Shortcuts

Norcorp Limited

Type: NZ Limited Company (Ltd)
9429041220696
NZBN
5191661
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 18 Jun 2020
41 Shortland Street, Plaza Level
Auckland Central
Auckland 1010
New Zealand
Service & registered address used since 16 Mar 2023
Po Box 623
Shortland Street
Auckland 1010
New Zealand
Postal address used since 04 Apr 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Two Ocean Trust Llc Jackson Hole
Wyoming
83001
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sequent (new Zealand) Limited
Shareholder NZBN: 9429037122812
Company Number: 1080221
Other Teton Trust Company Llc Suite 101, Bn 190
Jackson, Wy
83001
United States
Other Null - Teton Fiduciary Management Llc
Other Null - Teton Trust Company Llc
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Entity Sequent (new Zealand) Limited
Shareholder NZBN: 9429037122812
Company Number: 1080221
Entity Rothschild Trust New Zealand Limited
Shareholder NZBN: 9429037122812
Company Number: 1080221
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Other Teton Fiduciary Management Llc
Entity Rothschild Trust New Zealand Limited
Shareholder NZBN: 9429037122812
Company Number: 1080221
Auckland Central
Auckland
Null 1010
New Zealand
Other Teton Trust Company Llc
Other Teton Fiduciary Management Llc Suite 103, Jackson
Wyoming
83001
United States
Directors

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

Nearby companies

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