Shortcuts

Noelex Industries Limited

Type: NZ Limited Company (Ltd)
9429040361765
NZBN
138877
Company Number
Registered
Company Status
C149260
Industry classification code
Wooden Structural Component Mfg
Industry classification description
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 18 Nov 2020
7/7b Sir Gil Simpson Drive, Burnside
Christchurch Central
Christchurch 8053
New Zealand
Service address used since 11 May 2023
Unit 8, 9 Sir Gil Simpson Drive
Burnside
Christchurch 8053
New Zealand
Registered address used since 05 Apr 2024

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).

Addresses

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

Contact info
64 384 2471
21 Mar 2019 Phone
primo.bath@gmail.com
21 Mar 2019 Email
primobathroomware.co.nz
21 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 20000
Individual Trethewey, Guy Michael Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trethewey, Gary William Rd 2
Kaiwaka
0573
New Zealand
Individual Trethewey, Deborah Rd 2
Kaiwaka
0573
New Zealand
Entity Staveley Trustees Limited
Shareholder NZBN: 9429036694297
Company Number: 1176064
Burnside
Christchurch
8053
New Zealand
Individual Trethewey, Gary William Rd 2
Kaiwaka
0573
New Zealand
Entity Staveley Trustees Limited
Shareholder NZBN: 9429036694297
Company Number: 1176064
Christchurch Central
Christchurch
8011
New Zealand
Individual Trethewey, Gary William Rd 2
Kaiwaka
0573
New Zealand
Individual Trethewey, Deborah Rd 2
Kaiwaka
0573
New Zealand
Individual Trethewey, Deborah Rd 2
Kaiwaka
0573
New Zealand
Directors

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

Nearby companies

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

Similar companies

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