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).
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
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 | Period |
---|---|---|---|
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 |
03 Apr 2023 - |
Director | Lynskey, Timothy Graham |
New Plymouth 4310 New Zealand |
03 Apr 2023 - |
Individual | Lynskey, Kay Barbara |
New Plymouth New Zealand |
26 Apr 2004 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Individual | Pennington, Kim Cherie |
Highlands Park New Plymouth 4312 New Zealand |
24 Oct 2012 - |
Individual | Pennington, Jonathan Mark |
Highlands Park New Plymouth 4312 New Zealand |
24 Oct 2012 - |
Entity (NZ Limited Company) | Gq Trustees Limited Shareholder NZBN: 9429034915097 |
New Plymouth New Plymouth 4310 New Zealand |
24 Oct 2012 - |
Shares Allocation #3 Number of Shares: 30000 | |||
Individual | Mcewen, Murray Frances |
New Plymouth |
02 Oct 1972 - |
Individual | Smithe, Elise Seonaj |
New Plymouth |
02 Oct 1972 - |
Individual | Smith, Jeremy Hudson |
New Plymouth |
02 Oct 1972 - |
Shares Allocation #4 Number of Shares: 30000 | |||
Individual | Kyle, Stephen Maxwell |
New Plymouth New Zealand |
02 Oct 1972 - |
Individual | Elchstaedt, Stephen D |
Bell Block |
02 Oct 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fancourt, Michael William |
New Plymouth |
02 Oct 1972 - 24 Oct 2012 |
Individual | Fitzgibbons, Harold Paul |
New Plymouth New Zealand |
26 Apr 2004 - 03 Apr 2023 |
Individual | Richards, Bruce Carlaw |
New Plymouth New Zealand |
26 Apr 2004 - 03 Apr 2023 |
Individual | Allen, Denis Newton |
New Plymouth |
02 Oct 1972 - 24 Oct 2012 |
Individual | Fancourt, Robin Francis |
New Plymouth |
02 Oct 1972 - 24 Oct 2012 |
Individual | Kyle, Alexia |
R D 4 New Plymouth |
02 Oct 1972 - 27 Jun 2010 |
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
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