Noble Engineering Services Limited was registered on 30 Jul 1986 and issued an NZBN of 9429039731197. This registered LTD company has been supervised by 5 directors: Geoffrey Neville Paul Webber - an active director whose contract began on 28 Sep 2006,
Henry Lewis Truter - an active director whose contract began on 28 Sep 2006,
Yong Ling Zhao - an active director whose contract began on 10 Sep 2013,
Terrence John Clark - an inactive director whose contract began on 30 Jul 1986 and was terminated on 18 May 2016,
Deborah Louise Curtis - an inactive director whose contract began on 20 Oct 1998 and was terminated on 05 Mar 2004.
According to BizDb's information (updated on 11 Apr 2024), the company uses 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Up to 08 Apr 2021, Noble Engineering Services Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address.
BizDb identified former names for the company: from 30 Jul 1986 to 22 Jul 1999 they were called Shipstone Systems Limited.
A total of 300 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Webber, Geoffrey Nevile Paul (an individual) located at Rd 1, Bombay postcode 2675.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 100 shares) and includes
Truter, Henry Lewis - located at Pakuranga Heights, Auckland.
The next share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Zhao, Yong Ling, located at Epsom, Auckland (an individual).
Principal place of activity
69 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Sep 2017 to 08 Apr 2021
Address #2: Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand
Registered & physical address used from 13 Mar 2002 to 28 Sep 2017
Address #3: Same As Registered Office
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address #4: Same As Registered Offfice Address
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address #5: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 13 Mar 2002
Address #6: Same As Registered Office Address
Physical address used from 02 Oct 2000 to 13 Mar 2002
Address #7: 43 Marsden Avenue, Mount Eden, Auckland
Registered address used from 15 May 1998 to 02 Oct 2000
Address #8: 43 Marsden Ave, Mt Eden, Auckland
Physical address used from 15 May 1998 to 02 Oct 2000
Address #9: 5th Floor, Union House, 32 Quay St, Auckland
Registered address used from 07 Dec 1992 to 15 May 1998
Address #10: -
Physical address used from 19 Feb 1992 to 15 May 1998
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Webber, Geoffrey Nevile Paul |
Rd 1 Bombay 2675 New Zealand |
09 Oct 2006 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Truter, Henry Lewis |
Pakuranga Heights Auckland 2010 New Zealand |
09 Oct 2006 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Zhao, Yong Ling |
Epsom Auckland 1023 New Zealand |
10 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Terrence John |
Parnell Auckland New Zealand |
30 Jul 1986 - 18 May 2016 |
Individual | Curtis, Deborah Louise |
Mt Eden Auckland |
30 Jul 1986 - 18 Apr 2005 |
Geoffrey Neville Paul Webber - Director
Appointment date: 28 Sep 2006
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 21 Apr 2017
Address: Franklin District, New Zealand, 2675 New Zealand
Address used since 08 Apr 2016
Henry Lewis Truter - Director
Appointment date: 28 Sep 2006
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 29 Mar 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 May 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 21 Apr 2017
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 02 May 2011
Yong Ling Zhao - Director
Appointment date: 10 Sep 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Sep 2013
Terrence John Clark - Director (Inactive)
Appointment date: 30 Jul 1986
Termination date: 18 May 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Oct 2006
Deborah Louise Curtis - Director (Inactive)
Appointment date: 20 Oct 1998
Termination date: 05 Mar 2004
Address: Mt Eden, Auckland,
Address used since 20 Oct 1998
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway