Norseman Pacific Limited, a registered company, was started on 28 Feb 1992. 9429039012340 is the NZ business identifier it was issued. "Business management service nec" (ANZSIC M696210) is how the company has been categorised. This company has been supervised by 9 directors: Wendy Patricia Klevstul - an active director whose contract started on 07 Aug 2000,
Geoffrey Peter Philp Cone - an inactive director whose contract started on 18 Apr 2008 and was terminated on 01 Aug 2013,
Karen Anne Marshall - an inactive director whose contract started on 12 May 2008 and was terminated on 01 Aug 2013,
Martin Peter Klevstul - an inactive director whose contract started on 07 Nov 2012 and was terminated on 07 Nov 2012,
Martin Peter Klevstul - an inactive director whose contract started on 07 Aug 2000 and was terminated on 27 Jul 2007.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Schoolhouse Road, Rd 2, Cromwell, 9384 (category: registered, physical).
Norseman Pacific Limited had been using Office 1, The Arcade, Devonport, Auckland as their registered address until 17 Nov 2021.
Old names used by the company, as we identified at BizDb, included: from 15 May 2001 to 18 Apr 2008 they were named Norseman Pacific Limited, from 10 Jan 1994 to 15 May 2001 they were named Lambton Boulevard Limited and from 28 Feb 1992 to 10 Jan 1994 they were named Adept Investments Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 50 shares (50 per cent).
Principal place of activity
Office 1, The Arcade, Devonport, Auckland, 0624 New Zealand
Previous addresses
Address: Office 1, The Arcade, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 19 Feb 2019 to 17 Nov 2021
Address: Level 2, 23 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 24 May 2018 to 19 Feb 2019
Address: 112 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 08 Sep 2017 to 24 May 2018
Address: Suite 3, 9-11 Clarence Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 02 Sep 2013 to 08 Sep 2017
Address: Level 3, 280 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 28 Apr 2004 to 02 Sep 2013
Address: C/- Cone & Co. Solicitors, 258 Parnell Road, Parnell, Auckland
Registered & physical address used from 06 Nov 2002 to 28 Apr 2004
Address: C/- Geoffrey Cone, Solicitor, Level 12, Tower Two, 55 Shortland Street, Auckland
Registered address used from 20 Nov 2001 to 06 Nov 2002
Address: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland
Registered address used from 03 Nov 2000 to 20 Nov 2001
Address: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland
Registered address used from 01 Feb 2000 to 03 Nov 2000
Address: Same As Registered Office
Physical address used from 01 Feb 2000 to 06 Nov 2002
Address: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland
Physical address used from 01 Feb 2000 to 01 Feb 2000
Address: Norseman Pacific,, Level 8,, 120-124 Featherston Street,, Wellington
Registered address used from 07 Jun 1996 to 01 Feb 2000
Address: Level 2,, 23 Warig Taylor Street,, Wellington
Registered address used from 20 Apr 1994 to 07 Jun 1996
Address: Trace Legal Agents Limited, Level 6,unisys House, 44-52 The Terrace, Wellington
Registered address used from 16 Dec 1993 to 20 Apr 1994
Address: -
Registered address used from 28 Feb 1992 to 16 Dec 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Tui Resources Limited Shareholder NZBN: 9429039474438 |
Cromwell 9384 New Zealand |
28 Feb 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Klevstul, Wendy Patricia |
Rd 2 Cromwell 9384 New Zealand |
28 Feb 1992 - |
Individual | Klevstul, Martin Peter |
Rd 2 Cromwell 9384 New Zealand |
28 Feb 1992 - |
Wendy Patricia Klevstul - Director
Appointment date: 07 Aug 2000
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 17 Nov 2020
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Nov 2014
Address: Otautau, Otautau, 9610 New Zealand
Address used since 01 Jan 2019
Geoffrey Peter Philp Cone - Director (Inactive)
Appointment date: 18 Apr 2008
Termination date: 01 Aug 2013
Address: Br Balneario Santa Monica, Ciudad Del Plata, Uruguay
Address used since 31 Mar 2012
Karen Anne Marshall - Director (Inactive)
Appointment date: 12 May 2008
Termination date: 01 Aug 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 May 2008
Martin Peter Klevstul - Director (Inactive)
Appointment date: 07 Nov 2012
Termination date: 07 Nov 2012
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 25 Oct 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Oct 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 20 Mar 2013
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 Nov 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 May 2018
Martin Peter Klevstul - Director (Inactive)
Appointment date: 07 Aug 2000
Termination date: 27 Jul 2007
Address: Sunnynook, Auckland,
Address used since 03 Nov 2006
Tor Klevstul - Director (Inactive)
Appointment date: 22 Sep 1992
Termination date: 17 Jun 2000
Address: Hupara Road, Rd2 Kaikohe, Bay Of Islands,
Address used since 22 Sep 1992
Ryszard Janusz Bialostocki - Director (Inactive)
Appointment date: 22 Sep 1992
Termination date: 09 Dec 1997
Address: Wellington,
Address used since 22 Sep 1992
Anne-marie Heather Jordan - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 22 Sep 1992
Address: Lower Hutt,
Address used since 28 Feb 1992
Michelle Doyer - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 22 Sep 1992
Address: Wellington,
Address used since 28 Feb 1992
Global Dairy Network Limited
112 Parnell Road
Rangatira Alpine Sports Club Incorporated
112d Parnell Road
Vanwyck Limited Partnership
112 Parnell Road
Buch International Lp
112 Parnell Road
Aumale Investments Lp
112 Parnell Road
Big Heart Investments Lp
112 Parnell Road
Actionstep Global Operations Limited
102/100 Parnell Road
Actionstep Us Limited
102/100 Parnell Road
Aintree Limited
Suite 106, 100 Parnell Road
Leier Services Limited
112 Parnell Road
Pacific Focus Capital Limited
Suite 1b, 41 Bath Street
Reiss Services Limited
112 Parnell Road