Noc Manufacturing Limited (issued an NZ business identifier of 9429033156071) was registered on 12 Sep 2007. 5 addresess are in use by the company: 20 Normanby Street, Newtown, Wellington, 6021 (type: postal, delivery). 52 Swanson Road, Henderson, Auckland had been their registered address, until 25 Sep 2017. Noc Manufacturing Limited used more aliases, namely: Noc Manufacturing Limited from 08 Nov 2017 to 06 Mar 2020, Noc Homes Limited (12 Sep 2007 to 08 Nov 2017). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Fierro, Lisa Marie (an individual) located at Newtown, Wellington postcode 6021. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Craig, Andrew (an individual) - located at Newtown, Wellington. "Manufacturing nec" (ANZSIC C259907) is the classification the Australian Bureau of Statistics issued Noc Manufacturing Limited. The Businesscheck database was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
4011 Great North Road, Glen Eden, Auckland, 0602 | Registered | 25 Sep 2017 |
20 Normanby Street, Newtown, Wellington, 6021 | Physical & service | 16 Nov 2017 |
20 Normanby Street, Newtown, Wellington, 6021 | Postal | 26 Sep 2019 |
12 Exploration Way, Whitby, Porirua, 5024 | Delivery | 26 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Andrew Craig
Newtown, Wellington, 6021
Address used since 15 Sep 2020
Whitby, Wellington, 5024
Address used since 12 Sep 2007 |
Director | 12 Sep 2007 - current |
Andrew Webster
Charlottesville, Virginia, 22903
Address used since 20 Sep 2011 |
Director | 12 Sep 2007 - 25 Oct 2016 |
Type | Used since | |
---|---|---|
12 Exploration Way, Whitby, Porirua, 5024 | Delivery | 26 Sep 2019 |
4011 Great North Road, Glen Eden, Auckland, 0602 | Office | 26 Sep 2019 |
4011 Great North Road , Glen Eden , Auckland , 0602 |
Previous address | Type | Period |
---|---|---|
52 Swanson Road, Henderson, Auckland, 0610 | Registered | 15 Sep 2014 - 25 Sep 2017 |
52 Swanson Road, Henderson, Auckland | Registered | 12 Sep 2007 - 15 Sep 2014 |
12 Exploration Way, Whitby, Porirua, 5024 | Physical | 12 Sep 2007 - 16 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Fierro, Lisa Marie Individual |
Newtown Wellington 6021 |
12 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Craig, Andrew Individual |
Newtown Wellington 6021 |
12 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Webster, Andrew Individual |
Charlottesville Virginia 22903 |
12 Sep 2007 - 25 Oct 2016 |
Fierro, Donald Richard Individual |
Newtown Wellington 6021 |
12 Sep 2007 - 24 Jun 2021 |
Sp Contractors Limited 22b Normanby Street |
|
Sp Construction Limited 22a Normanby Street |
|
Ai Capital Limited 15 Donald Mclean Street |
|
Aksal Motors Limited Donald Mc.lean Street |
|
Society Of St Vincent De Paul Wanganui Area Council National Council Of St Vincent De Paul |
|
Fairhurst Investments Limited 16 Donald Mclean Street |
Vanaboat Limited 13 Bay Road |
Exoskel Limited 33 Myrtle Crescent |
Soxies Limited 47 Rolleston Street |
Jig Limited 29 Hania Street |
Dng Stainless Limited Level 2, 45 Courtenay Place |
Freehound Limited 76 View Road |