Shortcuts

Noble Services Limited

Type: NZ Limited Company (Ltd)
9429042564874
NZBN
6105068
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N731115
Industry classification code
Facilities Management And Cleaning Service - Contract Nec
Industry classification description
Current address
43 Hargood Street
Woolston
Christchurch 8062
New Zealand
Postal & office & delivery address used since 02 Aug 2019
24 Frank Coxon Road
Belfast
Christchurch 8051
New Zealand
Registered address used since 12 Aug 2019
43 Hargood Street
Woolston
Christchurch 8062
New Zealand
Physical & service address used since 04 Sep 2020

Noble Services Limited, a registered company, was started on 12 Sep 2016. 9429042564874 is the NZ business identifier it was issued. "Facilities management and cleaning service - contract nec" (ANZSIC N731115) is how the company is categorised. The company has been supervised by 5 directors: Maris Jogeva - an active director whose contract began on 05 Aug 2019,
Paul Alexander Rogers - an active director whose contract began on 20 Jul 2023,
Leon Daniel Grandy - an inactive director whose contract began on 04 Jan 2019 and was terminated on 20 Jul 2023,
Christopher James Hughes - an inactive director whose contract began on 04 Jan 2019 and was terminated on 18 Dec 2019,
Jonathan Mark Hughes - an inactive director whose contract began on 12 Sep 2016 and was terminated on 05 Jan 2019.
Updated on 28 Apr 2024, our database contains detailed information about 1 address: 13 Frank Coxon Road, Belfast, Christchurch, 8051 (category: service, physical).
Noble Services Limited had been using 24 Frank Coxon Road, Belfast, Christchurch as their physical address until 04 Sep 2020.
A total of 136 shares are issued to 2 shareholders (2 groups). The first group includes 100 shares (73.53 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 36 shares (26.47 per cent).

Addresses

Other active addresses

Address #4: 13 Frank Coxon Road, Belfast, Christchurch, 8051 New Zealand

Service address used from 11 Aug 2023

Principal place of activity

43 Hargood Street, Woolston, Christchurch, 8062 New Zealand


Previous addresses

Address #1: 24 Frank Coxon Road, Belfast, Christchurch, 8051 New Zealand

Physical address used from 12 Aug 2019 to 04 Sep 2020

Address #2: 16a Waitikiri Drive, Parklands, Christchurch, 8083 New Zealand

Physical & registered address used from 11 Apr 2018 to 12 Aug 2019

Address #3: 44 Greenhaven Drive, Burwood, Christchurch, 8083 New Zealand

Registered & physical address used from 12 Sep 2016 to 11 Apr 2018

Contact info
64 27 4261084
Phone
shelley.hughes@switchedon.net.nz
Email
andyg@turftechnologies.co.nz
08 Oct 2021 Email
accounts@turftechnologies.co.nz
02 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.nobleservices.co.nz
15 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 136

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Other (Other) Edukas Trustee Services Ltd And Maris Jogeva As Trustees For The Edukas Trust Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 36
Other (Other) Gj And Se Hughes Family Trust Marshland
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jogeva, Maris Parklands
Christchurch
8083
New Zealand
Individual Hughes, Jonathan Mark Parklands
Christchurch
8083
New Zealand
Directors

Maris Jogeva - Director

Appointment date: 05 Aug 2019

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 05 Aug 2019


Paul Alexander Rogers - Director

Appointment date: 20 Jul 2023

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 02 Apr 2024

Address: Queenstown, 9371 New Zealand

Address used since 20 Jul 2023


Leon Daniel Grandy - Director (Inactive)

Appointment date: 04 Jan 2019

Termination date: 20 Jul 2023

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 04 Jan 2019


Christopher James Hughes - Director (Inactive)

Appointment date: 04 Jan 2019

Termination date: 18 Dec 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 04 Jan 2019


Jonathan Mark Hughes - Director (Inactive)

Appointment date: 12 Sep 2016

Termination date: 05 Jan 2019

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 03 Apr 2018

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 12 Sep 2016

Nearby companies

Jb Metrics Limited
24 Waitikiri Drive

Truman Construction Limited
28 Waitikiri Square

Truman Enterprises Limited
28 Waitikiri Square

Richards Contracting Limited
28 Waitikiri Square

Timbuilt Construction Limited
44 Waitikiri Drive

Revel Events Limited
28 Alpine View Lane

Similar companies

A Woman's Touch Canterbury Limited
Level 4

Chemwash Christchurch Limited
Level 3, Urs House

Estate Matters Limited
37 Wiremu Street

S & R Guthrie Limited
Level 2 7/245 St Asaph Street

Southern Sun Limited
129a Paparoa Street

Switched On Facilities Limited
24 Frank Coxon Road