Shortcuts

Norseman Pacific Limited

Type: NZ Limited Company (Ltd)
9429039012340
NZBN
537971
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
2 Schoolhouse Road
Rd 2
Cromwell 9384
New Zealand
Registered & physical & service address used since 17 Nov 2021

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).

Addresses

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

Contact info
64 27 7882556
Phone
mklevstul@norsemanpacific.com
11 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Tui Resources Limited
Shareholder NZBN: 9429039474438
Cromwell
9384
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Klevstul, Wendy Patricia Rd 2
Cromwell
9384
New Zealand
Individual Klevstul, Martin Peter Rd 2
Cromwell
9384
New Zealand
Directors

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

Nearby companies

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

Similar companies

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