Shortcuts

Northstor Limited

Type: NZ Limited Company (Ltd)
9429033174976
NZBN
1978479
Company Number
Registered
Company Status
Current address
Level 6
148 Victoria Street
Christchurch
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 01 Jul 2008
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 03 Aug 2017

Northstor Limited, a registered company, was started on 06 Sep 2007. 9429033174976 is the NZBN it was issued. The company has been run by 8 directors: Roger Francis Albion Bridge - an active director whose contract began on 06 Sep 2007,
Anthony Grant Clear - an active director whose contract began on 06 Sep 2007,
John Lee - an active director whose contract began on 30 Nov 2017,
Krista Mckay - an active director whose contract began on 25 May 2020,
Krista Louise Mckay - an active director whose contract began on 25 May 2020.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Northstor Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 03 Aug 2017.
A total of 63661 shares are issued to 17 shareholders (9 groups). The first group includes 7632 shares (11.99%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 5991 shares (9.41%). Finally there is the 3rd share allotment (223 shares 0.35%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 05 Nov 2014 to 03 Aug 2017

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 24 Jun 2011 to 05 Nov 2014

Address #3: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 08 Jul 2008 to 24 Jun 2011

Address #4: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch

Registered & physical address used from 06 Sep 2007 to 08 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 63661

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7632
Individual Johnston, Paul Alexander Gleniti
Timaru
7910
New Zealand
Individual Lee, Susan Iris Avonhead
Christchurch
8042
New Zealand
Individual Lee, John Avonhead
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 5991
Entity (NZ Limited Company) Wf Trustees 2017 Limited
Shareholder NZBN: 9429045910173
Addington
Christchurch
8011
New Zealand
Director Bridge, Roger Francis Albion Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 223
Entity (NZ Limited Company) Mt Barker Investments Limited
Shareholder NZBN: 9429036899449
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #4 Number of Shares: 7632
Individual Gray, Fiona Margaret Halswell
Christchurch
8025
New Zealand
Individual Gray, Barry John Halswell
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 7632
Individual Gray, Marcel Andrew Merivale
Christchurch
8014
New Zealand
Individual Gray, Kay Annette Maori Hill
Dunedin
9010
New Zealand
Individual Deuchrass, Warwick Wanaka
Wanaka
9305
New Zealand
Individual Gray, Alan Donald Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #6 Number of Shares: 8599
Other (Other) Valco Storage Trustees Limited Dunedin
Shares Allocation #7 Number of Shares: 9031
Entity (NZ Limited Company) Ready Steady Stor Limited
Shareholder NZBN: 9429032810356
248 Cumberland Street
Dunedin

New Zealand
Shares Allocation #8 Number of Shares: 9031
Entity (NZ Limited Company) Mcstor Limited
Shareholder NZBN: 9429032809626
Takapuna
Auckland
0622
New Zealand
Shares Allocation #9 Number of Shares: 7890
Entity (NZ Limited Company) Wf Trustees 2017 Limited
Shareholder NZBN: 9429045910173
Addington
Christchurch
8011
New Zealand
Individual Bridge, Benjamin William St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Northstor Management Limited
Shareholder NZBN: 9429046464286
Company Number: 6554735
Entity Northstor Management Limited
Shareholder NZBN: 9429046464286
Company Number: 6554735
Other Mds Law Trust Services No 5 Limited
Individual Ewer, Katherine Anne 86 Gloucester Street
Christchurch
Entity Mds Law Trust Services No 5 Limited
Shareholder NZBN: 9429033334868
Company Number: 1952936
Entity Mds Law Trust Services No 5 Limited
Shareholder NZBN: 9429033334868
Company Number: 1952936
Directors

Roger Francis Albion Bridge - Director

Appointment date: 06 Sep 2007

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 24 May 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 22 Apr 2020

Address: 66 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Address used since 10 Sep 2009


Anthony Grant Clear - Director

Appointment date: 06 Sep 2007

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 10 Sep 2009


John Lee - Director

Appointment date: 30 Nov 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 30 Nov 2017


Krista Mckay - Director

Appointment date: 25 May 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 May 2020


Krista Louise Mckay - Director

Appointment date: 25 May 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 May 2020


Alan Donald Gray - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 21 May 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 30 Nov 2017


Barry John Gray - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 19 May 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 30 Nov 2017


Benjamin William Bridge - Director (Inactive)

Appointment date: 06 Sep 2007

Termination date: 14 May 2020

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 27 Jun 2016

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North