Shortcuts

Normandy Holdings Limited

Type: NZ Limited Company (Ltd)
9429039919182
NZBN
250083
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624060
Industry classification code
Investment Operation - Own Account
Industry classification description
Current address
2 Central Terrace
Kelburn
Wellington 6012
New Zealand
Physical & service address used since 13 Apr 1999
2 Central Terrace
Kelburn
Wellington 6012
New Zealand
Registered address used since 04 Apr 2002
2 Central Terrace
Kelburn
Wellington 6012
New Zealand
Postal & office & delivery address used since 09 Apr 2019

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).

Addresses

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

Contact info
64 027 4993387
09 Apr 2019 Phone
stephen@renouf.co.nz
09 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1391638
Individual Underwood, Frances Gail Kelburn
Wellington
Individual Underwood, Stephen Kelburn
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shirtcliffe, Jonathan Geoffrey Mazengarb Wadestwon
Wellington

New Zealand
Directors

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

Similar companies

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