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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fierro, Lisa Marie |
Newtown Wellington 6021 New Zealand |
12 Sep 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Craig, Andrew |
Newtown Wellington 6021 New Zealand |
12 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webster, Andrew |
Charlottesville Virginia 22903 New Zealand |
12 Sep 2007 - 25 Oct 2016 |
Individual | Fierro, Donald Richard |
Newtown Wellington 6021 New Zealand |
12 Sep 2007 - 24 Jun 2021 |
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
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
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