Shortcuts

Noxcel Limited

Type: NZ Limited Company (Ltd)
9429041780107
NZBN
5709311
Company Number
Registered
Company Status
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
25 Rue D'amarres
Gulf Harbour
Whangaparaoa 0930
New Zealand
Physical & service & registered address used since 13 Oct 2021

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%).

Addresses

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

Contact info
64 21 1045002
07 Nov 2018 Phone
service@noxcel.science
07 Nov 2018 Email
No website
Website
https://noxcel.science
05 Oct 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 90
Entity (NZ Limited Company) Reputatio Trust Limited
Shareholder NZBN: 9429046427632
Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 10
Entity (NZ Limited Company) Reputatio Trust Limited
Shareholder NZBN: 9429046427632
Gulf Harbour
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Meng, Xiangqian Heretaunga
Upper Hutt
5018
New Zealand
Director Di, Shuang Heretaunga
Upper Hutt
5018
New Zealand
Director Di, Shuang Heretaunga
Upper Hutt
5018
New Zealand
Director Meng, Xiangqian Huang Guan Gong Guan, Ningbo
Zhejiang

China
Director Meng, Xiangqian Heretaunga
Upper Hutt
5018
New Zealand
Directors

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

Nearby companies

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

Similar companies

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