Norris Management Services Limited, a registered company, was registered on 02 May 2003. 9429036019960 is the business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company has been categorised. The company has been run by 4 directors: Robyn Claire Parr - an active director whose contract started on 16 Oct 2012,
Patrick Dean Norris - an active director whose contract started on 12 Apr 2018,
Patrick Dean Norris - an inactive director whose contract started on 30 Oct 2005 and was terminated on 16 Oct 2012,
Karen Maree Norris - an inactive director whose contract started on 02 May 2003 and was terminated on 21 Jul 2006.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 9 Jellicoe Avenue, Stoke, Nelson, 7011 (type: postal, office).
Norris Management Services Limited had been using 163 Haven Road, Nelson as their physical address up to 18 Oct 2013.
Former names used by this company, as we found at BizDb, included: from 02 May 2003 to 08 Sep 2004 they were named Ams Insulation Services Limited.
One entity controls all company shares (exactly 100 shares) - Norris, Patrick Dean - located at 7011, Stoke, Nelson.
Principal place of activity
9 Jellicoe Avenue, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 163 Haven Road, Nelson New Zealand
Physical & registered address used from 19 Nov 2009 to 18 Oct 2013
Address #2: 95 Mount Street, Nelson
Physical & registered address used from 19 Dec 2008 to 19 Nov 2009
Address #3: 33/269 Wakefield Quay, Nelson
Registered & physical address used from 25 Jan 2008 to 19 Dec 2008
Address #4: 10/269 Wakefield Quay, Nelson
Registered & physical address used from 06 Dec 2006 to 25 Jan 2008
Address #5: 30 Bell Street, Kawerau
Registered & physical address used from 02 May 2003 to 06 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Norris, Patrick Dean |
Stoke Nelson 7011 New Zealand |
21 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parr, Robyn Claire |
Stoke Nelson 7011 New Zealand |
20 Aug 2010 - 21 Nov 2023 |
Individual | Teece, Pauline |
Hope Nelson 7020 New Zealand |
20 Aug 2010 - 21 Nov 2023 |
Individual | Freeman, Frank |
Nelson Nelson 7010 New Zealand |
18 Jan 2008 - 21 Nov 2023 |
Individual | Norris, Karen |
Kawerau |
18 Jan 2008 - 27 Jun 2010 |
Individual | Harris, William Raymond |
Hamilton |
02 May 2003 - 27 Jun 2010 |
Individual | Norris, Karen Maree |
Kawerau |
02 May 2003 - 27 Jun 2010 |
Individual | Parr, Claire |
Nelson New Zealand |
18 Jan 2008 - 14 Jul 2010 |
Robyn Claire Parr - Director
Appointment date: 16 Oct 2012
Address: Stoke, Nelson, 7011 New Zealand
Address used since 20 Sep 2013
Patrick Dean Norris - Director
Appointment date: 12 Apr 2018
Address: Stoke, Nelson, 7011 New Zealand
Address used since 12 Apr 2018
Patrick Dean Norris - Director (Inactive)
Appointment date: 30 Oct 2005
Termination date: 16 Oct 2012
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 22 Oct 2009
Karen Maree Norris - Director (Inactive)
Appointment date: 02 May 2003
Termination date: 21 Jul 2006
Address: Kawerau,
Address used since 02 May 2003
Nmsnz Limited
9 Jellicoe Avenue
Ceramic Style 2008 Limited
9 Jellicoe Avenue
Abel Marine Limited
9 Jellicoe Avenue
Nelson Merchant Surplus Limited
9 Jellicoe Avenue
Training & Contracting Limited
9 Jellicoe Avenue
Hfo Investments Limited
25 Liverpool Terrace
24/7 Cars Limited
142 Muritai Street
Koru Cars Limited
8a Jenkins Place
Lee Barker Hairdressing Limited
559 Main Road Stoke
Montgomerys Garage Limited
10 Baigent Rd
My Sales Nelson Limited
8a Jenkins Place
Sgc Sales Limited
369 Princes Drive