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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | M & C Shareholders Limited Shareholder NZBN: 9429049805277 |
33 Cathedral Square Christchurch 8011 New Zealand |
19 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shingleton, John Michel |
Lincoln 7608 New Zealand |
16 Oct 2012 - 01 Mar 2016 |
Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
28 Feb 2020 - 19 Jul 2022 |
Director | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
01 Mar 2016 - 19 Jul 2022 |
Director | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
01 Mar 2016 - 19 Jul 2022 |
Director | John Michel Shingleton |
Lincoln 7608 New Zealand |
16 Oct 2012 - 01 Mar 2016 |
Individual | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
10 Nov 2014 - 28 Feb 2020 |
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
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