Norm Corp Limited, a registered company, was registered on 28 Apr 2003. 9429036057832 is the NZ business identifier it was issued. This company has been run by 4 directors: Jeffery Norman Gray - an active director whose contract began on 31 Mar 2011,
Donald Cameron West - an inactive director whose contract began on 28 Apr 2003 and was terminated on 30 Dec 2011,
Jason Lee - an inactive director whose contract began on 21 Jun 2006 and was terminated on 31 Aug 2008,
Garry Carl Cammock - an inactive director whose contract began on 28 Apr 2003 and was terminated on 31 Mar 2007.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Norm Corp Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address up to 31 Oct 2019.
More names for the company, as we found at BizDb, included: from 28 Apr 2003 to 30 Mar 2011 they were named Hawke's Bay European Limited.
A single entity owns all company shares (exactly 100000 shares) - Gray, Jeffrey Norman - located at 4122, Te Awanga, Te Awanga.
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 23 Mar 2016 to 31 Oct 2019
Address #2: Unit 3 Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 05 Feb 2016 to 23 Mar 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 03 Apr 2013 to 05 Feb 2016
Address #4: Markhams Hawkes Bay, 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 09 Dec 2011 to 03 Apr 2013
Address #5: Markhams Hawkes Bay, 405n King Street, Hastings 4122 New Zealand
Registered address used from 20 Oct 2009 to 09 Dec 2011
Address #6: C/-kirkpatrick Consulting Ltd, 23 Napier Road, Havelock North
Registered address used from 08 Aug 2007 to 20 Oct 2009
Address #7: 909 Karamu Road North, Hastings New Zealand
Physical address used from 08 Aug 2007 to 09 Dec 2011
Address #8: Bryant Associates, 313 Eastbourne Street West, Hastings
Registered address used from 01 Dec 2004 to 08 Aug 2007
Address #9: 611 Hastings Street, Hastings
Registered address used from 09 Jan 2004 to 01 Dec 2004
Address #10: 611 Hastings Street, Hastings
Physical address used from 09 Jan 2004 to 08 Aug 2007
Address #11: 49 Kopanga Road, Havelock North
Physical & registered address used from 28 Apr 2003 to 09 Jan 2004
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Gray, Jeffrey Norman |
Te Awanga Te Awanga 4102 New Zealand |
28 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | West, Vanessa May |
Hastings New Zealand |
20 Apr 2006 - 01 Dec 2011 |
Individual | Weston, Samuel |
Hunterville |
06 Sep 2007 - 06 Sep 2007 |
Individual | Cammock, Garry Carl |
Pirimai Napier |
28 Apr 2003 - 06 Sep 2007 |
Entity | Hm Trustee Company Limited Shareholder NZBN: 9429040221410 Company Number: 163379 |
20 Apr 2006 - 01 Dec 2011 | |
Entity | Hm Trustee Company Limited Shareholder NZBN: 9429040221410 Company Number: 163379 |
20 Apr 2006 - 01 Dec 2011 | |
Individual | Lee, Jason |
Ahuriri Napier |
06 Sep 2007 - 27 Jun 2010 |
Individual | West, Donald Cameron |
Hastings New Zealand |
20 Apr 2006 - 01 Dec 2011 |
Individual | West, Donald Cameron |
Havelock North |
28 Apr 2003 - 30 Nov 2004 |
Jeffery Norman Gray - Director
Appointment date: 31 Mar 2011
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 01 Nov 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 16 May 2018
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 30 Jun 2015
Donald Cameron West - Director (Inactive)
Appointment date: 28 Apr 2003
Termination date: 30 Dec 2011
Address: Mahora, Hastings, 4120 New Zealand
Address used since 03 Dec 2009
Jason Lee - Director (Inactive)
Appointment date: 21 Jun 2006
Termination date: 31 Aug 2008
Address: Ahuriri, Napier,
Address used since 22 Mar 2007
Garry Carl Cammock - Director (Inactive)
Appointment date: 28 Apr 2003
Termination date: 31 Mar 2007
Address: Pirimai, Napier,
Address used since 28 Apr 2003
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams