Norton Consolidated Limited, a registered company, was started on 08 Sep 1959. 9429040175003 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. The company has been managed by 6 directors: Bruce Norton Moller - an active director whose contract started on 28 Jul 2004,
Catherine L. - an active director whose contract started on 17 Aug 2009,
Wesley Stuart Gillanders - an active director whose contract started on 17 May 2022,
Norton Ross Moller - an inactive director whose contract started on 24 Jul 1991 and was terminated on 17 May 2022,
Ross Earle Moller - an inactive director whose contract started on 28 Jul 2004 and was terminated on 17 May 2022.
Last updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 3080, Fitzroy, New Plymouth, 4341 (category: postal, registered).
Norton Consolidated Limited had been using C/O Ernst & Young, Chartered Accountants, 109-113 Powderham Street, New Plymouth as their physical address up until 25 Aug 1999.
Former names for the company, as we identified at BizDb, included: from 08 Sep 1959 to 12 Aug 1986 they were called Norton Motors Limited.
A total of 100000 shares are allotted to 7 shareholders (6 groups). The first group includes 47500 shares (47.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10500 shares (10.5%). Finally we have the 3rd share allocation (10500 shares 10.5%) made up of 1 entity.
Principal place of activity
113 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: C/o Ernst & Young, Chartered Accountants, 109-113 Powderham Street, New Plymouth
Physical address used from 25 Aug 1999 to 25 Aug 1999
Address #2: Level 3, 109-113 Powderham Street, New Plymouth, 4310 New Zealand
Physical address used from 25 Aug 1999 to 15 Jul 2019
Address #3: Jans Terrace Extension, Oakura New Zealand
Registered address used from 25 Aug 1999 to 15 Jul 2019
Address #4: C/o Mr N.r.moller, Jans Terrace Extension, Oakura
Registered address used from 19 Jun 1997 to 25 Aug 1999
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47500 | |||
Entity (NZ Limited Company) | Moller Trustee Company Limited Shareholder NZBN: 9429030080607 |
New Plymouth 4310 New Zealand |
30 Jul 2015 - |
Shares Allocation #2 Number of Shares: 10500 | |||
Individual | Moller, Kristina Eileen |
Oakura |
08 Sep 1959 - |
Shares Allocation #3 Number of Shares: 10500 | |||
Individual | Moller, Bruce Norton |
Strandon New Plymouth 4312 New Zealand |
08 Sep 1959 - |
Shares Allocation #4 Number of Shares: 10500 | |||
Individual | Moller, Bruce Norton |
Strandon New Plymouth 4312 New Zealand |
08 Sep 1959 - |
Individual | Moller, Beth Suzanne |
Oakura |
08 Sep 1959 - |
Shares Allocation #5 Number of Shares: 10500 | |||
Individual | Moller, Beth Suzanne |
Oakura |
08 Sep 1959 - |
Shares Allocation #6 Number of Shares: 10500 | |||
Individual | Lander, Catherine Mary |
Houston Texas 77006 United States |
08 Sep 1959 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
08 Sep 1959 - 30 Jul 2015 |
Individual | Moller, Coral Mary |
Jans Terrace Oakura |
08 Sep 1959 - 30 Jul 2015 |
Individual | Moller, Norton Ross |
Oakura Oakura 4314 New Zealand |
08 Sep 1959 - 16 Mar 2018 |
Individual | Coleman, Timothy Robert |
Strandon New Plymouth 4312 New Zealand |
08 Sep 1959 - 30 Jul 2015 |
Bruce Norton Moller - Director
Appointment date: 28 Jul 2004
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 Jul 2015
Catherine L. - Director
Appointment date: 17 Aug 2009
Address: Houston Texas, 77006 United States
Address used since 30 Jul 2015
Wesley Stuart Gillanders - Director
Appointment date: 17 May 2022
Address: Rd 7, Norfolk, 4387 New Zealand
Address used since 17 May 2022
Norton Ross Moller - Director (Inactive)
Appointment date: 24 Jul 1991
Termination date: 17 May 2022
Address: Oakura, Oakura, 4314 New Zealand
Address used since 01 Jul 2015
Ross Earle Moller - Director (Inactive)
Appointment date: 28 Jul 2004
Termination date: 17 May 2022
Address: 12-06 Parc Seabreeze, 427711 Singapore
Address used since 30 Jul 2015
Coral Mary Moller - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 17 May 2022
Address: Oakura, Oakura, 4314 New Zealand
Address used since 30 Jul 2015
Toka Limited
47 Jans Terrace
Verdercchi Limited
13 Prudence Place
Mustang Contracting Limited
10 Russell Drive
D & C Carr Limited
9 Russell Drive
Regal Palms Limited
4 Jans Terrace
Rockvale Deer Stud Limited
4 Jans Terrace
Green Black And White Limited
62b Carthew Street
Jf Trustee Limited
10 Young Street
L E & C F Jordan Trustee Limited
141 Powderham Street
Ngamotu Holdings Limited
113a Pioneer Road
Toi Foundation Holdings Limited
64-66 Vivian Street
Toi Foundation Investments Limited
64-66 Vivian Street