Shortcuts

S & N Palmer Holdings Limited

Type: NZ Limited Company (Ltd)
9429038799273
NZBN
603070
Company Number
Registered
Company Status
Current address
286 Normandale Road
Normandale
Lower Hutt 5010
New Zealand
Physical & service address used since 03 Nov 2017
Level 1, 245 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered address used since 29 Sep 2021
20 Cottam Grove
Northcross
Auckland 0632 0632
New Zealand
Registered address used since 27 Mar 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Palmer, Ngaire Norma Normandale
Lower Hutt
5010
New Zealand
Individual Palmer, Gail Ann Normandale
Lower Hutt
5010
New Zealand
Director Palmer, Gail Ann Normandale
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Palmer, Stanley Denis Roy Normandale
Lower Hutt
5010
New Zealand
Individual Adams, Linton Arundel Normandale
Lower Hutt
5010
New Zealand
Directors

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

Nearby companies