Shortcuts

Greg Norton Limited

Type: NZ Limited Company (Ltd)
9429039638748
NZBN
334961
Company Number
Registered
Company Status
E310960
Industry classification code
Swimming Pool Construction - Concrete Or Fibre Glass - Below Ground
Industry classification description
Current address
12 Timandra Place
Blenheim 7201
New Zealand
Service & physical address used since 24 Nov 2020
290a Lee Martin Road
Rd1
Cambridge 3493
New Zealand
Registered address used since 27 Oct 2021

Greg Norton Limited was started on 20 Feb 1987 and issued a New Zealand Business Number of 9429039638748. The registered LTD company has been run by 3 directors: Gregory John Norton - an active director whose contract started on 10 Oct 1991,
Thomas Norton - an active director whose contract started on 28 Feb 2021,
Michael Joseph Norton - an inactive director whose contract started on 10 Oct 1991 and was terminated on 16 Oct 1995.
As stated in our data (last updated on 09 Mar 2024), this company registered 1 address: 290A Lee Martin Road, Rd1, Cambridge, 3493 (type: registered, physical).
Up until 24 Nov 2020, Greg Norton Limited had been using 12 Timandra Place, Blenheim, Blenheim as their physical address.
A total of 10000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Norton, Thomas (an individual) located at Redwoodtown, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 49.98% shares (exactly 4998 shares) and includes
Norton, Nicola Ann - located at Blenheim 7201, Blenheim.
The next share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Norton, Nicola Ann, located at Blenheim 7201, Blenheim (an individual). Greg Norton Limited was categorised as "Swimming pool construction - concrete or fibre glass - below ground" (business classification E310960).

Addresses

Principal place of activity

181 Bridge Street, Nelson, Nelson, 7010 New Zealand


Previous addresses

Address #1: 12 Timandra Place, Blenheim, Blenheim, 7201 New Zealand

Physical address used from 08 Apr 2019 to 24 Nov 2020

Address #2: 181 Bridge Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 19 Nov 2015 to 27 Oct 2021

Address #3: 181 Bridge Street, Nelson, Nelson, 7010 New Zealand

Physical address used from 19 Nov 2015 to 08 Apr 2019

Address #4: 320 Hardy Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 29 May 2013 to 19 Nov 2015

Address #5: 279 Hardy Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 14 Nov 2012 to 29 May 2013

Address #6: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand

Physical & registered address used from 24 Jul 2012 to 14 Nov 2012

Address #7: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 31 May 2011 to 24 Jul 2012

Address #8: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 09 Dec 2009 to 31 May 2011

Address #9: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Physical & registered address used from 24 Jul 2008 to 09 Dec 2009

Address #10: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Physical address used from 19 Oct 2006 to 24 Jul 2008

Address #11: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Registered address used from 05 May 2006 to 24 Jul 2008

Address #12: C/-peter Blakclaws Chartered Accountant, Ltd, 1st Floor,454 Colombo Street, Sydenham

Physical address used from 01 May 2006 to 19 Oct 2006

Address #13: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch

Physical address used from 17 Mar 2000 to 01 May 2006

Address #14: C/- Peter Blacklaws Chartered Accountant, 1st Floor, 285 Lincoln Rd, Addington, Christchurch

Physical address used from 17 Mar 2000 to 17 Mar 2000

Address #15: C/- Peter Blacklaws Chartered Accountant, Limited, 1st Floor/ 285 Lincoln Road, Addington, Christchurch

Registered address used from 16 Mar 2000 to 05 May 2006

Address #16: C/- Peter Blacklaws, 1st Floor, 85 Riccarton Road, Christchurch

Physical address used from 16 Apr 1999 to 17 Mar 2000

Address #17: Peter Blacklaws, 1st Floor, 85 Riccarton Road, Christchurch

Registered address used from 16 Apr 1999 to 16 Mar 2000

Address #18: 1st Floor, 85 Riccarton Road, Christchurch

Registered address used from 08 May 1997 to 16 Apr 1999

Address #19: 155a Muller Street, Blenheim

Registered address used from 27 Apr 1993 to 08 May 1997

Address #20: 48a New Renwick Road, Blenheim

Registered address used from 05 Nov 1991 to 27 Apr 1993

Contact info
64 3 5785928
Phone
nicolanortonnz@outlook.com
Email
www.aquanort.co.nz
16 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Norton, Thomas Redwoodtown
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 4998
Individual Norton, Nicola Ann Blenheim 7201
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Norton, Nicola Ann Blenheim 7201
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blacklaws, Peter Fendalton
Christchurch 8041

New Zealand
Individual Norton, Gregory John Blenheim 7201
Blenheim
7201
New Zealand
Individual Norton, Gregory John Blenheim 7201
Blenheim
7201
New Zealand
Individual Norton, Gregory John Blenheim
Individual Norton, Gregory John Blenheim
Individual Norton, Nicola Anne Blenheim
Directors

Gregory John Norton - Director

Appointment date: 10 Oct 1991

Address: Blenheim, 7201 New Zealand

Address used since 29 Nov 2022

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 11 Nov 2015


Thomas Norton - Director

Appointment date: 28 Feb 2021

Address: Riverlands, Blenheim, 7274 New Zealand

Address used since 29 Nov 2022

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 28 Feb 2021


Michael Joseph Norton - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 16 Oct 1995

Address: Blenheim,

Address used since 10 Oct 1991

Nearby companies

Serenity Hair 2016 Limited
181 Bridge Street

Pretty Accounting Limited
181 Bridge Street

Darraj Limited
181 Bridge Street

Jem Aviation Limited
181 Bridge Street

Kathryn Furniss Design Studio Limited
181 Bridge Street

Chervil Holdings (no.2) Limited
181 Bridge Street

Similar companies

Aquaflow Spa & Swimming Pools Limited
18 Mcpherson Street

Aquation Limited
158 Dry Hills Lane

Fibreglass Specialists Limited
214 Main Road

Fusion Pools Limited
12 Foster Crescent

Halo Construction Limited
6th Floor, Tsb Bank Tower

Wellington Pool Services Limited
1140c Maymorn Road