Shortcuts

Norfolk Limited

Type: NZ Limited Company (Ltd)
9429037760717
NZBN
925709
Company Number
Registered
Company Status
Current address
Building 2, 195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered address used since 13 Sep 2022
Building 2, 195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Physical & service address used since 14 Sep 2022

Norfolk Limited was incorporated on 12 Oct 1998 and issued a business number of 9429037760717. This registered LTD company has been managed by 5 directors: Frederick Anthony Knights - an active director whose contract started on 12 Oct 1998,
Margaret Knights - an active director whose contract started on 21 Feb 2014,
James Edward Webber - an active director whose contract started on 29 Sep 2016,
Michael Shane Mcelroy - an inactive director whose contract started on 12 Oct 1998 and was terminated on 25 Aug 2016,
Peter James Hugh Chamberlain - an inactive director whose contract started on 12 Oct 1998 and was terminated on 13 Jan 2014.
According to our information (updated on 18 Apr 2024), this company filed 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (type: physical, service).
Up until 13 Sep 2022, Norfolk Limited had been using Building 2,195 Main Highway, Ellerslie, Auckland as their registered address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Webber, James Edward (a director) located at St Heliers, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Knights, Frederick Anthony - located at Epsom, Auckland.

Addresses

Previous addresses

Address #1: Building 2,195 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 12 Sep 2022 to 13 Sep 2022

Address #2: Level 2, 161 Manukau Road, Epsom, Auckland New Zealand

Registered address used from 10 Sep 1999 to 12 Sep 2022

Address #3: Level 2, 161 Manukau Road, Epsom, Auckland New Zealand

Physical address used from 10 Sep 1999 to 14 Sep 2022

Address #4: C/- Mcelroy Dutt & Thomson, Chartered Accountants, 2a Kipling Avenue, Epsom, Auckland

Physical & registered address used from 10 Sep 1999 to 10 Sep 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Webber, James Edward St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Knights, Frederick Anthony Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcelroy, Michael Shane Remuera
Auckland
Directors

Frederick Anthony Knights - Director

Appointment date: 12 Oct 1998

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Oct 1998


Margaret Knights - Director

Appointment date: 21 Feb 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Feb 2014


James Edward Webber - Director

Appointment date: 29 Sep 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Sep 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Sep 2016


Michael Shane Mcelroy - Director (Inactive)

Appointment date: 12 Oct 1998

Termination date: 25 Aug 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Oct 1998


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 12 Oct 1998

Termination date: 13 Jan 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Oct 1998

Nearby companies

North Harbour Building Consultants Limited
Level 2, 161 Manukau Rd

B.s. Trust Services Limited
Level 1, 24 Manukau Rd

Dj Thomas Limited
Level 1, 24 Manukau Road

Fettis Investments Limited
Level 2, 161 Manukau Road

Radha Krishna Company Limited
Level 2, 161 Manukau Road

Apix New Zealand Limited
Level 2, 161 Manukau Road