Norstar Properties (2003) Limited, a registered company, was registered on 18 Dec 2003. 9429035616016 is the NZ business identifier it was issued. This company has been run by 3 directors: Lyall John Quaife - an active director whose contract began on 18 Dec 2003,
David Harrison - an inactive director whose contract began on 16 Oct 2015 and was terminated on 19 Jul 2023,
Tracey Janet Quaife - an inactive director whose contract began on 18 Dec 2003 and was terminated on 30 May 2023.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 34 Mission Road, Kerikeri, 0230 (types include: registered, physical).
Norstar Properties (2003) Limited had been using Boi Taxation Ltd, The Meridian, 93 Kerikeri Road, Kerikeri as their registered address up to 17 Mar 2009.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 125 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 375 shares (75%).
Previous addresses
Address #1: Boi Taxation Ltd, The Meridian, 93 Kerikeri Road, Kerikeri
Registered & physical address used from 17 Aug 2004 to 17 Mar 2009
Address #2: State Highway, Waipapa, Northland
Registered & physical address used from 18 Dec 2003 to 17 Aug 2004
Basic Financial info
Total number of Shares: 500
Annual return filing month: September
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Individual | Quaife, Tracey Janet |
Maranda Cairns 4870 Australia |
18 Dec 2003 - |
Shares Allocation #2 Number of Shares: 375 | |||
Individual | Quaife, Lyall John |
Waipapa Waipapa 0230 New Zealand |
18 Dec 2003 - |
Lyall John Quaife - Director
Appointment date: 18 Dec 2003
Address: Waipapa, Waipapa, 0230 New Zealand
Address used since 19 Jul 2023
Address: Manunda, Cairns, 4870 Australia
Address used since 01 Mar 2013
David Harrison - Director (Inactive)
Appointment date: 16 Oct 2015
Termination date: 19 Jul 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 16 Oct 2015
Tracey Janet Quaife - Director (Inactive)
Appointment date: 18 Dec 2003
Termination date: 30 May 2023
Address: Manunda, Cairns, 4870 Australia
Address used since 01 Mar 2013
Web Aesthetics Limited
34 Mission Road
Hirecorp Limited
34 Mission Road
Cricklewood Holdings Limited
34 Mission Road
David W Harrison Trustee Limited
34 Mission Road
Goodwill Construction Limited
34 Mission Road
Structural Engineers Nz Limited
34 Mission Road