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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Webber, James Edward |
St Heliers Auckland 1071 New Zealand |
02 Sep 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Knights, Frederick Anthony |
Epsom Auckland 1023 New Zealand |
12 Oct 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcelroy, Michael Shane |
Remuera Auckland |
12 Oct 1998 - 02 Sep 2022 |
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
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