Noelex Industries Limited was incorporated on 11 Apr 1978 and issued an NZ business number of 9429040361765. The registered LTD company has been supervised by 5 directors: Guy Michael Trethewey - an active director whose contract started on 30 Mar 2021,
Gary William Trethewey - an inactive director whose contract started on 28 Aug 1992 and was terminated on 31 Mar 2021,
Deborah Trethewey - an inactive director whose contract started on 10 May 1994 and was terminated on 31 Mar 2021,
Alexander Thomas Trethewey - an inactive director whose contract started on 10 Jun 1982 and was terminated on 10 May 1994,
Denise Margaret Trethewey - an inactive director whose contract started on 10 Jun 1982 and was terminated on 28 Aug 1992.
As stated in our database (last updated on 30 Mar 2024), this company uses 1 address: Unit 8, 9 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 (category: registered, service).
Until 05 Apr 2024, Noelex Industries Limited had been using 7/7B Sir Gil Simpson Drive, Burnside, Christchurch Central, Christchurch as their registered address.
A total of 20000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 20000 shares are held by 1 entity, namely:
Trethewey, Guy Michael (an individual) located at Cashmere, Christchurch postcode 8022. Noelex Industries Limited has been categorised as "Wooden structural component mfg" (business classification C149260).
Previous addresses
Address #1: 7/7b Sir Gil Simpson Drive, Burnside, Christchurch Central, Christchurch, 8053 New Zealand
Registered address used from 11 May 2023 to 05 Apr 2024
Address #2: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Feb 2017 to 18 Nov 2020
Address #3: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 11 Apr 2012 to 08 Feb 2017
Address #4: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand
Physical & registered address used from 15 Dec 2010 to 11 Apr 2012
Address #5: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 17 Jul 2007 to 15 Dec 2010
Address #6: Level 16, 119 Armagh Street, Christchurch
Registered & physical address used from 08 Sep 2003 to 17 Jul 2007
Address #7: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 30 Apr 1997 to 08 Sep 2003
Address #8: Duns & Partners, 90 Armagh Street, Christchurch
Registered address used from 28 Feb 1997 to 08 Sep 2003
Address #9: 90 Armagh Street, Christchurch
Registered address used from 14 Feb 1994 to 28 Feb 1997
Address #10: Markham & Partners, 188-192 Armagh St, Christchurch
Registered address used from 19 May 1993 to 14 Feb 1994
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Trethewey, Guy Michael |
Cashmere Christchurch 8022 New Zealand |
31 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trethewey, Gary William |
Rd 2 Kaiwaka 0573 New Zealand |
11 Apr 1978 - 31 Mar 2021 |
Individual | Trethewey, Deborah |
Rd 2 Kaiwaka 0573 New Zealand |
11 Apr 1978 - 31 Mar 2021 |
Entity | Staveley Trustees Limited Shareholder NZBN: 9429036694297 Company Number: 1176064 |
Burnside Christchurch 8053 New Zealand |
11 Apr 1978 - 31 Mar 2021 |
Individual | Trethewey, Gary William |
Rd 2 Kaiwaka 0573 New Zealand |
11 Apr 1978 - 31 Mar 2021 |
Entity | Staveley Trustees Limited Shareholder NZBN: 9429036694297 Company Number: 1176064 |
Christchurch Central Christchurch 8011 New Zealand |
11 Apr 1978 - 31 Mar 2021 |
Individual | Trethewey, Gary William |
Rd 2 Kaiwaka 0573 New Zealand |
11 Apr 1978 - 31 Mar 2021 |
Individual | Trethewey, Deborah |
Rd 2 Kaiwaka 0573 New Zealand |
11 Apr 1978 - 31 Mar 2021 |
Individual | Trethewey, Deborah |
Rd 2 Kaiwaka 0573 New Zealand |
11 Apr 1978 - 31 Mar 2021 |
Guy Michael Trethewey - Director
Appointment date: 30 Mar 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Mar 2021
Gary William Trethewey - Director (Inactive)
Appointment date: 28 Aug 1992
Termination date: 31 Mar 2021
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 01 Apr 2017
Deborah Trethewey - Director (Inactive)
Appointment date: 10 May 1994
Termination date: 31 Mar 2021
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 01 Apr 2017
Alexander Thomas Trethewey - Director (Inactive)
Appointment date: 10 Jun 1982
Termination date: 10 May 1994
Address: Christchurch 8,
Address used since 10 Jun 1982
Denise Margaret Trethewey - Director (Inactive)
Appointment date: 10 Jun 1982
Termination date: 28 Aug 1992
Address: Christchurch 8,
Address used since 10 Jun 1982
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent
Harbour-tops Laminates Limited
29 Moana Grove
Heartland Prenail 2017 Limited
20 Oxford Street
Heavy Duty Trellis Limited
First Floor, Spencer House Mall
Leith Joinery Limited
2 Roberts Street
Paraparaumu Prenail 2016 Limited
Level 1, 8 Margaret Street
The Joinery Shop Limited
3 Page Grove