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 24 May 2025.
| 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 |
![]() |
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
![]() |
Anacott Farms Limited Partnership Moore Stephens Markhams |
![]() |
Logan Stone Limited Tenancy 5 |
|
Vision Developments H.b. Limited 208 Avenue Road East |
|
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 |