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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Norton, Thomas |
Redwoodtown Blenheim 7201 New Zealand |
20 Mar 2017 - |
Shares Allocation #2 Number of Shares: 4998 | |||
Individual | Norton, Nicola Ann |
Blenheim 7201 Blenheim 7201 New Zealand |
29 Jan 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Norton, Nicola Ann |
Blenheim 7201 Blenheim 7201 New Zealand |
29 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blacklaws, Peter |
Fendalton Christchurch 8041 New Zealand |
29 Jan 2004 - 11 Nov 2014 |
Individual | Norton, Gregory John |
Blenheim 7201 Blenheim 7201 New Zealand |
29 Jan 2004 - 29 Jan 2004 |
Individual | Norton, Gregory John |
Blenheim 7201 Blenheim 7201 New Zealand |
29 Jan 2004 - 29 Jan 2004 |
Individual | Norton, Gregory John |
Blenheim |
29 Jan 2004 - 29 Jan 2004 |
Individual | Norton, Gregory John |
Blenheim |
29 Jan 2004 - 29 Jan 2004 |
Individual | Norton, Nicola Anne |
Blenheim |
29 Jan 2004 - 29 Jan 2004 |
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
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
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