Shortcuts

Noradene Holdings Limited

Type: NZ Limited Company (Ltd)
9429040167268
NZBN
171974
Company Number
Registered
Company Status
Current address
7 Liardet Street New Plymouth Central
New Plymouth Central
New Plymouth 4310
New Zealand
Physical & registered & service address used since 18 May 2016

Noradene Holdings Limited was incorporated on 02 Oct 1972 and issued a number of 9429040167268. This registered LTD company has been managed by 7 directors: Timothy Graham Lynskey - an active director whose contract started on 19 Jul 1989,
Jeremy Hudson Smith - an active director whose contract started on 22 Jan 1996,
Stephen Maxwell Kyle - an active director whose contract started on 04 Mar 1998,
Jonathan Mark Pennington - an active director whose contract started on 15 Oct 2012,
Michael William Fancourt - an inactive director whose contract started on 19 Jul 1989 and was terminated on 16 Oct 2012.
According to our database (updated on 20 Mar 2024), the company uses 1 address: 7 Liardet Street New Plymouth Central, New Plymouth Central, New Plymouth, 4310 (type: physical, registered).
Up until 22 May 2000, Noradene Holdings Limited had been using Ernst & Young, Ernst & Young House, 109-113 Powderham St, New Plymouth as their registered address.
A total of 120000 shares are allotted to 4 groups (11 shareholders in total). In the first group, 30000 shares are held by 3 entities, namely:
Nks Trustees 2018 Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Lynskey, Timothy Graham (a director) located at New Plymouth postcode 4310,
Lynskey, Kay Barbara (an individual) located at New Plymouth.
Another group consists of 3 shareholders, holds 25 per cent shares (exactly 30000 shares) and includes
Pennington, Kim Cherie - located at Highlands Park, New Plymouth,
Pennington, Jonathan Mark - located at Highlands Park, New Plymouth,
Gq Trustees Limited - located at New Plymouth, New Plymouth.
The next share allocation (30000 shares, 25%) belongs to 3 entities, namely:
Mcewen, Murray Frances, located at New Plymouth (an individual),
Smithe, Elise Seonaj, located at New Plymouth (an individual),
Smith, Jeremy Hudson, located at New Plymouth (an individual).

Addresses

Previous addresses

Address: Ernst & Young, Ernst & Young House, 109-113 Powderham St, New Plymouth

Registered address used from 22 May 2000 to 22 May 2000

Address: Level 3, 109-113 Powderham Street, New Plymouth New Zealand

Registered & physical address used from 22 May 2000 to 18 May 2016

Address: C/- Ernst & Young, Ernst & Young House, 109 - 113 Powderham Street, New Plymouth

Physical address used from 22 May 2000 to 22 May 2000

Address: C/o Arthur Young, Arthur Young House, 109-113 Powderham Street, New Plymouth

Registered address used from 15 May 1995 to 22 May 2000

Address: -

Physical address used from 17 Feb 1992 to 22 May 2000

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Entity (NZ Limited Company) Nks Trustees 2018 Limited
Shareholder NZBN: 9429046815040
New Plymouth
New Plymouth
4310
New Zealand
Director Lynskey, Timothy Graham New Plymouth
4310
New Zealand
Individual Lynskey, Kay Barbara New Plymouth

New Zealand
Shares Allocation #2 Number of Shares: 30000
Individual Pennington, Kim Cherie Highlands Park
New Plymouth
4312
New Zealand
Individual Pennington, Jonathan Mark Highlands Park
New Plymouth
4312
New Zealand
Entity (NZ Limited Company) Gq Trustees Limited
Shareholder NZBN: 9429034915097
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 30000
Individual Mcewen, Murray Frances New Plymouth
Individual Smithe, Elise Seonaj New Plymouth
Individual Smith, Jeremy Hudson New Plymouth
Shares Allocation #4 Number of Shares: 30000
Individual Kyle, Stephen Maxwell New Plymouth

New Zealand
Individual Elchstaedt, Stephen D Bell Block

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fancourt, Michael William New Plymouth
Individual Fitzgibbons, Harold Paul New Plymouth

New Zealand
Individual Richards, Bruce Carlaw New Plymouth

New Zealand
Individual Allen, Denis Newton New Plymouth
Individual Fancourt, Robin Francis New Plymouth
Individual Kyle, Alexia R D 4
New Plymouth
Directors

Timothy Graham Lynskey - Director

Appointment date: 19 Jul 1989

Address: New Plymouth, 4310 New Zealand

Address used since 01 Dec 2015


Jeremy Hudson Smith - Director

Appointment date: 22 Jan 1996

Address: New Plymouth, 4310 New Zealand

Address used since 01 Dec 2015


Stephen Maxwell Kyle - Director

Appointment date: 04 Mar 1998

Address: New Plymouth, 4310 New Zealand

Address used since 01 Jan 2016


Jonathan Mark Pennington - Director

Appointment date: 15 Oct 2012

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 15 Oct 2012


Michael William Fancourt - Director (Inactive)

Appointment date: 19 Jul 1989

Termination date: 16 Oct 2012

Address: New Plymouth, 4374 New Zealand

Address used since 27 Apr 2009


Victor Desmond Hadlow - Director (Inactive)

Appointment date: 19 Jul 1989

Termination date: 01 Mar 1998

Address: New Plymouth,

Address used since 19 Jul 1989


Robert Morrison Davie - Director (Inactive)

Appointment date: 19 Jul 1989

Termination date: 22 Jan 1996

Address: New Plymouth,

Address used since 19 Jul 1989

Nearby companies

Te Aroha Noa Taranaki
89 Liardet Street

Powerco Limited
Level 2

Liquigas Limited
84 Liardet Street, Council Civic Centre

New Plymouth Pif Guardians Limited
New Plymouth District Council

The New Plymouth District Council Staff Association Incorporated
The New Plymouth District Council

The Young Men's Christian Association Of Taranaki Incorporated
Y M C A Stadium