Northstor Limited, a registered company, was started on 06 Sep 2007. 9429033174976 is the NZBN it was issued. The company has been run by 9 directors: Anthony Grant Clear - an active director whose contract began on 06 Sep 2007,
Roger Francis Albion Bridge - 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,
Cameron Athole Mckay - an active director whose contract began on 29 May 2024.
Updated on 18 May 2025, 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 67675 shares are issued to 17 shareholders (9 groups). The first group includes 8970 shares (13.25%) held by 2 entities. Moving on the second group consists of 4 shareholders in control of 8970 shares (13.25%). Finally there is the 3rd share allotment (8970 shares 13.25%) made up of 3 entities.
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
Basic Financial info
Total number of Shares: 67675
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 04 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 8970 | |||
| Individual | Gray, Fiona Margaret |
Halswell Christchurch 8025 New Zealand |
29 Nov 2017 - |
| Individual | Gray, Barry John |
Halswell Christchurch 8025 New Zealand |
29 Nov 2017 - |
| Shares Allocation #2 Number of Shares: 8970 | |||
| Individual | Gray, Kay Annette |
Maori Hill Dunedin 9010 New Zealand |
29 Nov 2017 - |
| Individual | Gray, Marcel Andrew |
Merivale Christchurch 8014 New Zealand |
29 Nov 2017 - |
| Individual | Deuchrass, Warwick |
Wanaka Wanaka 9305 New Zealand |
29 Nov 2017 - |
| Individual | Gray, Alan Donald |
Maori Hill Dunedin 9010 New Zealand |
29 Nov 2017 - |
| Shares Allocation #3 Number of Shares: 8970 | |||
| Individual | Lee, John |
Avonhead Christchurch 8042 New Zealand |
29 Nov 2017 - |
| Individual | Lee, Susan Iris |
Avonhead Christchurch 8042 New Zealand |
29 Nov 2017 - |
| Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
29 Nov 2017 - |
| Shares Allocation #4 Number of Shares: 5991 | |||
| Entity (NZ Limited Company) | Wf Trustees 2017 Limited Shareholder NZBN: 9429045910173 |
Christchurch Central Christchurch 8013 New Zealand |
27 Nov 2017 - |
| Director | Bridge, Roger Francis Albion |
Cashmere Christchurch 8022 New Zealand |
27 Nov 2017 - |
| Shares Allocation #5 Number of Shares: 223 | |||
| Entity (NZ Limited Company) | Mt Barker Investments Limited Shareholder NZBN: 9429036899449 |
Dunedin Central Dunedin 9016 New Zealand |
25 Jan 2024 - |
| Shares Allocation #6 Number of Shares: 8599 | |||
| Other (Other) | Valco Storage Trustees Limited |
Dunedin |
09 Oct 2007 - |
| Shares Allocation #7 Number of Shares: 9031 | |||
| Entity (NZ Limited Company) | Ready Steady Stor Limited Shareholder NZBN: 9429032810356 |
248 Cumberland Street Dunedin New Zealand |
26 Mar 2020 - |
| Shares Allocation #8 Number of Shares: 9031 | |||
| Entity (NZ Limited Company) | Mcstor Limited Shareholder NZBN: 9429032809626 |
Takapuna Auckland 0622 New Zealand |
26 Mar 2020 - |
| Shares Allocation #9 Number of Shares: 7890 | |||
| Entity (NZ Limited Company) | Wf Trustees 2017 Limited Shareholder NZBN: 9429045910173 |
Christchurch Central Christchurch 8013 New Zealand |
27 Nov 2017 - |
| Individual | Bridge, Benjamin William |
St Albans Christchurch 8052 New Zealand |
08 Feb 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Northstor Management Limited Shareholder NZBN: 9429046464286 Company Number: 6554735 |
23 Sep 2022 - 23 Sep 2022 | |
| Entity | Northstor Management Limited Shareholder NZBN: 9429046464286 Company Number: 6554735 |
23 Sep 2022 - 23 Sep 2022 | |
| Other | Mds Law Trust Services No 5 Limited | 09 Oct 2007 - 27 Nov 2017 | |
| Individual | Ewer, Katherine Anne |
86 Gloucester Street Christchurch |
06 Sep 2007 - 27 Jun 2010 |
| Entity | Mds Law Trust Services No 5 Limited Shareholder NZBN: 9429033334868 Company Number: 1952936 |
25 Sep 2007 - 27 Jun 2010 | |
| Entity | Mds Law Trust Services No 5 Limited Shareholder NZBN: 9429033334868 Company Number: 1952936 |
25 Sep 2007 - 27 Jun 2010 |
Anthony Grant Clear - Director
Appointment date: 06 Sep 2007
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 10 Sep 2009
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
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
Cameron Athole Mckay - Director
Appointment date: 29 May 2024
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 29 May 2024
Krista Louise Mckay - Director (Inactive)
Appointment date: 25 May 2020
Termination date: 29 May 2024
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
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