Shortcuts

No Cigar Limited

Type: NZ Limited Company (Ltd)
9429031223959
NZBN
3265414
Company Number
Registered
Company Status
106379106
GST Number
No Abn Number
Australian Business Number
C244970
Industry classification code
Water Treatment Equipment Mfg - Household
Industry classification description
Current address
4/525 Great South Road
Penrose
Auckland 1061
New Zealand
Registered address used since 19 Jun 2013
4/525 Great South Road
Penrose
Auckland 1061
New Zealand
Physical & service address used since 29 Apr 2015
P O Box 12 499
Penrose
Auckland 1642
New Zealand
Postal address used since 15 Apr 2019

No Cigar Limited was started on 15 Feb 2011 and issued an NZ business identifier of 9429031223959. This registered LTD company has been managed by 4 directors: Karl George Geiseler - an active director whose contract started on 15 Feb 2011,
Matthew Peter Riddell - an inactive director whose contract started on 15 Feb 2011 and was terminated on 15 Apr 2019,
Marcus Peter Bird - an inactive director whose contract started on 15 Feb 2011 and was terminated on 01 Apr 2019,
Tarun Parbhu Kanji - an inactive director whose contract started on 11 Jul 2016 and was terminated on 31 Jul 2017.
According to our data (updated on 25 Mar 2024), this company filed 1 address: P O Box 12 499, Penrose, Auckland, 1642 (type: postal, office).
Up until 29 Apr 2015, No Cigar Limited had been using 4/525 Great South Road, Penrose, Auckland as their physical address.
A total of 1200 shares are issued to 2 groups (3 shareholders in total). In the first group, 1199 shares are held by 2 entities, namely:
Geiseler, Karl George (a director) located at Mount Wellington, Auckland postcode 1060,
Geiseler, Kamen Claude (an individual) located at Oxenford, Qld postcode 4210.
Another group consists of 1 shareholder, holds 0.08% shares (exactly 1 share) and includes
Geiseler, Karl George - located at Mount Wellington, Auckland. No Cigar Limited was classified as "Water treatment equipment mfg - household" (ANZSIC C244970).

Addresses

Other active addresses

Address #4: 4/525 Great South Road, Penrose, Auckland, 1061 New Zealand

Office & delivery address used from 15 Apr 2019

Principal place of activity

4/525 Great South Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 4/525 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 19 Jun 2013 to 29 Apr 2015

Address #2: Level 1, 46 Stanley Street, Parnell, Auckland, 0000 New Zealand

Registered & physical address used from 15 Feb 2011 to 19 Jun 2013

Contact info
64 9 8693770
15 Apr 2019 Phone
info@biolytix.com
15 Apr 2019 Email
payables@biolytix.com
15 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.biolytix.com
15 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1199
Director Geiseler, Karl George Mount Wellington
Auckland
1060
New Zealand
Individual Geiseler, Kamen Claude Oxenford
Qld
4210
Australia
Shares Allocation #2 Number of Shares: 1
Director Geiseler, Karl George Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Riddell, Susan Joy Mission Bay
Auckland
1071
New Zealand
Individual Riddell, Peter John Mission Bay
Auckland
1071
New Zealand
Individual Riddell, Peter John Mission Bay
Auckland
1071
New Zealand
Individual Riddell, Matthew Peter Meadowbank
Auckland
1072
New Zealand
Director Marcus Peter Bird Laingholm
Waitakere
0604
New Zealand
Individual Woodham, Melanie Jane Laingholm
Waitakere
0604
New Zealand
Director Marcus Peter Bird Laingholm
Waitakere
0604
New Zealand
Individual Bird, Marcus Peter Laingholm
Waitakere
0604
New Zealand
Directors

Karl George Geiseler - Director

Appointment date: 15 Feb 2011

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Aug 2023

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 12 Mar 2020

Address: Okitu, Gisborne, 4010 New Zealand

Address used since 15 Feb 2011


Matthew Peter Riddell - Director (Inactive)

Appointment date: 15 Feb 2011

Termination date: 15 Apr 2019

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 15 Feb 2011


Marcus Peter Bird - Director (Inactive)

Appointment date: 15 Feb 2011

Termination date: 01 Apr 2019

Address: Laingholm, Waitakere, 0604 New Zealand

Address used since 15 Feb 2011


Tarun Parbhu Kanji - Director (Inactive)

Appointment date: 11 Jul 2016

Termination date: 31 Jul 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 11 Jul 2016

Nearby companies

Travers Management Consulting Limited
525 Great South Road

Cornwell Commercial Properties Limited
525 Great South Road

Scott Electrical East Tamaki Limited
525 Great South Road

Sc1 Limited
3/525 Great South Road

Alupanel New Zealand Limited
3/525 Great South Road

Plywood City Limited
3/525 Great South Road

Similar companies

Cynortic Water Systems Limited
34 Pukerangi Crescent

Hattersley Trustees Limited
34 Pukerangi Crescent

Mondello Consulting Limited
99 Great South Road

Nz Water Filters Limited
47b Hope Farm Avenue

The Filter Guy Limited
2nd Floor, 15b Vestey Drive

Zepro Developments Limited
170 Parnell Road