Norfolk Pines Limited, a registered company, was registered on 01 Mar 1965. 9429040910277 is the NZ business number it was issued. This company has been run by 24 directors: Adrienne Slinn - an active director whose contract began on 23 Jan 2010,
Margaret Patricia Henry - an active director whose contract began on 11 Sep 2017,
Janice Katherine Sayring - an active director whose contract began on 19 Sep 2020,
Kevin Norman Priest - an inactive director whose contract began on 28 Aug 2019 and was terminated on 17 Jan 2021,
Leslie Joseph Gudgion - an inactive director whose contract began on 11 Aug 2010 and was terminated on 23 Oct 2019.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (type: physical, registered).
Norfolk Pines Limited had been using Flat 6, 170 Waterloo Road, Hutt Central, Lower Hutt as their registered address up to 20 Sep 2019.
A total of 49300 shares are allotted to 12 shareholders (10 groups). The first group consists of 3650 shares (7.4 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3650 shares (7.4 per cent). Lastly we have the 3rd share allocation (5250 shares 10.65 per cent) made up of 1 entity.
Previous addresses
Address: Flat 6, 170 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 02 Aug 2019 to 20 Sep 2019
Address: 4/170 Waterloo Road, Lower Hutt New Zealand
Registered & physical address used from 09 Mar 2010 to 02 Aug 2019
Address: C/-investor Property Management, 51 Port Road, Seaview, Lower Hutt
Registered address used from 06 Apr 2009 to 09 Mar 2010
Address: C/-investor Property Management, 51 Port Road, Seaiew, Lower Hutt
Physical address used from 06 Apr 2009 to 09 Mar 2010
Address: Level 6, 45 Knights Road, Lower Hutt
Physical address used from 06 Mar 1998 to 06 Apr 2009
Address: C/- R B Cathcart, Level 1, Kelvin Chambers, 44-52 The Terrace, Wellington
Physical address used from 02 Mar 1998 to 06 Mar 1998
Address: C/ Mr R B Cathcart, Level 1, Kelvin Chambers, 44 The Terrace, Wellington
Registered address used from 09 Sep 1997 to 06 Apr 2009
Address: 1 Margaret Street, Lower Hutt, (p O Box 30-123), Lower Hutt
Registered address used from 26 Aug 1996 to 09 Sep 1997
Basic Financial info
Total number of Shares: 49300
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3650 | |||
Individual | Shannon, Philip Ross |
Hutt Central Lower Hutt 5010 New Zealand |
26 May 2021 - |
Shares Allocation #2 Number of Shares: 3650 | |||
Individual | Hughes, Christine Erica |
Hutt Central Lower Hutt 5010 New Zealand |
23 Feb 2021 - |
Shares Allocation #3 Number of Shares: 5250 | |||
Individual | Sayring, Janice Katherine |
Hutt Central Lower Hutt 5010 New Zealand |
15 Sep 2017 - |
Shares Allocation #4 Number of Shares: 5250 | |||
Individual | Slinn, Adrienne Ysolinde |
Lower Hutt New Zealand |
02 Mar 2010 - |
Shares Allocation #5 Number of Shares: 5250 | |||
Entity (NZ Limited Company) | Arl Trustees 08 Limited Shareholder NZBN: 9429032928693 |
19 Cornwall Street Lower Hutt Null 5010 New Zealand |
02 Oct 2012 - |
Individual | Palmer, Debra Ann |
Lower Hutt 5010 New Zealand |
02 Oct 2012 - |
Individual | Forsyth, Beverley Edith |
Lower Hutt 5010 New Zealand |
02 Oct 2012 - |
Shares Allocation #6 Number of Shares: 5250 | |||
Individual | Parsonage, Maxwell John |
Lower Hutt New Zealand |
01 Mar 1965 - |
Shares Allocation #7 Number of Shares: 5250 | |||
Individual | Henry, Margaret Patricia |
Hutt Central Lower Hutt 5010 New Zealand |
03 Mar 2016 - |
Shares Allocation #8 Number of Shares: 5250 | |||
Individual | Small, Vicki Joy |
Hutt Central Lower Hutt 5010 New Zealand |
08 Mar 2016 - |
Shares Allocation #9 Number of Shares: 5250 | |||
Individual | Mccaul, William |
Hutt Central Lower Hutt 5010 New Zealand |
26 Jul 2012 - |
Shares Allocation #10 Number of Shares: 5250 | |||
Individual | Wano, Edmund Paul |
Hutt Central Lower Hutt 5010 New Zealand |
09 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gandhi, Arvindlal Devchandbhai |
Lower Hutt New Zealand |
19 Sep 2008 - 08 Mar 2016 |
Individual | Thompson, Rachel |
Lower Hutt |
01 Mar 1965 - 22 Feb 2005 |
Individual | Collins, Tracey Leigh |
Hutt Central Lower Hutt 5010 New Zealand |
02 Mar 2021 - 26 May 2021 |
Individual | Gudgion, Leslie Joseph |
Lower Hutt New Zealand |
14 Feb 2008 - 23 Feb 2021 |
Individual | Webber, Graeme |
Lower Hutt |
01 Mar 1965 - 22 Feb 2005 |
Individual | Maniparathy, Shirani |
Lower Hutt |
01 Mar 1965 - 14 Feb 2008 |
Individual | Smith, Neville Joseph Howard |
181 High Street Lower Hutt New Zealand |
19 Sep 2008 - 08 Mar 2016 |
Individual | Paul, Frances Mary |
Lower Hutt New Zealand |
01 Mar 1965 - 26 Jul 2012 |
Individual | Maniparathy, Kumarasamy |
Lower Hutt |
01 Mar 1965 - 14 Feb 2008 |
Individual | Eastwood, Anthony Francis |
Wellington Central Wellington 6011 New Zealand |
15 Sep 2017 - 15 Sep 2017 |
Individual | Priest, Kevin Norman |
Hutt Central Lower Hutt 5010 New Zealand |
08 Aug 2017 - 02 Mar 2021 |
Individual | Merritt, Phyllis |
Lower Hutt New Zealand |
01 Mar 1965 - 09 Jun 2014 |
Individual | Watson, Mary Isabella |
Lower Hutt |
01 Mar 1965 - 23 Feb 2007 |
Individual | Smith, Bernard John |
Hutt Central Lower Hutt 5010 New Zealand |
22 Mar 2016 - 08 Aug 2017 |
Individual | Cooper, Khairul Nisha |
Lower Hutt New Zealand |
01 Mar 1965 - 03 Mar 2016 |
Individual | Pearman, Victoria Anne |
Wellington Central Wellington 6011 New Zealand |
15 Sep 2017 - 15 Sep 2017 |
Individual | Rennie, Betty Eva Lillian |
Lower Hutt |
01 Mar 1965 - 22 Mar 2016 |
Individual | Ashman, Stanley |
Lower Hutt |
01 Mar 1965 - 02 Oct 2012 |
Individual | Conning, Adriene |
Lower Hutt |
01 Mar 1965 - 22 Feb 2005 |
Individual | Lowe, Eileen |
Lower Hutt |
01 Mar 1965 - 19 Sep 2008 |
Individual | Eastwood, Alison |
Lower Hutt |
01 Mar 1965 - 15 Sep 2017 |
Adrienne Slinn - Director
Appointment date: 23 Jan 2010
Address: Lower Hutt, 5010 New Zealand
Address used since 30 Nov 2015
Margaret Patricia Henry - Director
Appointment date: 11 Sep 2017
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 11 Sep 2017
Janice Katherine Sayring - Director
Appointment date: 19 Sep 2020
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 19 Sep 2020
Kevin Norman Priest - Director (Inactive)
Appointment date: 28 Aug 2019
Termination date: 17 Jan 2021
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 28 Aug 2019
Leslie Joseph Gudgion - Director (Inactive)
Appointment date: 11 Aug 2010
Termination date: 23 Oct 2019
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 11 Aug 2010
William Mccaul - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 25 Jul 2019
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 10 Oct 2014
Edmund Paul Wano - Director (Inactive)
Appointment date: 29 Aug 2014
Termination date: 16 Sep 2017
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 29 Aug 2014
Arvindlal Gandhi - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 08 Sep 2014
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 12 Aug 2010
Frances Mary Paul - Director (Inactive)
Appointment date: 07 Jun 1995
Termination date: 12 Aug 2010
Address: 170 Waterloo Road, Lower Hutt, 5010 New Zealand
Address used since 02 Mar 2010
Arvindlal Gandhi - Director (Inactive)
Appointment date: 23 Jan 2010
Termination date: 11 Aug 2010
Address: Lower Hutt,
Address used since 23 Jan 2010
Stanley Ashman - Director (Inactive)
Appointment date: 13 Jul 2000
Termination date: 23 Jan 2010
Address: Lower Hutt,
Address used since 13 Jul 2000
Alison Eastwood - Director (Inactive)
Appointment date: 26 Sep 2003
Termination date: 05 May 2008
Address: Lower Hutt,
Address used since 26 Sep 2003
Donald Charles Webber - Director (Inactive)
Appointment date: 30 May 2002
Termination date: 26 Sep 2003
Address: Lower Hutt,
Address used since 30 May 2002
Mary Florence Lynch - Director (Inactive)
Appointment date: 24 Sep 1996
Termination date: 30 May 2002
Address: Lower Hutt,
Address used since 24 Sep 1996
Valerie Beryl Blaikie - Director (Inactive)
Appointment date: 05 Jun 1997
Termination date: 13 Jul 2000
Address: Lower Hutt,
Address used since 05 Jun 1997
Frederick Ian Turner - Director (Inactive)
Appointment date: 05 Jun 1997
Termination date: 19 Aug 1999
Address: Lower Hutt,
Address used since 05 Jun 1997
Shirley Grace Spill - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 05 Jun 1997
Address: Lower Hutt,
Address used since 30 Jun 1994
Phyllis Merritt - Director (Inactive)
Appointment date: 07 Jun 1995
Termination date: 05 Jun 1997
Address: Lower Hutt,
Address used since 07 Jun 1995
Serena Christine Lawson - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 07 Jun 1995
Address: Lower Hutt,
Address used since 26 Feb 1992
Rita Davies - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 30 Jun 1994
Address: Lower Hutt,
Address used since 26 Feb 1992
Valerie Beryl Blaikie - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 30 Jun 1994
Address: Lower Hutt,
Address used since 26 Feb 1992
Valerie Beryl Blaikie - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 30 Jun 1994
Address: Lower Hutt,
Address used since 01 Jan 1994
Frances Mary Paul - Director (Inactive)
Appointment date: 17 Oct 1988
Termination date: 26 Feb 1992
Address: Lower Hutt,
Address used since 17 Oct 1988
Violet Elizabeth Bell - Director (Inactive)
Appointment date: 17 Oct 1988
Termination date: 30 Jun 1990
Address: Lower Hutt,
Address used since 17 Oct 1988
M 7 Trading Limited
164b Waterloo Road
St Bernard's College Development Trust
183 Waterloo Road
The Marist Community Development Trust Board
183 Waterloo Road
Zeng Property 2012 Limited
10 Chilton Grove
Zeng Technology & Trading Limited
10 Chilton Grove
Saint Bernard's College Old Boys Association Incorporated
Saint Bernard's College Old Boys Associa