - |
Individual | Underwood, Stephen |
Kelburn Wellington |
02 Aug 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shirtcliffe, Jonathan Geoffrey Mazengarb |
Wadestwon Wellington New Zealand |
02 Aug 1984 - 17 Sep 2021 |
Stephen Underwood - Director
Appointment date: 04 May 2001
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 04 May 2001
Frances Gail Underwood - Director
Appointment date: 04 May 2001
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 04 May 2001
Kevin Unsworth Mckay - Director (Inactive)
Appointment date: 31 Mar 1987
Termination date: 04 May 2001
Address: Waipawa,
Address used since 31 Mar 1987
John Charles Renouf - Director (Inactive)
Appointment date: 31 Mar 1987
Termination date: 23 Jul 2000
Address: Rotorua,
Address used since 31 Mar 1987
Francis Henry Renouf - Director (Inactive)
Appointment date: 31 Mar 1987
Termination date: 31 Mar 1999
Address: Paraparaumu Beach,
Address used since 31 Mar 1987
Information Systems Audit And Control Association (isaca-wellington) Incorporated
Pwc Tower
Hardi Australia Pty Ltd
125 The Terrace
Ajynk Limited
125 The Terrace
Dse Nominees Limited
Level 18
Watpat Nominees Limited
Level 17
Paysafecard.com Schweiz Gmbh
125 The Terrace
Barbarossa Investments Limited
Level 4
Being Ai Limited
C/-quigg Partners
Fhloston Paradise Holdings Limited
Level 2, Central House
Jml Equities Limited
105 The Terrace
Newport Black Holdings Limited
Level 10, Resimac House
Under The Radar Limited
Level 2, Woodward House