Noxcel Limited, a registered company, was registered on 19 Jun 2015. 9429041780107 is the NZ business number it was issued. "Medical equipment wholesaling nec" (ANZSIC F349110) is how the company was classified. The company has been managed by 3 directors: Shuang Di - an active director whose contract began on 19 Jun 2015,
Xiangqian Meng - an active director whose contract began on 19 Jun 2015,
Stephen Anthony Reed - an inactive director whose contract began on 19 Jun 2015 and was terminated on 01 Jun 2017.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 25 Rue D'amarres, Gulf Harbour, Whangaparaoa, 0930 (types include: physical, service).
Noxcel Limited had been using 25 Rue D'amarres, Gulf Harbour, Whangaparaoa as their registered address up until 13 Oct 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 90 shares (90%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (10%).
Previous addresses
Address: 25 Rue D'amarres, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 23 Apr 2018 to 13 Oct 2021
Address: 13 Barton Road, Heretaunga, Upper Hutt, 5018 New Zealand
Registered address used from 02 Nov 2017 to 23 Apr 2018
Address: 124 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Registered address used from 12 Jun 2017 to 02 Nov 2017
Address: 13 Barton Road, Heretaunga, Upper Hutt, 5018 New Zealand
Physical address used from 12 Jun 2017 to 23 Apr 2018
Address: D4, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 30 Nov 2016 to 12 Jun 2017
Address: Auckland Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 19 Jun 2015 to 30 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Reputatio Trust Limited Shareholder NZBN: 9429046427632 |
Gulf Harbour Whangaparaoa 0930 New Zealand |
05 May 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Reputatio Trust Limited Shareholder NZBN: 9429046427632 |
Gulf Harbour Whangaparaoa 0930 New Zealand |
05 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Meng, Xiangqian |
Heretaunga Upper Hutt 5018 New Zealand |
01 Jun 2017 - 05 May 2020 |
Director | Di, Shuang |
Heretaunga Upper Hutt 5018 New Zealand |
07 Mar 2020 - 04 May 2020 |
Director | Di, Shuang |
Heretaunga Upper Hutt 5018 New Zealand |
19 Jun 2015 - 08 Jul 2019 |
Director | Meng, Xiangqian |
Huang Guan Gong Guan, Ningbo Zhejiang China |
19 Jun 2015 - 28 May 2017 |
Director | Meng, Xiangqian |
Heretaunga Upper Hutt 5018 New Zealand |
01 Jun 2017 - 05 May 2020 |
Shuang Di - Director
Appointment date: 19 Jun 2015
ASIC Name: Holocyte Pty Ltd
Address: Pasadena, Adelaide, 5042 Australia
Address used since 11 Oct 2022
Address: Sa, 5064 Australia
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 01 Jun 2017
Xiangqian Meng - Director
Appointment date: 19 Jun 2015
ASIC Name: Holocyte Pty Ltd
Address: Pasadena, Sa, 5042 Australia
Address used since 11 Oct 2022
Address: Urrbrae, Sa, 5064 Australia
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 07 Nov 2019
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 01 Jun 2017
Address: Gulf Harbour, Upper Hutt, 0930 New Zealand
Address used since 08 Jul 2019
Stephen Anthony Reed - Director (Inactive)
Appointment date: 19 Jun 2015
Termination date: 01 Jun 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 19 Jun 2015
Cemack Investments Limited
139 Waterside Crescent
Marty Hyland Building Contractors (2006) Limited
38 Rue D'amarres
M & S Hyland Properties Limited
38 Rue D'amarres
A1 Waterblasters Limited
42 Harbour Village Drive
Neptunes Gear Limited
161 Waterside Crescent
Aardvark Technologies Limited
46 Harbour Village Drive
Gso Consulting Limited
61 Regency Park Drive
Instrumec Limited
65 Red Beach Road
Jacm Limited
25a Duncansby Road
Jk Group Limited
231 Glenvar Road
Proexcel Dental Products Limited
18 Siesta Terrace
Tekmed Nz Pty Limited
12 Florence Avenue