Noble Rot Limited, a registered company, was started on 05 Feb 2016. 9429042152446 is the business number it was issued. "Wine bar operation - mainly drinking place" (ANZSIC H452060) is how the company has been classified. This company has been managed by 6 directors: Maciej Zimny - an active director whose contract started on 05 Feb 2016,
Hua Zhou - an active director whose contract started on 27 Oct 2017,
Joshua William Pointon - an inactive director whose contract started on 05 Feb 2016 and was terminated on 21 Mar 2023,
Punit Sanjay D'souza - an inactive director whose contract started on 01 Jan 2018 and was terminated on 24 Sep 2019,
Amy Louise Gillies - an inactive director whose contract started on 05 Feb 2016 and was terminated on 27 Oct 2017.
Updated on 13 May 2024, the BizDb data contains detailed information about 1 address: 6 Swan Lane, Te Aro, Wellington, 6011 (types include: postal, office).
Noble Rot Limited had been using 122 Hobart Street, Miramar, Wellington as their physical address up until 29 Apr 2016.
Previous aliases for the company, as we identified at BizDb, included: from 15 Jan 2016 to 27 Feb 2018 they were named Tirage Holdings Limited.
A single entity owns all company shares (exactly 120 shares) - Tirage Holdings Limited - located at 6011, 2-12 Allen Street, Wellington.
Principal place of activity
6 Swan Lane, Te Aro, Wellington, 6011 New Zealand
Previous address
Address #1: 122 Hobart Street, Miramar, Wellington, 6022 New Zealand
Physical & registered address used from 05 Feb 2016 to 29 Apr 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Tirage Holdings Limited Shareholder NZBN: 9429046630520 |
2-12 Allen Street Wellington 6011 New Zealand |
08 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, John-paul |
Berhampore Wellington 6023 New Zealand |
05 Feb 2016 - 08 Nov 2017 |
Individual | Pointon, Joshua William |
Miramar Wellington 6022 New Zealand |
05 Feb 2016 - 08 Mar 2018 |
Individual | D'souza, Punit Sanjay |
Mount Victoria Wellington 6011 New Zealand |
01 Feb 2018 - 08 Mar 2018 |
Director | Zimny, Maciej |
Te Aro Wellington 6011 New Zealand |
05 Feb 2016 - 08 Mar 2018 |
Director | Pointon, Joshua William |
Miramar Wellington 6022 New Zealand |
05 Feb 2016 - 08 Mar 2018 |
Director | Amy Louise Gillies |
Berhampore Wellington 6023 New Zealand |
05 Feb 2016 - 08 Nov 2017 |
Director | John-paul Henderson |
Berhampore Wellington 6023 New Zealand |
05 Feb 2016 - 08 Nov 2017 |
Individual | Zhou, Hua |
Paddington New South Wales 2021 Australia |
08 Nov 2017 - 08 Mar 2018 |
Director | Punit Sanjay D'souza |
Mount Victoria Wellington 6011 New Zealand |
01 Feb 2018 - 08 Mar 2018 |
Individual | Gillies, Amy Louise |
Berhampore Wellington 6023 New Zealand |
05 Feb 2016 - 08 Nov 2017 |
Ultimate Holding Company
Maciej Zimny - Director
Appointment date: 05 Feb 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jun 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jun 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 05 Feb 2016
Hua Zhou - Director
Appointment date: 27 Oct 2017
Address: Sydney, New South Wales, 2000 Australia
Address used since 04 Mar 2020
Address: Paddington, New South Wales, 2021 Australia
Address used since 27 Oct 2017
Joshua William Pointon - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 21 Mar 2023
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 06 Feb 2022
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Jun 2021
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 27 Nov 2018
Address: Miramar, Wellington, 6022 New Zealand
Address used since 04 Sep 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 05 Feb 2016
Punit Sanjay D'souza - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 24 Sep 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Jan 2018
Amy Louise Gillies - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 27 Oct 2017
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 05 Feb 2016
John-paul Henderson - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 27 Oct 2017
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 05 Feb 2016
Stokes & Associates Limited
First Floor
Jfk Foods Limited
165 Cuba Street
Twiggy Limited
171 Cuba Street
Wsl International Limited
171a Cuba Street
Rough Peel Records Limited
173 Cuba Street
Midland Towers Limited
2nd Floor Access Radio House 35 Ghuznee St
Comida Espresso & Wine Bar Limited
90 Collingwood Street
Common Or Garden Limited
720 Kowhai Street
Nation Events Limited
81 Queen Street
P R Attractions Limited
179 Victoria Avenue
Scotch Bar Limited
26 Maxwell Road
Tirage Holdings Limited
Level 16