Norris Holdings Limited, a registered company, was started on 20 Nov 1997. 9429037957223 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Deborah Anne Norris - an active director whose contract began on 20 Nov 1997,
Trevor Owen Norris - an inactive director whose contract began on 20 Nov 1997 and was terminated on 16 Aug 2015.
Last updated on 19 Apr 2024, our database contains detailed information about 2 addresses this company uses, namely: 10 Jenville Way, The Wood, Nelson, 7010 (registered address),
10 Jenville Way, The Wood, Nelson, 7010 (physical address),
10 Jenville Way, The Wood, Nelson, 7010 (service address),
106 Collingwood Street, Nelson, Nelson, 7010 (other address) among others.
Norris Holdings Limited had been using Level 1, 106 Collingwood Street, Nelson as their registered address until 23 May 2022.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group consists of 90 shares (90%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 10 shares (10%).
Previous addresses
Address #1: Level 1, 106 Collingwood Street, Nelson, 7010 New Zealand
Registered & physical address used from 28 May 2018 to 23 May 2022
Address #2: 106 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 20 Jan 2012 to 28 May 2018
Address #3: 3 Snow Place, Richmond, 7020 New Zealand
Registered & physical address used from 07 May 2010 to 20 Jan 2012
Address #4: Hintons Ltd, 20 Oxford Street, Richmond, Nelson
Registered & physical address used from 02 Nov 2006 to 07 May 2010
Address #5: Hinton & Associates, 2nd Floor, Tasman Energy Building, 281 Queen Street, Richmond, Nelson
Registered address used from 12 Apr 2000 to 02 Nov 2006
Address #6: Hinton & Associates, 2nd Floor, Tasman Energy Building, 281 Queen Street, Richmond, Nelson
Physical address used from 21 Nov 1997 to 02 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Norris, Deborah Anne |
Richmond Richmond 7020 New Zealand |
20 Nov 1997 - |
Individual | Martin, Kimberley Jane |
Richmond Richmond 7020 New Zealand |
29 Apr 2021 - |
Individual | Norris, Bradley James |
Richmond Richmond 7020 New Zealand |
29 Apr 2021 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Norris, Deborah Anne |
Richmond Richmond 7020 New Zealand |
20 Nov 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norris, Deborah Anne |
Richmond Richmond 7020 New Zealand |
01 Sep 2004 - 29 Apr 2021 |
Entity | Richmond Law Trustees No.4 Limited Shareholder NZBN: 9429032848724 Company Number: 2108850 |
25 Oct 2018 - 29 Apr 2021 | |
Entity | Richmond Law Trustees No.4 Limited Shareholder NZBN: 9429032848724 Company Number: 2108850 |
Richmond Nelson New Zealand |
25 Oct 2018 - 29 Apr 2021 |
Individual | Norris, Deborah Anne |
Richmond Richmond 7020 New Zealand |
01 Sep 2004 - 29 Apr 2021 |
Individual | Hinton, Alan Keith |
Richmond Nelson New Zealand |
01 Sep 2004 - 25 Oct 2018 |
Individual | Norris, Trevor Owen |
Richmond Richmond 7020 New Zealand |
20 Nov 1997 - 10 Jun 2016 |
Individual | Norris, Trevor Owen |
Richmond Richmond 7020 New Zealand |
01 Sep 2004 - 10 Jun 2016 |
Deborah Anne Norris - Director
Appointment date: 20 Nov 1997
Address: Richmond, Richmond, 7020 New Zealand
Address used since 04 Jun 2015
Trevor Owen Norris - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 16 Aug 2015
Address: Richmond, Richmond, 7020 New Zealand
Address used since 04 Jun 2015
Collingwood Street Trustees Limited
106 Collingwood Street
Stratnz Limited
106 Collingwood Street
Go Travelling Limited
106 Collingwood Street
Dilihach Enterprises Limited
106 Collingwood Street
Dodgy Ref Limited
106 Collingwood Street
Lady Chatterley Limited
1st Floor, 106 Collingwood Street