Noble & Sunday Limited was started on 17 Nov 2014 and issued a New Zealand Business Number of 9429041496305. This registered LTD company has been supervised by 2 directors: Rupert George Curry - an active director whose contract started on 17 Nov 2014,
Alan Andre Hughes - an active director whose contract started on 17 Nov 2014.
According to our data (updated on 30 Mar 2024), the company registered 1 address: 134 Early Valley Road, Rd 2, Lansdowne, 7672 (category: registered, physical).
Up to 06 Apr 2020, Noble & Sunday Limited had been using 10 Welles St, Christchurch, Christchurch as their registered address.
BizDb identified previous names for the company: from 12 Nov 2014 to 02 Jun 2021 they were called Noble & Savage Tea Merchants Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hughes, Alan Andre (a director) located at Coastlands, Whakatane postcode 3120.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Curry, Rupert George - located at Rd 2, Lansdowne.
The next share allocation (49 shares, 49%) belongs to 2 entities, namely:
Curry, Rupert George, located at Rd 2, Lansdowne (a director),
Meredith, Rowan John, located at Otumoetai, Tauranga (an individual). Noble & Sunday Limited is categorised as "Tea wholesaling" (ANZSIC F360950).
Previous addresses
Address: 10 Welles St, Christchurch, Christchurch, 8011 New Zealand
Registered address used from 17 Jan 2017 to 06 Apr 2020
Address: 10 Welles Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 01 Apr 2016 to 06 Apr 2020
Address: 52 Queen Street, Waimate, Waimate, 7924 New Zealand
Registered address used from 17 Nov 2014 to 17 Jan 2017
Address: 52 Queen Street, Waimate, Waimate, 7924 New Zealand
Physical address used from 17 Nov 2014 to 01 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hughes, Alan Andre |
Coastlands Whakatane 3120 New Zealand |
17 Nov 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Curry, Rupert George |
Rd 2 Lansdowne 7672 New Zealand |
17 Nov 2014 - |
Shares Allocation #3 Number of Shares: 49 | |||
Director | Curry, Rupert George |
Rd 2 Lansdowne 7672 New Zealand |
17 Nov 2014 - |
Individual | Meredith, Rowan John |
Otumoetai Tauranga 3110 New Zealand |
26 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Htt 2010 Limited Shareholder NZBN: 9429031693196 Company Number: 2391530 |
17 Nov 2014 - 26 Apr 2016 | |
Entity | Htt 2010 Limited Shareholder NZBN: 9429031693196 Company Number: 2391530 |
17 Nov 2014 - 26 Apr 2016 |
Rupert George Curry - Director
Appointment date: 17 Nov 2014
Address: Rd 2, Lansdowne, 7672 New Zealand
Address used since 27 Mar 2020
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 23 Mar 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 30 Mar 2015
Alan Andre Hughes - Director
Appointment date: 17 Nov 2014
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 22 Mar 2016
Kairos Professional Development Limited
10 Welles Street
Stirling Sports Limited
7 Welles St
Southern Samoan Sports And Leisure Association Trust
580 Colombo Street
Pacifika Enterprise
580 Colombo Street
Aw Limited
190 St Asaph Street
Deflux Holdings Limited
L1, 190 St Asaph Street
Chanui Limited
56 Straven Road
Endeavour Consumer Health Limited
108 Wrights Road
Nz Teas Limited
19c Whiteleigh Avenue
Ortus Investments Limited
5 Marie Place
T Leaf T Limited
68-74 Kingsford Smith Street
Tea Coffee Wholesalers Limited
4th Floor