Norvic Carriers Limited was registered on 23 Mar 1967 and issued an NZ business number of 9429040632438. This registered LTD company has been supervised by 3 directors: Grant Richard Watson - an active director whose contract began on 21 Feb 2006,
Noreen Emily Watson - an inactive director whose contract began on 01 Aug 1973 and was terminated on 11 Aug 2016,
Victor Richard Watson - an inactive director whose contract began on 01 Aug 1973 and was terminated on 07 Feb 2005.
According to BizDb's database (updated on 21 Apr 2024), this company registered 1 address: 118 Shanks Road, Rd 2, Helensville, 0875 (category: physical, service).
Until 21 Aug 2018, Norvic Carriers Limited had been using Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland as their registered address.
BizDb identified past names for this company: from 23 Mar 1967 to 16 Oct 1974 they were called Roy Perkinson Limited.
A total of 57500 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 57500 shares are held by 1 entity, namely:
Watson, Grant Richard (an individual) located at Rd 2, Helensville.
Previous addresses
Address #1: Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland New Zealand
Registered address used from 08 Jan 2007 to 21 Aug 2018
Address #2: Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland New Zealand
Physical address used from 08 Jan 2007 to 27 Aug 2019
Address #3: 1st Floor, 3033 Gt North Road, New Lynn, Waitakere City
Registered address used from 18 May 2000 to 08 Jan 2007
Address #4: 1st Floor, 3033 Gt North Road, New Lynn, Waitakere City
Physical address used from 17 May 2000 to 17 May 2000
Address #5: 3 Delta Ave, New Lynn, Waitakere City
Physical address used from 17 May 2000 to 08 Jan 2007
Address #6: 3rd Floor Drake Delta Building, 3055 Great North Road, New Lynn, Waitakere City
Registered address used from 19 Aug 1998 to 18 May 2000
Address #7: Brj & Mk Brown, Chartered Accountants, 3rd Floor, 3055 Great North Rd, New, Lynn
Physical address used from 19 Aug 1998 to 17 May 2000
Address #8: 3033 Great North Road, New Lynn, Waitakere City
Registered address used from 17 Sep 1993 to 19 Aug 1998
Address #9: 238 Glengarry Rd, Glen Eden, Auckland 7
Registered address used from 08 Sep 1993 to 17 Sep 1993
Basic Financial info
Total number of Shares: 57500
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 57500 | |||
Individual | Watson, Grant Richard |
Rd 2 Helensville New Zealand |
22 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Grant Richard |
R D 2 Helensville |
23 Mar 1967 - 19 Aug 2004 |
Individual | Watson, Christopher Ross |
Glendene |
23 Mar 1967 - 19 Aug 2004 |
Individual | Watson, Victor Richard |
Woodhill Rodney |
23 Mar 1967 - 19 Aug 2004 |
Individual | Watson, Noreen Emily |
66 Avonleigh Road, Green Bay Waitakere City 0604 New Zealand |
23 Mar 1967 - 15 Aug 2016 |
Grant Richard Watson - Director
Appointment date: 21 Feb 2006
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 21 Feb 2006
Noreen Emily Watson - Director (Inactive)
Appointment date: 01 Aug 1973
Termination date: 11 Aug 2016
Address: 66 Avonleigh Road, Green Bay, Waitakere City, 0604 New Zealand
Address used since 15 Sep 2010
Victor Richard Watson - Director (Inactive)
Appointment date: 01 Aug 1973
Termination date: 07 Feb 2005
Address: Woodhill,
Address used since 01 Aug 1973
Kaimai Wind Farm Limited
Apartment G12, 23 Edwin Street
Reliving Limited
Unit G-12, 23 Edwin Street
Cota Holdings Limited
G12, 23 Edwin Street
Inkbox Limited
G12, 23 Edwin Street
2 Z Properties Limited
G12, 23 Edwin Street
Nztaxagent Limited
Suite 16 Floor G, 23 Edwin Street