Norris Management Services Limited (issued an NZ business number of 9429036019960) was registered on 02 May 2003. 7 addresess are currently in use by the company: 9 Jellicoe Avenue, Stoke, Nelson, 7011 (type: postal, office). 163 Haven Road, Nelson had been their physical address, up to 18 Oct 2013. Norris Management Services Limited used more aliases, namely: Ams Insulation Services Limited from 02 May 2003 to 08 Sep 2004. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Norris, Patrick Dean (a director) located at Stoke, Nelson postcode 7011. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the ABS issued Norris Management Services Limited. Our database was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
9 Jellicoe Avenue, Stoke, Nelson, 7011 | Records & other (Address For Share Register) & shareregister | 10 Oct 2013 |
9 Jellicoe Avenue, Stoke, Nelson, 7011 | Physical & registered & service | 18 Oct 2013 |
9 Jellicoe Avenue, Stoke, Nelson, 7011 | Postal & office | 07 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Robyn Claire Parr
Stoke, Nelson, 7011
Address used since 20 Sep 2013 |
Director | 16 Oct 2012 - current |
Patrick Dean Norris
Stoke, Nelson, 7011
Address used since 12 Apr 2018 |
Director | 12 Apr 2018 - current |
Patrick Dean Norris
Nelson South, Nelson, 7010
Address used since 22 Oct 2009 |
Director | 30 Oct 2005 - 16 Oct 2012 |
Karen Maree Norris
Kawerau,
Address used since 02 May 2003 |
Director | 02 May 2003 - 21 Jul 2006 |
9 Jellicoe Avenue , Stoke , Nelson , 7011 |
Previous address | Type | Period |
---|---|---|
163 Haven Road, Nelson | Physical & registered | 19 Nov 2009 - 18 Oct 2013 |
95 Mount Street, Nelson | Physical & registered | 19 Dec 2008 - 19 Nov 2009 |
33/269 Wakefield Quay, Nelson | Registered & physical | 25 Jan 2008 - 19 Dec 2008 |
10/269 Wakefield Quay, Nelson | Registered & physical | 06 Dec 2006 - 25 Jan 2008 |
30 Bell Street, Kawerau | Registered & physical | 02 May 2003 - 06 Dec 2006 |
Shareholder Name | Address | Period |
---|---|---|
Norris, Patrick Dean Director |
Stoke Nelson 7011 |
21 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Parr, Robyn Claire Individual |
Stoke Nelson 7011 |
20 Aug 2010 - 21 Nov 2023 |
Teece, Pauline Individual |
Hope Nelson 7020 |
20 Aug 2010 - 21 Nov 2023 |
Freeman, Frank Individual |
Nelson Nelson 7010 |
18 Jan 2008 - 21 Nov 2023 |
Norris, Karen Individual |
Kawerau |
18 Jan 2008 - 27 Jun 2010 |
Harris, William Raymond Individual |
Hamilton |
02 May 2003 - 27 Jun 2010 |
Norris, Karen Maree Individual |
Kawerau |
02 May 2003 - 27 Jun 2010 |
Parr, Claire Individual |
Nelson |
18 Jan 2008 - 14 Jul 2010 |
Nmsnz Limited 9 Jellicoe Avenue |
|
Ceramic Style 2008 Limited 9 Jellicoe Avenue |
|
Abel Marine Limited 9 Jellicoe Avenue |
|
Nelson Merchant Surplus Limited 9 Jellicoe Avenue |
|
Training & Contracting Limited 9 Jellicoe Avenue |
|
Froggitt Properties Limited 29a Bledisloe Avenue |
Lee Barker Hairdressing Limited 9 Citrus Lane |
Houston Motors Marlborough Limited 28 Allan Street |
Montgomerys Garage Limited 28 Allan Street |
Bowater Motors Limited 106 Rutherford Street |
Richmond Cars & Commercials Limited Whitby House, Level 3, 7 Alma Street |
24/7 Cars Limited Level 1 6 Church Street |