General information

Greg Norton Limited

Type: NZ Limited Company (Ltd)
9429039638748
New Zealand Business Number
334961
Company Number
Registered
Company Status
E310960 - Swimming Pool Construction - Concrete Or Fibre Glass - Below Ground
Industry classification codes with description

Greg Norton Limited (issued a business number of 9429039638748) was incorporated on 20 Feb 1987. 2 addresses are in use by the company: 290A Lee Martin Road, Rd1, Cambridge, 3493 (type: registered, physical). 12 Timandra Place, Blenheim, Blenheim had been their physical address, up to 24 Nov 2020. 10000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 5000 shares (50% of shares), namely:
Norton, Thomas (an individual) located at Redwoodtown, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 49.98% of all shares (exactly 4998 shares); it includes
Norton, Nicola Ann (an individual) - located at Blenheim 7201, Blenheim. Next there is the next group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Norton, Nicola Ann, located at Blenheim 7201, Blenheim (an individual). "Swimming pool construction - concrete or fibre glass - below ground" (business classification E310960) is the classification the Australian Bureau of Statistics issued to Greg Norton Limited. The Businesscheck data was updated on 18 Apr 2024.

Current address Type Used since
12 Timandra Place, Blenheim, 7201 Service & physical 24 Nov 2020
290a Lee Martin Road, Rd1, Cambridge, 3493 Registered 27 Oct 2021
Contact info
64 3 5785928
Phone (Phone)
nicolanortonnz@outlook.com
Email
www.aquanort.co.nz
Website
Directors
Name and Address Role Period
Gregory John Norton
Blenheim, 7201
Address used since 29 Nov 2022
Blenheim, Blenheim, 7201
Address used since 11 Nov 2015
Director 10 Oct 1991 - current
Thomas Norton
Riverlands, Blenheim, 7274
Address used since 29 Nov 2022
Redwoodtown, Blenheim, 7201
Address used since 28 Feb 2021
Director 28 Feb 2021 - current
Michael Joseph Norton
Blenheim,
Address used since 10 Oct 1991
Director 10 Oct 1991 - 16 Oct 1995
Addresses
Principal place of activity
181 Bridge Street , Nelson , Nelson , 7010
Previous address Type Period
12 Timandra Place, Blenheim, Blenheim, 7201 Physical 08 Apr 2019 - 24 Nov 2020
181 Bridge Street, Nelson, Nelson, 7010 Registered 19 Nov 2015 - 27 Oct 2021
181 Bridge Street, Nelson, Nelson, 7010 Physical 19 Nov 2015 - 08 Apr 2019
320 Hardy Street, Nelson, Nelson, 7010 Registered & physical 29 May 2013 - 19 Nov 2015
279 Hardy Street, Nelson, Nelson, 7010 Physical & registered 14 Nov 2012 - 29 May 2013
63 Trafalgar Street, The Wood, Nelson, 7010 Physical & registered 24 Jul 2012 - 14 Nov 2012
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 Registered & physical 31 May 2011 - 24 Jul 2012
P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 Registered & physical 09 Dec 2009 - 31 May 2011
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141 Physical & registered 24 Jul 2008 - 09 Dec 2009
C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham Physical 19 Oct 2006 - 24 Jul 2008
C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham Registered 05 May 2006 - 24 Jul 2008
C/-peter Blakclaws Chartered Accountant, Ltd, 1st Floor,454 Colombo Street, Sydenham Physical 01 May 2006 - 19 Oct 2006
C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch Physical 17 Mar 2000 - 01 May 2006
C/- Peter Blacklaws Chartered Accountant, 1st Floor, 285 Lincoln Rd, Addington, Christchurch Physical 17 Mar 2000 - 17 Mar 2000
C/- Peter Blacklaws Chartered Accountant, Limited, 1st Floor/ 285 Lincoln Road, Addington, Christchurch Registered 16 Mar 2000 - 05 May 2006
C/- Peter Blacklaws, 1st Floor, 85 Riccarton Road, Christchurch Physical 16 Apr 1999 - 17 Mar 2000
Peter Blacklaws, 1st Floor, 85 Riccarton Road, Christchurch Registered 16 Apr 1999 - 16 Mar 2000
1st Floor, 85 Riccarton Road, Christchurch Registered 08 May 1997 - 16 Apr 1999
155a Muller Street, Blenheim Registered 27 Apr 1993 - 08 May 1997
48a New Renwick Road, Blenheim Registered 05 Nov 1991 - 27 Apr 1993
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
30 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Norton, Thomas
Individual
Redwoodtown
Blenheim
7201
20 Mar 2017 - current
Shares Allocation #2 Number of Shares: 4998
Shareholder Name Address Period
Norton, Nicola Ann
Individual
Blenheim 7201
Blenheim
7201
29 Jan 2004 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Norton, Nicola Ann
Individual
Blenheim 7201
Blenheim
7201
29 Jan 2004 - current

Historic shareholders

Shareholder Name Address Period
Blacklaws, Peter
Individual
Fendalton
Christchurch 8041
29 Jan 2004 - 11 Nov 2014
Norton, Gregory John
Individual
Blenheim 7201
Blenheim
7201
29 Jan 2004 - 29 Jan 2004
Norton, Gregory John
Individual
Blenheim 7201
Blenheim
7201
29 Jan 2004 - 29 Jan 2004
Norton, Gregory John
Individual
Blenheim
29 Jan 2004 - 29 Jan 2004
Norton, Gregory John
Individual
Blenheim
29 Jan 2004 - 29 Jan 2004
Norton, Nicola Anne
Individual
Blenheim
29 Jan 2004 - 29 Jan 2004
Location
Companies nearby
Serenity Hair 2016 Limited
181 Bridge Street
Pretty Accounting Limited
181 Bridge Street
Darraj Limited
181 Bridge Street
Jem Aviation Limited
181 Bridge Street
Kathryn Furniss Design Studio Limited
181 Bridge Street
Chervil Holdings (no.2) Limited
181 Bridge Street
Similar companies
Aquaflow Spa & Swimming Pools Limited
18 Mcpherson Street
Wellington Pool Services Limited
1140c Maymorn Road
Halo Construction Limited
6th Floor, Tsb Bank Tower
Fusion Pools Limited
2191 South Eyre Road
Taranaki Pool Centre Limited
369 Devon Street East
Eden Natural Pools Limited
5 Havelock Road