Norcorp Limited, a registered company, was incorporated on 06 May 2014. 9429041220696 is the NZ business identifier it was issued. This company has been managed by 5 directors: Eugene Jonathan Lafaele - an active director whose contract began on 08 Mar 2023,
Geoffrey Peter Cone - an inactive director whose contract began on 06 May 2014 and was terminated on 08 Mar 2023,
Claire Judith Cooke - an inactive director whose contract began on 01 Apr 2022 and was terminated on 08 Mar 2023,
Claudia Shan - an inactive director whose contract began on 01 Apr 2022 and was terminated on 10 May 2022,
Karen Anne Marshall - an inactive director whose contract began on 06 May 2014 and was terminated on 01 Apr 2022.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 10, 21 Queen Street, Auckland, 1010 (category: office, delivery).
Norcorp Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address up until 18 Jun 2020.
One entity owns all company shares (exactly 100 shares) - Two Ocean Trust Llc - located at 1010, Jackson Hole, Wyoming.
Other active addresses
Address #4: 41 Shortland Street, Plaza Level, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 04 Apr 2023
Address #5: Level 10, 21 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 04 Aug 2023
Address #6: Level 10, 21 Queen Street, Auckland, 1010 New Zealand
Office & delivery address used from 04 Mar 2024
Previous addresses
Address #1: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 31 Oct 2014 to 18 Jun 2020
Address #2: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 31 Oct 2014
Address #3: Level 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 06 May 2014 to 16 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Two Ocean Trust Llc |
Jackson Hole Wyoming 83001 United States |
21 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sequent (new Zealand) Limited Shareholder NZBN: 9429037122812 Company Number: 1080221 |
31 Jul 2014 - 27 Oct 2017 | |
Other | Teton Trust Company Llc |
Suite 101, Bn 190 Jackson, Wy 83001 United States |
18 Feb 2019 - 21 Jul 2021 |
Other | Null - Teton Fiduciary Management Llc | 27 Oct 2017 - 27 Oct 2017 | |
Other | Null - Teton Trust Company Llc | 27 Oct 2017 - 30 Oct 2017 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
06 May 2014 - 31 Jul 2014 | |
Entity | Sequent (new Zealand) Limited Shareholder NZBN: 9429037122812 Company Number: 1080221 |
31 Jul 2014 - 27 Oct 2017 | |
Entity | Rothschild Trust New Zealand Limited Shareholder NZBN: 9429037122812 Company Number: 1080221 |
31 Jul 2014 - 27 Oct 2017 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
06 May 2014 - 31 Jul 2014 | |
Other | Teton Fiduciary Management Llc | 27 Oct 2017 - 27 Oct 2017 | |
Entity | Rothschild Trust New Zealand Limited Shareholder NZBN: 9429037122812 Company Number: 1080221 |
Auckland Central Auckland Null 1010 New Zealand |
31 Jul 2014 - 27 Oct 2017 |
Other | Teton Trust Company Llc | 27 Oct 2017 - 30 Oct 2017 | |
Other | Teton Fiduciary Management Llc |
Suite 103, Jackson Wyoming 83001 United States |
30 Oct 2017 - 18 Feb 2019 |
Eugene Jonathan Lafaele - Director
Appointment date: 08 Mar 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Mar 2023
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 06 May 2014
Termination date: 08 Mar 2023
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 06 May 2014
Claire Judith Cooke - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 08 Mar 2023
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Apr 2022
Claudia Shan - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 10 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 06 May 2014
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 May 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street