Norriss Family Trustee Limited was incorporated on 20 Jun 2008 and issued an NZBN of 9429032693874. The registered LTD company has been managed by 3 directors: Robert William Norriss - an active director whose contract started on 20 Jun 2008,
Tony Keith Norriss - an active director whose contract started on 20 Jun 2008,
Vernon Keith Norriss - an inactive director whose contract started on 20 Jun 2008 and was terminated on 15 Jun 2013.
According to our information (last updated on 23 Feb 2024), this company registered 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: registered, physical).
Up until 25 Mar 2022, Norriss Family Trustee Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 3 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Norriss, Tony Keith (an individual) located at Marshland, Christchurch postcode 8083.
Then there is a group that consists of 2 shareholders, holds 33.33 per cent shares (exactly 1 share) and includes
Norriss, Robert William - located at Mairehau, Christchurch,
Norriss, Denise Margaret - located at Mairehau, Christchurch.
The third share allocation (1 share, 33.33%) belongs to 2 entities, namely:
Norriss, Susan Rosemary, located at Redwood, Christchurch (an individual),
Norriss, Tony Keith, located at Marshland, Christchurch (an individual).
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 25 Mar 2022
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 06 Oct 2021 to 25 Mar 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 17 May 2011 to 06 Oct 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 17 May 2011 to 18 Oct 2021
Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch New Zealand
Physical & registered address used from 20 Jun 2008 to 17 May 2011
Basic Financial info
Total number of Shares: 3
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Norriss, Tony Keith |
Marshland Christchurch 8083 New Zealand |
20 Jun 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Norriss, Robert William |
Mairehau Christchurch 8052 New Zealand |
20 Jun 2008 - |
Individual | Norriss, Denise Margaret |
Mairehau Christchurch 8052 New Zealand |
20 Jun 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Norriss, Susan Rosemary |
Redwood Christchurch 8051 New Zealand |
20 Jun 2008 - |
Individual | Norriss, Tony Keith |
Marshland Christchurch 8083 New Zealand |
20 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norriss, Vernon Keith |
Hornby Christchurch 8042 New Zealand |
20 Jun 2008 - 07 Jul 2014 |
Individual | Norriss, Estate Of Patricia Joan |
33 Erica Street, Papanui Christchurch 8053 New Zealand |
22 Nov 2019 - 23 Dec 2020 |
Individual | Norriss, Patricia Joan |
Hornby Christchurch 8042 New Zealand |
20 Jun 2008 - 22 Nov 2019 |
Robert William Norriss - Director
Appointment date: 20 Jun 2008
Address: Christchurch, 8052 New Zealand
Address used since 14 Mar 2016
Tony Keith Norriss - Director
Appointment date: 20 Jun 2008
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 13 Mar 2018
Address: Christchurch, 8051 New Zealand
Address used since 14 Mar 2016
Vernon Keith Norriss - Director (Inactive)
Appointment date: 20 Jun 2008
Termination date: 15 Jun 2013
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 14 Feb 2013
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue