Shortcuts

Noble Rot Limited

Type: NZ Limited Company (Ltd)
9429042152446
NZBN
5875267
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H452060
Industry classification code
Wine Bar Operation - Mainly Drinking Place
Industry classification description
Current address
6 Swan Lane
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 29 Apr 2016
6 Swan Lane
Te Aro
Wellington 6011
New Zealand
Postal & office & delivery address used since 04 Sep 2019

Noble Rot Limited, a registered company, was started on 05 Feb 2016. 9429042152446 is the business number it was issued. "Wine bar operation - mainly drinking place" (ANZSIC H452060) is how the company has been classified. This company has been managed by 6 directors: Maciej Zimny - an active director whose contract started on 05 Feb 2016,
Hua Zhou - an active director whose contract started on 27 Oct 2017,
Joshua William Pointon - an inactive director whose contract started on 05 Feb 2016 and was terminated on 21 Mar 2023,
Punit Sanjay D'souza - an inactive director whose contract started on 01 Jan 2018 and was terminated on 24 Sep 2019,
Amy Louise Gillies - an inactive director whose contract started on 05 Feb 2016 and was terminated on 27 Oct 2017.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 6 Swan Lane, Te Aro, Wellington, 6011 (types include: postal, office).
Noble Rot Limited had been using 122 Hobart Street, Miramar, Wellington as their physical address up until 29 Apr 2016.
Previous aliases for the company, as we identified at BizDb, included: from 15 Jan 2016 to 27 Feb 2018 they were named Tirage Holdings Limited.
A single entity owns all company shares (exactly 120 shares) - Tirage Holdings Limited - located at 6011, 2-12 Allen Street, Wellington.

Addresses

Principal place of activity

6 Swan Lane, Te Aro, Wellington, 6011 New Zealand


Previous address

Address #1: 122 Hobart Street, Miramar, Wellington, 6022 New Zealand

Physical & registered address used from 05 Feb 2016 to 29 Apr 2016

Contact info
64 4 3856671
27 Nov 2018 Phone
tirage.holdings@gmail.com
04 Sep 2019 nzbn-reserved-invoice-email-address-purpose
tirage.holdings@gmail.com
27 Nov 2018 Email
www.noblerot.co.nz
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Tirage Holdings Limited
Shareholder NZBN: 9429046630520
2-12 Allen Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Henderson, John-paul Berhampore
Wellington
6023
New Zealand
Individual Pointon, Joshua William Miramar
Wellington
6022
New Zealand
Individual D'souza, Punit Sanjay Mount Victoria
Wellington
6011
New Zealand
Director Zimny, Maciej Te Aro
Wellington
6011
New Zealand
Director Pointon, Joshua William Miramar
Wellington
6022
New Zealand
Director Amy Louise Gillies Berhampore
Wellington
6023
New Zealand
Director John-paul Henderson Berhampore
Wellington
6023
New Zealand
Individual Zhou, Hua Paddington
New South Wales
2021
Australia
Director Punit Sanjay D'souza Mount Victoria
Wellington
6011
New Zealand
Individual Gillies, Amy Louise Berhampore
Wellington
6023
New Zealand

Ultimate Holding Company

30 Apr 2018
Effective Date
Tirage Holdings Limited
Name
Ltd
Type
6739755
Ultimate Holding Company Number
NZ
Country of origin
Level One
2-12 Allen Street
Wellington 6011
New Zealand
Address
Directors

Maciej Zimny - Director

Appointment date: 05 Feb 2016

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Jun 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Jun 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 05 Feb 2016


Hua Zhou - Director

Appointment date: 27 Oct 2017

Address: Sydney, New South Wales, 2000 Australia

Address used since 04 Mar 2020

Address: Paddington, New South Wales, 2021 Australia

Address used since 27 Oct 2017


Joshua William Pointon - Director (Inactive)

Appointment date: 05 Feb 2016

Termination date: 21 Mar 2023

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 06 Feb 2022

Address: Newtown, Wellington, 6021 New Zealand

Address used since 01 Jun 2021

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 27 Nov 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 04 Sep 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 05 Feb 2016


Punit Sanjay D'souza - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 24 Sep 2019

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Jan 2018


Amy Louise Gillies - Director (Inactive)

Appointment date: 05 Feb 2016

Termination date: 27 Oct 2017

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 05 Feb 2016


John-paul Henderson - Director (Inactive)

Appointment date: 05 Feb 2016

Termination date: 27 Oct 2017

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 05 Feb 2016

Nearby companies

Stokes & Associates Limited
First Floor

Jfk Foods Limited
165 Cuba Street

Twiggy Limited
171 Cuba Street

Wsl International Limited
171a Cuba Street

Rough Peel Records Limited
173 Cuba Street

Midland Towers Limited
2nd Floor Access Radio House 35 Ghuznee St

Similar companies

Comida Espresso & Wine Bar Limited
90 Collingwood Street

Common Or Garden Limited
720 Kowhai Street

Nation Events Limited
81 Queen Street

P R Attractions Limited
179 Victoria Avenue

Scotch Bar Limited
26 Maxwell Road

Tirage Holdings Limited
Level 16