Norak Properties Limited was registered on 02 Jun 1992 and issued an NZ business number of 9429038971327. The registered LTD company has been supervised by 4 directors: Diane Rose Rissetto - an active director whose contract started on 16 Jun 1992,
Barry Earl Rissetto - an active director whose contract started on 16 Jun 1992,
Fiona Joy Taylor - an inactive director whose contract started on 29 May 1992 and was terminated on 16 Jun 1992,
Fiona Jane Mount - an inactive director whose contract started on 29 May 1992 and was terminated on 16 Jun 1992.
As stated in BizDb's database (last updated on 29 May 2025), this company filed 1 address: Level 4, 4 Graham St, Auckland Central, Auckland, 1010 (category: physical, registered).
Up until 19 Feb 2019, Norak Properties Limited had been using Level 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Rissetto, Barry Earl (an individual) located at Mission Bay, Auckland.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Rissetto, Diane Rose - located at Mission Bay, Auckland.
Previous addresses
Address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 17 Aug 2016 to 19 Feb 2019
Address: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 Aug 2010 to 17 Aug 2016
Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand
Registered address used from 04 Aug 2004 to 13 Aug 2010
Address: B.d.o. Spicers, Level 8, 120 Albert Street, Auckland New Zealand
Physical address used from 04 Aug 2004 to 13 Aug 2010
Address: B.d.o. Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland
Physical address used from 04 Sep 2001 to 04 Aug 2004
Address: Bdo Spicers, 13th Floor, Quay Towers, 29 Customs Street, Auckland
Registered address used from 04 Sep 2001 to 04 Aug 2004
Address: Bdo Spicers, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address: C/- Bdo Hogg Young Cathie, 13th Floor, Quay Towers, 29 Customs Street, Auckland
Registered address used from 01 Aug 2001 to 04 Sep 2001
Address: Level 13, Quay Tower, 29 Customs Street, Auckland
Physical address used from 08 Aug 1997 to 04 Sep 2001
Address: Law Corporation (nz) Limited, 76 Anzac Avenue, Auckland
Registered address used from 26 Jun 1992 to 01 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Rissetto, Barry Earl |
Mission Bay Auckland |
02 Jun 1992 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Rissetto, Diane Rose |
Mission Bay Auckland |
02 Jun 1992 - |
Diane Rose Rissetto - Director
Appointment date: 16 Jun 1992
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 16 Jun 1992
Barry Earl Rissetto - Director
Appointment date: 16 Jun 1992
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 16 Jun 1992
Fiona Joy Taylor - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 16 Jun 1992
Address: Avondale, Auckland,
Address used since 29 May 1992
Fiona Jane Mount - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 16 Jun 1992
Address: Grafton, Auckland,
Address used since 29 May 1992
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway