Norton Property Holdings Limited (NZBN 9429032066227) was incorporated on 31 Jul 2009. 3 addresses are in use by the company: Floor 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (type: service, registered). Level 1, 149 Victoria Street, Christchurch Central, Christchurch had been their registered address, until 19 Mar 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Norton, Eric Grant (a director) located at Geraldine, Geraldine postcode 7930. Businesscheck's data was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & service | 13 Apr 2018 |
| 15 Lancaster Street, Geraldine, Geraldine, 7930 | Registered | 19 Mar 2020 |
| Floor 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 | Service | 20 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Eric Grant Norton
Geraldine, Geraldine, 7930
Address used since 01 Mar 2020 |
Director | 31 Jul 2009 - current |
|
Alison Gay Norton
Geraldine, Geraldine, 7930
Address used since 01 Mar 2020
Geraldine, 7930
Address used since 30 Mar 2016
Twizel, 7901
Address used since 01 Jun 2018 |
Director | 31 Jul 2009 - current |
|
Grant Eric Norton
Geraldine, 7930
Address used since 30 Mar 2016
Twizel, 7901
Address used since 01 Jun 2018 |
Director | 31 Jul 2009 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered | 13 Apr 2018 - 19 Mar 2020 |
| 156 Vagues Road, Northcote, Christchurch, 8052 | Registered & physical | 08 Apr 2014 - 13 Apr 2018 |
| 16 Farnswood Place, Redwood, Christchurch, 8051 | Registered & physical | 11 Jun 2012 - 08 Apr 2014 |
| Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch | Physical & registered | 31 Jul 2009 - 11 Jun 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Norton, Eric Grant Director |
Geraldine Geraldine 7930 |
11 Mar 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Norton, Alison Gay Individual |
Geraldine 7930 |
31 Jul 2009 - 05 Sep 2011 |
|
Norton, Grant Eric Individual |
Geraldine Geraldine 7930 |
31 Jul 2009 - 11 Mar 2020 |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |