Norfolk Builders Limited (New Zealand Business Number 9429031319171) was launched on 15 Nov 2010. 4 addresses are in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their registered address, up until 31 Oct 2019. 600 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 300 shares (50% of shares), namely:
Mcneil, John James (a director) located at Frimley, Hastings postcode 4120. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (300 shares); it includes
Mcneil, Rosemary (a director) - located at Frimley, Hastings. "Building, house construction" (business classification E301120) is the classification the ABS issued to Norfolk Builders Limited. The Businesscheck data was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & registered & service | 31 Oct 2019 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 03 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
John James Mcneil
Frimley, Hastings, 4120
Address used since 17 May 2021
Frimley, Hastings, 4120
Address used since 22 May 2020
Clive, Clive, 4102
Address used since 01 Jul 2015 |
Director | 15 Nov 2010 - current |
Rosemary Mcneil
Frimley, Hastings, 4120
Address used since 17 May 2021
Frimley, Hastings, 4120
Address used since 22 May 2020
Clive, Clive, 4102
Address used since 01 Jul 2015 |
Director | 15 Nov 2010 - current |
Previous address | Type | Period |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical | 08 Jun 2016 - 31 Oct 2019 |
405n King Street, Hastings, 4122 | Physical | 06 May 2013 - 08 Jun 2016 |
405n King Street, Hastings, 4122 | Registered | 02 May 2013 - 08 Jun 2016 |
405n King Street, Hastings, 4122 | Registered | 15 Nov 2010 - 02 May 2013 |
405n King Street, Hastings, 4122 | Physical | 15 Nov 2010 - 06 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Mcneil, John James Director |
Frimley Hastings 4120 |
15 Nov 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcneil, Rosemary Director |
Frimley Hastings 4120 |
15 Nov 2010 - current |
Antara Group Limited Business Hq |
|
Centric Group Limited Business Hq |
|
Hbs Capital Limited Unit 3, Business Hq |
|
Doll House Properties Limited Business H Q |
|
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
|
Anacott Farms Limited Partnership Moore Stephens Markhams |
Charlie Turi Building Limited Suite 1, 202 Eastbourne Street |
Sam Warne Building Limited Suite 1, 202 Eastbourne Street |
Revered Homes Limited Suite 1, 202 Eastbourne Street |
Gabe Mossman Construction Limited Suite 1, 202 Eastbourne Street |
Kea15 Limited Suite 1, 202 Eastbourne Street |
Middelheim Limited 111 Avenue Road |