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 23 May 2025.
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Norton, Thomas Individual |
Redwoodtown Blenheim 7201 |
20 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Norton, Nicola Ann Individual |
Blenheim 7201 Blenheim 7201 |
29 Jan 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Norton, Nicola Ann Individual |
Blenheim 7201 Blenheim 7201 |
29 Jan 2004 - current |
| 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 |
![]() |
Serenity Hair 2016 Limited 181 Bridge Street |
![]() |
Pretty Accounting Limited 181 Bridge Street |
![]() |
Darraj Limited 181 Bridge Street |
![]() |
Jem Aviation Limited 181 Bridge Street |
![]() |
Chervil Holdings (no.2) Limited 181 Bridge Street |
![]() |
Rob Trew Investments Limited 181 Bridge Street |
|
Aquaflow Spa & Swimming Pools Limited 18 Mcpherson Street |
|
Wellington Pool Services Limited 1140c Maymorn Road |
|
Halo Construction Limited 6th Floor |
|
Fusion Pools Limited 2191 South Eyre Road |
|
Taranaki Pool Centre Limited 369 Devon Street East |
|
Eden Natural Pools Limited 5 Havelock Road |