Norman Kirk House Limited was incorporated on 30 Nov 2009 and issued a New Zealand Business Number of 9429031745963. This registered LTD company has been managed by 15 directors: Shane Vugler - an active director whose contract started on 30 Nov 2009,
Paul Joseph Tolich - an active director whose contract started on 20 May 2013,
Jacob Samuel Quinn - an active director whose contract started on 08 May 2017,
Christopher Ian Flatt - an active director whose contract started on 08 May 2017,
Nigel Anthony Fell Haworth - an inactive director whose contract started on 10 Jun 2015 and was terminated on 11 Sep 2019.
As stated in our data (updated on 27 Mar 2024), the company uses 1 address: 784, Wellington, 6040 (category: postal, office).
Until 10 Jan 2017, Norman Kirk House Limited had been using 48 Howell Avenue, Riverlea, Hamilton as their physical address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Labour Party Properties Limited (an entity) located at 187 Featherston Street, Wellington postcode 6011. Norman Kirk House Limited has been categorised as "Political party operation" (ANZSIC S955970).
Principal place of activity
Level 1, Fraser House, 160 - 162 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: 48 Howell Avenue, Riverlea, Hamilton, 3216 New Zealand
Physical & registered address used from 30 Jan 2013 to 10 Jan 2017
Address #2: C/- O'sheas, 70 Rostrevor Street, Hamilton, 3204 New Zealand
Physical & registered address used from 07 Mar 2012 to 30 Jan 2013
Address #3: C/-o'sheas, 70 Rostrevor Street, Hamilton 3204 New Zealand
Physical address used from 30 Nov 2009 to 07 Mar 2012
Address #4: C/-o'sheas, 70 Rostrevor Street, Hamilton New Zealand
Registered address used from 30 Nov 2009 to 07 Mar 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Labour Party Properties Limited Shareholder NZBN: 9429031583565 |
187 Featherston Street Wellington 6011 New Zealand |
20 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hills, Marylyn |
Hamilton New Zealand |
30 Nov 2009 - 20 May 2013 |
Individual | Haines, Graham Richard |
Hamilton New Zealand |
30 Nov 2009 - 20 May 2013 |
Individual | Foster, Ray |
Hamilton New Zealand |
30 Nov 2009 - 20 May 2013 |
Individual | Rahman, Anjum |
Hamilton New Zealand |
30 Nov 2009 - 20 May 2013 |
Individual | Vugler, Shane |
Tauwhare Hamilton New Zealand |
30 Nov 2009 - 20 May 2013 |
Ultimate Holding Company
Shane Vugler - Director
Appointment date: 30 Nov 2009
Address: Tauwhare Rd 7, Hamilton, 3287 New Zealand
Address used since 28 Feb 2012
Paul Joseph Tolich - Director
Appointment date: 20 May 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 20 May 2013
Jacob Samuel Quinn - Director
Appointment date: 08 May 2017
Address: Rd 12, Hamilton, 3293 New Zealand
Address used since 08 May 2017
Christopher Ian Flatt - Director
Appointment date: 08 May 2017
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 08 May 2017
Nigel Anthony Fell Haworth - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 11 Sep 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 10 Jun 2015
Elizabeth Margaret Houston - Director (Inactive)
Appointment date: 13 Jun 2017
Termination date: 01 Nov 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 13 Jun 2017
Andrew Peter Kirton - Director (Inactive)
Appointment date: 13 Jun 2017
Termination date: 12 Oct 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 13 Jun 2017
Robert Roythorne Gallagher - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 13 Jun 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 May 2013
Timothy Andrew Barnett - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 13 Jun 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 20 May 2013
Clifford Allen - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 08 May 2017
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 20 May 2013
Anjum Rahman - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 11 Jun 2016
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 28 Feb 2012
Moira Grace Coatsworth - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 30 Dec 2014
Address: Rd 5, Thames, 3575 New Zealand
Address used since 20 May 2013
Marylyn Hills - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 20 May 2013
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 28 Feb 2012
Ray Foster - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 20 May 2013
Address: Bader, Hamilton, 3206 New Zealand
Address used since 28 Feb 2012
Graham Richard Haines - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 20 May 2013
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 28 Feb 2012
Labour Party Properties Limited
Level 1, Fraser House
Cinematika Limited
Level 4 Fraser House
Magnatite Investments Limited
Level 2
Bright Communications Limited
Level 3
Enzo Properties Limited
140 Willis Street
The Method Works Nz Limited
1102/156 Willis St
Ip Phase 2 Limited
241 Wharf Road