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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | North, Julie Lee |
Whitby Porirua 5024 New Zealand |
08 Sep 2020 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Chapman, Sandra Ann |
Paremata Porirua 5024 New Zealand |
08 Sep 2020 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Macdonald, Reid John |
Paremata Porirua 5024 New Zealand |
08 Sep 2020 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Individual | Perkins, Sydney Brent |
Whitby Porirua 5024 New Zealand |
14 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | North, Beverley Ann |
Blenheim |
21 Jun 1963 - 14 Sep 2020 |
Individual | North, Nelson John |
Blenheim |
21 Jun 1963 - 08 Sep 2020 |
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
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