Shortcuts

Noble Imports Limited

Type: NZ Limited Company (Ltd)
9429036940561
NZBN
1130817
Company Number
Registered
Company Status
Current address
Level 1, 20 Herekino Street
Whangarei 0110
New Zealand
Physical & service address used since 05 Jul 2011
95 Whau Valley Road
Whangarei 0112
New Zealand
Registered address used since 14 Sep 2016
114 Robert Street
Whangarei
Whangarei 0110
New Zealand
Service address used since 08 Aug 2023

Noble Imports Limited was launched on 05 Apr 2001 and issued an NZ business identifier of 9429036940561. The registered LTD company has been run by 3 directors: John Philip Mahoney - an active director whose contract started on 01 Apr 2006,
John Walker Bain - an active director whose contract started on 01 Apr 2006,
Alice Margaret Jean Bain - an inactive director whose contract started on 05 Apr 2001 and was terminated on 28 Apr 2006.
As stated in BizDb's data (last updated on 25 Mar 2024), this company filed 1 address: 114 Robert Street, Whangarei, Whangarei, 0110 (type: service, registered).
Until 14 Sep 2016, Noble Imports Limited had been using 87 Whau Valley Road, Whangarei as their registered address.
BizDb identified past names used by this company: from 05 Apr 2001 to 27 Apr 2006 they were named Amj Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Mahoney, John Philip (an individual) located at Kensington, Whangarei postcode 0112.
Another group consists of 1 shareholder, holds 99% shares (exactly 990 shares) and includes
Bain, John Walker - located at Whau Valley, Whangarei.

Addresses

Previous addresses

Address #1: 87 Whau Valley Road, Whangarei New Zealand

Registered address used from 10 May 2006 to 14 Sep 2016

Address #2: Graeme A Doull, Chartered Accountant, Cnr Albert & Lower Cameron Streets, Whangarei New Zealand

Physical address used from 10 May 2006 to 05 Jul 2011

Address #3: C/ Thomson Wilson, 35 Rathbone Street, Whangarei

Registered address used from 13 Jul 2005 to 10 May 2006

Address #4: C/-thomson Wilson, 35 Rathbone Street, Whangarei

Physical address used from 13 Jul 2005 to 10 May 2006

Address #5: C/- Thomson Wilson, 49 Rathbone Street, Whangarei

Registered & physical address used from 05 Apr 2001 to 13 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Mahoney, John Philip Kensington
Whangarei
0112
New Zealand
Shares Allocation #2 Number of Shares: 990
Individual Bain, John Walker Whau Valley
Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bain, Alice Margaret Jean Oakura
Northland
Directors

John Philip Mahoney - Director

Appointment date: 01 Apr 2006

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 31 Jul 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Jul 2015


John Walker Bain - Director

Appointment date: 01 Apr 2006

Address: Whau Valley, Whangarei, 0112 New Zealand

Address used since 31 Jul 2023

Address: Whangarei, 0112 New Zealand

Address used since 28 Jul 2015


Alice Margaret Jean Bain - Director (Inactive)

Appointment date: 05 Apr 2001

Termination date: 28 Apr 2006

Address: Oakura, Northland,

Address used since 05 Apr 2001

Nearby companies

Banjo Trading Company Limited
95 Whau Valley Road

Sbs Industries Limited
103 Whau Valley Road

Richard Robinson Studio Limited
93 Whau Valley Road

Beagle (2012) Limited
93 Whau Valley Road

Grace Engineering 2011 Limited
93 Whau Valley Road

Dykamon Limited
93 Whau Valley Road