Noble Services Limited, a registered company, was started on 12 Sep 2016. 9429042564874 is the NZ business identifier it was issued. "Facilities management and cleaning service - contract nec" (ANZSIC N731115) is how the company is categorised. The company has been supervised by 5 directors: Maris Jogeva - an active director whose contract began on 05 Aug 2019,
Paul Alexander Rogers - an active director whose contract began on 20 Jul 2023,
Leon Daniel Grandy - an inactive director whose contract began on 04 Jan 2019 and was terminated on 20 Jul 2023,
Christopher James Hughes - an inactive director whose contract began on 04 Jan 2019 and was terminated on 18 Dec 2019,
Jonathan Mark Hughes - an inactive director whose contract began on 12 Sep 2016 and was terminated on 05 Jan 2019.
Updated on 28 Apr 2024, our database contains detailed information about 1 address: 13 Frank Coxon Road, Belfast, Christchurch, 8051 (category: service, physical).
Noble Services Limited had been using 24 Frank Coxon Road, Belfast, Christchurch as their physical address until 04 Sep 2020.
A total of 136 shares are issued to 2 shareholders (2 groups). The first group includes 100 shares (73.53 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 36 shares (26.47 per cent).
Other active addresses
Address #4: 13 Frank Coxon Road, Belfast, Christchurch, 8051 New Zealand
Service address used from 11 Aug 2023
Principal place of activity
43 Hargood Street, Woolston, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 24 Frank Coxon Road, Belfast, Christchurch, 8051 New Zealand
Physical address used from 12 Aug 2019 to 04 Sep 2020
Address #2: 16a Waitikiri Drive, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 11 Apr 2018 to 12 Aug 2019
Address #3: 44 Greenhaven Drive, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 12 Sep 2016 to 11 Apr 2018
Basic Financial info
Total number of Shares: 136
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Other (Other) | Edukas Trustee Services Ltd And Maris Jogeva As Trustees For The Edukas Trust |
Christchurch Central Christchurch 8011 New Zealand |
18 Jun 2019 - |
Shares Allocation #2 Number of Shares: 36 | |||
Other (Other) | Gj And Se Hughes Family Trust |
Marshland Christchurch 8083 New Zealand |
12 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jogeva, Maris |
Parklands Christchurch 8083 New Zealand |
29 Jul 2017 - 18 Jun 2019 |
Individual | Hughes, Jonathan Mark |
Parklands Christchurch 8083 New Zealand |
12 Sep 2016 - 18 Jun 2019 |
Maris Jogeva - Director
Appointment date: 05 Aug 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 05 Aug 2019
Paul Alexander Rogers - Director
Appointment date: 20 Jul 2023
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 02 Apr 2024
Address: Queenstown, 9371 New Zealand
Address used since 20 Jul 2023
Leon Daniel Grandy - Director (Inactive)
Appointment date: 04 Jan 2019
Termination date: 20 Jul 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 04 Jan 2019
Christopher James Hughes - Director (Inactive)
Appointment date: 04 Jan 2019
Termination date: 18 Dec 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 04 Jan 2019
Jonathan Mark Hughes - Director (Inactive)
Appointment date: 12 Sep 2016
Termination date: 05 Jan 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 03 Apr 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 12 Sep 2016
Jb Metrics Limited
24 Waitikiri Drive
Truman Construction Limited
28 Waitikiri Square
Truman Enterprises Limited
28 Waitikiri Square
Richards Contracting Limited
28 Waitikiri Square
Timbuilt Construction Limited
44 Waitikiri Drive
Revel Events Limited
28 Alpine View Lane
A Woman's Touch Canterbury Limited
Level 4
Chemwash Christchurch Limited
Level 3, Urs House
Estate Matters Limited
37 Wiremu Street
S & R Guthrie Limited
Level 2 7/245 St Asaph Street
Southern Sun Limited
129a Paparoa Street
Switched On Facilities Limited
24 Frank Coxon Road