Shortcuts

Norski Properties Limited

Type: NZ Limited Company (Ltd)
9429032016260
NZBN
118993
Company Number
Registered
Company Status
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical address used since 30 Apr 2019
Level 1, 2-12 Allen Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 09 Jan 2023

Norski Properties Limited, a registered company, was registered on 21 Jun 1963. 9429032016260 is the business number it was issued. The company has been run by 7 directors: Neilson John North - an active director whose contract started on 27 Feb 1991,
Sydney Brent Perkins - an active director whose contract started on 14 Jul 2020,
Sandra Ann Chapman - an active director whose contract started on 14 Jul 2020,
Julie Lee North - an active director whose contract started on 14 Jul 2020,
Reid John Macdonald - an active director whose contract started on 14 Jul 2020.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: Level 1, 2-12 Allen Street, Te Aro, Wellington, 6011 (category: registered, service).
Norski Properties Limited had been using Level 16, 10 Brandon Street, Wellington as their physical address up to 30 Apr 2019.
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group includes 2500 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2500 shares (25%). Lastly there is the 3rd share allocation (2500 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 23 Feb 2015 to 30 Apr 2019

Address #2: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Registered address used from 27 Aug 2014 to 23 Feb 2015

Address #3: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Physical address used from 10 Jun 2013 to 23 Feb 2015

Address #4: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Registered address used from 10 Jun 2013 to 27 Aug 2014

Address #5: 19 Henry Street, Blenheim

Physical & registered address used from 22 Oct 1999 to 22 Oct 1999

Address #6: 65 Seymour Street, Blenheim New Zealand

Physical & registered address used from 22 Oct 1999 to 10 Jun 2013

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual North, Julie Lee Whitby
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Chapman, Sandra Ann Paremata
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Macdonald, Reid John Paremata
Porirua
5024
New Zealand
Shares Allocation #4 Number of Shares: 2500
Individual Perkins, Sydney Brent Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual North, Beverley Ann Blenheim
Individual North, Nelson John Blenheim
Directors

Neilson John North - Director

Appointment date: 27 Feb 1991

Address: Blenheim, 7201 New Zealand

Address used since 07 Apr 2016


Sydney Brent Perkins - Director

Appointment date: 14 Jul 2020

Address: Whitby, Porirua, 5024 New Zealand

Address used since 14 Jul 2020


Sandra Ann Chapman - Director

Appointment date: 14 Jul 2020

Address: Paremata, Porirua, 5024 New Zealand

Address used since 14 Jul 2020


Julie Lee North - Director

Appointment date: 14 Jul 2020

Address: Whitby, Porirua, 5024 New Zealand

Address used since 14 Jul 2020


Reid John Macdonald - Director

Appointment date: 14 Jul 2020

Address: Paremata, Porirua, 5024 New Zealand

Address used since 14 Jul 2020


Beverley Ann North - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 14 Jul 2020

Address: Blenheim, 7201 New Zealand

Address used since 07 Apr 2016


Nelson John North - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 14 Jul 2020

Address: Blenheim, 7201 New Zealand

Address used since 07 Apr 2016

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace