General information

Norton Park Family Trust Land Limited

Type: NZ Limited Company (Ltd)
9429035925439
New Zealand Business Number
1333968
Company Number
Registered
Company Status
085423078
GST Number

Norton Park Family Trust Land Limited (NZBN 9429035925439) was registered on 18 Jun 2003. 4 addresses are currently in use by the company: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (type: registered, service). Level 7, 234 Wakefield Street, Wellington had been their physical address, up to 02 Sep 2014. Norton Park Family Trust Land Limited used other names, namely: South River Developments Limited from 18 Jun 2003 to 26 Mar 2009. 200 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 12 shares (6 per cent of shares), namely:
Sullivan, Anthony Paul (an individual) located at Pallarenda, Townsville, Queensland postcode 4810. As far as the second group is concerned, a total of 2 shareholders hold 80 per cent of all shares (exactly 160 shares); it includes
Bayliss-Pratt, Janiene Marie (an individual) - located at Puketapu, Hawkes Bay,
Pratt, David Geoffrey (an individual) - located at Puketapu, Hawkes Bay. Moving on to the third group of shareholders, share allocation (12 shares, 6%) belongs to 1 entity, namely:
Sullivan, Michael James, located at Burnside, Christchurch (an individual). The Businesscheck data was updated on 29 Mar 2024.

Current address Type Used since
10 Maheke Street, St Heliers, Auckland, 1071 Registered & physical & service 02 Sep 2014
Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 Registered & service 17 Aug 2023
Contact info
Directors
Name and Address Role Period
Janiene Marie Bayliss-pratt
Puketapu, Hawkes Bay, 4186
Address used since 05 Aug 2020
Rd 3, Kerikeri, 0293
Address used since 07 May 2015
Director 18 Jun 2003 - current
David Geoffrey Pratt
Puketapu, Hawkes Bay, 4186
Address used since 05 Aug 2020
Rd 3, Kerikeri, 0293
Address used since 07 May 2015
Director 18 Jun 2003 - current
Michael James Sullivan
Burnside, Christchurch,
Address used since 18 Jun 2003
Director 18 Jun 2003 - 06 Jan 2009
Francis Michael John Sullivan
Rd 3 Cromwell,
Address used since 07 Nov 2006
Director 18 Jun 2003 - 06 Jan 2009
Addresses
Previous address Type Period
Level 7, 234 Wakefield Street, Wellington Physical 16 Feb 2009 - 02 Sep 2014
Frank Sullivan, 1427 Wanaka Road, Rd 3, Cromwell Physical 09 Sep 2004 - 16 Feb 2009
Level 7, 234 Wakefield Street, Wellington Registered 18 Jun 2003 - 02 Sep 2014
9 Cottesmore Close, Burnside, Christchurch Physical 18 Jun 2003 - 09 Sep 2004
Financial Data
Financial info
200
Total number of Shares
August
Annual return filing month
March
Financial report filing month
09 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12
Shareholder Name Address Period
Sullivan, Anthony Paul
Individual
Pallarenda
Townsville, Queensland
4810
18 Jun 2003 - current
Shares Allocation #2 Number of Shares: 160
Shareholder Name Address Period
Bayliss-pratt, Janiene Marie
Individual
Puketapu
Hawkes Bay
4186
18 Jun 2003 - current
Pratt, David Geoffrey
Individual
Puketapu
Hawkes Bay
4186
18 Jun 2003 - current
Shares Allocation #3 Number of Shares: 12
Shareholder Name Address Period
Sullivan, Michael James
Individual
Burnside
Christchurch
18 Jun 2003 - current
Shares Allocation #4 Number of Shares: 4
Shareholder Name Address Period
Williams, Wendy
Individual
Pallarenda
Townsville, Queensland
4810
18 Jun 2003 - current
Shares Allocation #5 Number of Shares: 12
Shareholder Name Address Period
Sullivan, Francis Michael John
Individual
Balclutha
9230
18 Jun 2003 - current
Location
Companies nearby