Norwex New Zealand Limited was started on 30 Mar 2015 and issued an NZBN of 9429041640661. This registered LTD company has been managed by 9 directors: Timothy Z. - an active director whose contract began on 08 Apr 2020,
Beate Hjeltnes - an active director whose contract began on 03 Mar 2022,
Paula Elizabeth Reilly - an active director whose contract began on 29 Jan 2024,
Mark James Kindness - an inactive director whose contract began on 07 May 2021 and was terminated on 29 Jan 2024,
Judith Karin Letain - an inactive director whose contract began on 28 Feb 2019 and was terminated on 03 Mar 2022.
As stated in our information (updated on 09 May 2025), the company registered 1 address: an address for share register at Level 12, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: other, shareregister).
A total of 1000001 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000001 shares are held by 1 entity, namely:
Norwex Holding As (an other) located at 2150 Arnes postcode 0236 NES. Norwex New Zealand Limited has been categorised as "Commission-based wholesaling" (ANZSIC F380060).
Other active addresses
Address #4: Level 12, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 10 Jul 2019
Principal place of activity
88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Basic Financial info
Total number of Shares: 1000001
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000001 | |||
| Other (Other) | Norwex Holding As |
2150 Arnes 0236 NES Norway |
30 Mar 2015 - |
Ultimate Holding Company
Timothy Z. - Director
Appointment date: 08 Apr 2020
Beate Hjeltnes - Director
Appointment date: 03 Mar 2022
Address: Jessheim, 2053 Norway
Address used since 03 Mar 2022
Paula Elizabeth Reilly - Director
Appointment date: 29 Jan 2024
ASIC Name: Norwex Australia Pty Limited
Address: Bli Bli, Queensland, 4560 Australia
Address used since 29 Jan 2024
Mark James Kindness - Director (Inactive)
Appointment date: 07 May 2021
Termination date: 29 Jan 2024
ASIC Name: Norwex Australia Pty Limited
Address: North Lakes, Queensland, 4509 Australia
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 07 May 2021
Judith Karin Letain - Director (Inactive)
Appointment date: 28 Feb 2019
Termination date: 03 Mar 2022
Address: Ste. Rose Du Lac, Manitoba, R0L 1S0 Canada
Address used since 28 Feb 2019
Brian Brent O'callaghan - Director (Inactive)
Appointment date: 03 Oct 2017
Termination date: 12 May 2021
ASIC Name: Norwex Australia Pty Limited
Address: Turramurra, New South Wales, 2071 Australia
Address used since 03 Oct 2017
Address: North Lakes, Queensland, 4509 Australia
Peter C. - Director (Inactive)
Appointment date: 30 Mar 2015
Termination date: 31 Mar 2020
Eivind S. - Director (Inactive)
Appointment date: 30 Mar 2015
Termination date: 28 Feb 2019
Paula Elizabeth Morris - Director (Inactive)
Appointment date: 30 Mar 2015
Termination date: 03 Oct 2017
ASIC Name: Norwex Australia Pty Limited
Address: 2-4 Flinders Parade, North Lakes Qld, 4509 Australia
Address: Wurtulla Qld, 4575 Australia
Address used since 07 Oct 2016
Address: 2-4 Flinders Parade, North Lakes Qld, 4509 Australia
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
4s Trading Limited
Unit 9a, 2 White Street
Adara Investment Limited
1, 101 Pakenham Street West
Air Logistics New Zealand Limited
Level 10
Green Blue Network Limited
C/o Inspired Business Solutions Limited
Upperhouzz Design Limited
Level 1, 139 Vincent Street
Voran Limited
Suite 313 Floor 3, Atrium On Elliott Shopping Centre, 21 Elliott Street