Shortcuts

Norton Park Family Trust Land Limited

Type: NZ Limited Company (Ltd)
9429035925439
NZBN
1333968
Company Number
Registered
Company Status
085423078
GST Number
Current address
10 Maheke Street
St Heliers
Auckland 1071
New Zealand
Registered & physical & service address used since 02 Sep 2014
Unit 204, 387 Tamaki Drive
St Heliers
Auckland 1071
New Zealand
Registered & service address used since 17 Aug 2023

Norton Park Family Trust Land Limited was started on 18 Jun 2003 and issued a business number of 9429035925439. This registered LTD company has been run by 4 directors: Janiene Marie Bayliss-Pratt - an active director whose contract started on 18 Jun 2003,
David Geoffrey Pratt - an active director whose contract started on 18 Jun 2003,
Michael James Sullivan - an inactive director whose contract started on 18 Jun 2003 and was terminated on 06 Jan 2009,
Francis Michael John Sullivan - an inactive director whose contract started on 18 Jun 2003 and was terminated on 06 Jan 2009.
As stated in our information (updated on 29 Mar 2024), this company uses 1 address: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (type: registered, service).
Until 02 Sep 2014, Norton Park Family Trust Land Limited had been using Level 7, 234 Wakefield Street, Wellington as their physical address.
BizDb found previous names used by this company: from 18 Jun 2003 to 26 Mar 2009 they were named South River Developments Limited.
A total of 200 shares are allotted to 5 groups (6 shareholders in total). In the first group, 12 shares are held by 1 entity, namely:
Sullivan, Anthony Paul (an individual) located at Pallarenda, Townsville, Queensland postcode 4810.
The second group consists of 2 shareholders, holds 80 per cent shares (exactly 160 shares) and includes
Bayliss-Pratt, Janiene Marie - located at Puketapu, Hawkes Bay,
Pratt, David Geoffrey - located at Puketapu, Hawkes Bay.
The next share allotment (12 shares, 6%) belongs to 1 entity, namely:
Sullivan, Michael James, located at Burnside, Christchurch (an individual).

Addresses

Previous addresses

Address #1: Level 7, 234 Wakefield Street, Wellington New Zealand

Physical address used from 16 Feb 2009 to 02 Sep 2014

Address #2: Frank Sullivan, 1427 Wanaka Road, Rd 3, Cromwell

Physical address used from 09 Sep 2004 to 16 Feb 2009

Address #3: Level 7, 234 Wakefield Street, Wellington New Zealand

Registered address used from 18 Jun 2003 to 02 Sep 2014

Address #4: 9 Cottesmore Close, Burnside, Christchurch

Physical address used from 18 Jun 2003 to 09 Sep 2004

Contact info
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Individual Sullivan, Anthony Paul Pallarenda
Townsville, Queensland
4810
Australia
Shares Allocation #2 Number of Shares: 160
Individual Bayliss-pratt, Janiene Marie Puketapu
Hawkes Bay
4186
New Zealand
Individual Pratt, David Geoffrey Puketapu
Hawkes Bay
4186
New Zealand
Shares Allocation #3 Number of Shares: 12
Individual Sullivan, Michael James Burnside
Christchurch
Shares Allocation #4 Number of Shares: 4
Individual Williams, Wendy Pallarenda
Townsville, Queensland
4810
Australia
Shares Allocation #5 Number of Shares: 12
Individual Sullivan, Francis Michael John Balclutha
9230
New Zealand
Directors

Janiene Marie Bayliss-pratt - Director

Appointment date: 18 Jun 2003

Address: Puketapu, Hawkes Bay, 4186 New Zealand

Address used since 05 Aug 2020

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 07 May 2015


David Geoffrey Pratt - Director

Appointment date: 18 Jun 2003

Address: Puketapu, Hawkes Bay, 4186 New Zealand

Address used since 05 Aug 2020

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 07 May 2015


Michael James Sullivan - Director (Inactive)

Appointment date: 18 Jun 2003

Termination date: 06 Jan 2009

Address: Burnside, Christchurch,

Address used since 18 Jun 2003


Francis Michael John Sullivan - Director (Inactive)

Appointment date: 18 Jun 2003

Termination date: 06 Jan 2009

Address: Rd 3 Cromwell,

Address used since 07 Nov 2006

Nearby companies