S & N Palmer Holdings Limited, a registered company, was incorporated on 25 Nov 1993. 9429038799273 is the NZ business number it was issued. This company has been supervised by 6 directors: Caroline Mcmurchie - an active director whose contract began on 02 Oct 2021,
Gail Ann Palmer - an inactive director whose contract began on 07 Jul 2006 and was terminated on 17 Mar 2023,
Ngaire Norma Palmer - an inactive director whose contract began on 15 Dec 1993 and was terminated on 01 Sep 2021,
Stanley Denis Roy Palmer - an inactive director whose contract began on 15 Dec 1993 and was terminated on 24 Oct 2018,
Simon John Mcarley - an inactive director whose contract began on 17 Mar 1994 and was terminated on 18 May 1998.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 20 Cottam Grove, Northcross, Auckland 0632, 0632 (category: registered, registered).
S & N Palmer Holdings Limited had been using 51 Dudley Street, Lower Hutt as their registered address until 29 Sep 2021.
Old names used by the company, as we managed to find at BizDb, included: from 25 Nov 1993 to 17 Dec 1993 they were called Rustle Holdings Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Palmer, Ngaire Norma (an individual) located at Normandale, Lower Hutt postcode 5010,
Palmer, Gail Ann (an individual) located at Normandale, Lower Hutt postcode 5010,
Palmer, Gail Ann (a director) located at Normandale, Lower Hutt postcode 5010.
Previous addresses
Address #1: 51 Dudley Street, Lower Hutt New Zealand
Registered address used from 12 Oct 2004 to 29 Sep 2021
Address #2: 289 Normandale Road, Normandale, Lower Hutt New Zealand
Physical address used from 12 Oct 2004 to 03 Nov 2017
Address #3: 16 Christina Grove, Lower Hutt
Physical address used from 24 Jun 1997 to 12 Oct 2004
Address #4: 3rd Floor, 89 The Terrace, Wellington
Registered address used from 17 Dec 1993 to 12 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Palmer, Ngaire Norma |
Normandale Lower Hutt 5010 New Zealand |
25 Nov 1993 - |
Individual | Palmer, Gail Ann |
Normandale Lower Hutt 5010 New Zealand |
22 Dec 2020 - |
Director | Palmer, Gail Ann |
Normandale Lower Hutt 5010 New Zealand |
22 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Palmer, Stanley Denis Roy |
Normandale Lower Hutt 5010 New Zealand |
25 Nov 1993 - 22 Dec 2020 |
Individual | Adams, Linton Arundel |
Normandale Lower Hutt 5010 New Zealand |
25 Nov 1993 - 22 Dec 2020 |
Caroline Mcmurchie - Director
Appointment date: 02 Oct 2021
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 02 Oct 2021
Gail Ann Palmer - Director (Inactive)
Appointment date: 07 Jul 2006
Termination date: 17 Mar 2023
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 07 Jul 2006
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 07 Jul 2006
Ngaire Norma Palmer - Director (Inactive)
Appointment date: 15 Dec 1993
Termination date: 01 Sep 2021
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 27 Oct 2015
Stanley Denis Roy Palmer - Director (Inactive)
Appointment date: 15 Dec 1993
Termination date: 24 Oct 2018
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 27 Oct 2015
Simon John Mcarley - Director (Inactive)
Appointment date: 17 Mar 1994
Termination date: 18 May 1998
Address: Mt Cook, Wellington,
Address used since 17 Mar 1994
Graham George Tubb - Director (Inactive)
Appointment date: 17 Mar 1994
Termination date: 18 Mar 1994
Address: Brooklyn, Wellington,
Address used since 17 Mar 1994
Voideck Wgtn Limited
51 Dudley Street
Pencarrow Solutions Limited
51 Dudley Street
Avisons Home & Giftware Limited
51 Dudley Street
Retaining & Civil Construction Limited
51 Dudley Street
Tom Walker Building Limited
51 Dudley Street
Heretaunga Developments Limited
51 Dudley Street