Shortcuts

Noc Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429033156071
NZBN
1981556
Company Number
Registered
Company Status
097829259
GST Number
No Abn Number
Australian Business Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
4011 Great North Road
Glen Eden
Auckland 0602
New Zealand
Registered address used since 25 Sep 2017
20 Normanby Street
Newtown
Wellington 6021
New Zealand
Physical & service address used since 16 Nov 2017
20 Normanby Street
Newtown
Wellington 6021
New Zealand
Postal address used since 26 Sep 2019

Noc Manufacturing Limited, a registered company, was started on 12 Sep 2007. 9429033156071 is the number it was issued. "Manufacturing nec" (business classification C259907) is how the company was categorised. This company has been supervised by 2 directors: Andrew Craig - an active director whose contract started on 12 Sep 2007,
Andrew W. - an inactive director whose contract started on 12 Sep 2007 and was terminated on 25 Oct 2016.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 5 addresses the company uses, specifically: 20 Normanby Street, Newtown, Wellington, 6021 (postal address),
12 Exploration Way, Whitby, Porirua, 5024 (delivery address),
4011 Great North Road, Glen Eden, Auckland, 0602 (office address),
20 Normanby Street, Newtown, Wellington, 6021 (physical address) among others.
Noc Manufacturing Limited had been using 52 Swanson Road, Henderson, Auckland as their registered address up to 25 Sep 2017.
Previous aliases used by the company, as we found at BizDb, included: from 08 Nov 2017 to 06 Mar 2020 they were named Noc Manufacturing Limited, from 12 Sep 2007 to 08 Nov 2017 they were named Noc Homes Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 12 Exploration Way, Whitby, Porirua, 5024 New Zealand

Delivery address used from 26 Sep 2019

Address #5: 4011 Great North Road, Glen Eden, Auckland, 0602 New Zealand

Office address used from 26 Sep 2019

Principal place of activity

4011 Great North Road, Glen Eden, Auckland, 0602 New Zealand


Previous addresses

Address #1: 52 Swanson Road, Henderson, Auckland, 0610 New Zealand

Registered address used from 15 Sep 2014 to 25 Sep 2017

Address #2: 52 Swanson Road, Henderson, Auckland New Zealand

Registered address used from 12 Sep 2007 to 15 Sep 2014

Address #3: 12 Exploration Way, Whitby, Porirua, 5024 New Zealand

Physical address used from 12 Sep 2007 to 16 Nov 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Fierro, Lisa Marie Newtown
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Craig, Andrew Newtown
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Webster, Andrew Charlottesville
Virginia
22903
New Zealand
Individual Fierro, Donald Richard Newtown
Wellington
6021
New Zealand
Directors

Andrew Craig - Director

Appointment date: 12 Sep 2007

Address: Newtown, Wellington, 6021 New Zealand

Address used since 15 Sep 2020

Address: Whitby, Wellington, 5024 New Zealand

Address used since 12 Sep 2007


Andrew W. - Director (Inactive)

Appointment date: 12 Sep 2007

Termination date: 25 Oct 2016

Address: Charlottesville, Virginia, 22903 United States

Address used since 20 Sep 2011

Nearby companies

Sp Contractors Limited
22b Normanby Street

Sp Construction Limited
22a Normanby Street

Ai Capital Limited
15 Donald Mclean Street

Aksal Motors Limited
Donald Mc.lean Street

Society Of St Vincent De Paul Wanganui Area Council
National Council Of St Vincent De Paul

Fairhurst Investments Limited
16 Donald Mclean Street

Similar companies

Exoskel Limited
33 Myrtle Crescent

Jig Limited
29 Hania Street

Respect Nature Limited
34 Coutts Street

Silvian Limited
450 Evans Bay Parade

Soxies Limited
47 Rolleston Street

Vanaboat Limited
13 Bay Road