Shortcuts

Norton Trustees Limited

Type: NZ Limited Company (Ltd)
9429030487772
NZBN
4046361
Company Number
Registered
Company Status
Current address
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 25 Aug 2014
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Delivery & office address used since 15 Jul 2021
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 15 Jul 2021

Norton Trustees Limited was started on 16 Oct 2012 and issued an NZ business identifier of 9429030487772. The registered LTD company has been run by 8 directors: Simon Leonard Price - an active director whose contract started on 18 Feb 2016,
Chantal Morkel - an active director whose contract started on 13 Dec 2022,
Philippa Reeves Allan - an active director whose contract started on 01 Feb 2024,
Dominic Inglis William Fitchett - an inactive director whose contract started on 13 Dec 2022 and was terminated on 01 Dec 2024,
Patrick Gregory Costelloe - an inactive director whose contract started on 13 Dec 2022 and was terminated on 01 Nov 2024.
According to our data (last updated on 10 May 2025), this company filed 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (category: registered, service).
Up until 25 Aug 2014, Norton Trustees Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
M & C Shareholders Limited (an entity) located at 33 Cathedral Square, Christchurch postcode 8011.

Addresses

Other active addresses

Address #4: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 New Zealand

Registered & service address used from 27 Aug 2024

Principal place of activity

Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous address

Address #1: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 16 Oct 2012 to 25 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 08 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) M & C Shareholders Limited
Shareholder NZBN: 9429049805277
33 Cathedral Square
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shingleton, John Michel Lincoln
7608
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Director Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Director Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Director John Michel Shingleton Lincoln
7608
New Zealand
Individual Dravitzki, Dominic Peter Westmorland
Christchurch
8025
New Zealand
Directors

Simon Leonard Price - Director

Appointment date: 18 Feb 2016

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 18 Feb 2016


Chantal Morkel - Director

Appointment date: 13 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Apr 2023

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 13 Dec 2022


Philippa Reeves Allan - Director

Appointment date: 01 Feb 2024

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Feb 2024


Dominic Inglis William Fitchett - Director (Inactive)

Appointment date: 13 Dec 2022

Termination date: 01 Dec 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 13 Dec 2022


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 13 Dec 2022

Termination date: 01 Nov 2024

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 13 Dec 2022


Gareth Falconer Abdinor - Director (Inactive)

Appointment date: 13 Dec 2022

Termination date: 31 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 13 Dec 2022


John Michel Shingleton - Director (Inactive)

Appointment date: 16 Oct 2012

Termination date: 01 Mar 2016

Address: Lincoln, 7608 New Zealand

Address used since 05 Aug 2015


Dominic Peter Dravitzki - Director (Inactive)

Appointment date: 16 Oct 2012

Termination date: 10 Nov 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Oct 2012

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street