Noble & Sunday Limited (New Zealand Business Number 9429041496305) was started on 17 Nov 2014. 2 addresses are currently in use by the company: 134 Early Valley Road, Rd 2, Lansdowne, 7672 (type: registered, physical). 10 Welles St, Christchurch, Christchurch had been their registered address, until 06 Apr 2020. Noble & Sunday Limited used other names, namely: Noble & Savage Tea Merchants Limited from 12 Nov 2014 to 02 Jun 2021. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Hughes, Alan Andre (a director) located at Coastlands, Whakatane postcode 3120. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Curry, Rupert George (a director) - located at Rd 2, Lansdowne. Next there is the 3rd group of shareholders, share allotment (49 shares, 49%) belongs to 2 entities, namely:
Curry, Rupert George, located at Rd 2, Lansdowne (a director),
Meredith, Rowan John, located at Otumoetai, Tauranga (an individual). "Tea wholesaling" (business classification F360950) is the classification the ABS issued to Noble & Sunday Limited. The Businesscheck information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
134 Early Valley Road, Rd 2, Lansdowne, 7672 | Registered & physical & service | 06 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Rupert George Curry
Rd 2, Lansdowne, 7672
Address used since 27 Mar 2020
Bishopdale, Christchurch, 8053
Address used since 23 Mar 2018
Papamoa Beach, Papamoa, 3118
Address used since 30 Mar 2015 |
Director | 17 Nov 2014 - current |
Alan Andre Hughes
Coastlands, Whakatane, 3120
Address used since 22 Mar 2016 |
Director | 17 Nov 2014 - current |
Previous address | Type | Period |
---|---|---|
10 Welles St, Christchurch, Christchurch, 8011 | Registered | 17 Jan 2017 - 06 Apr 2020 |
10 Welles Street, Christchurch Central, Christchurch, 8011 | Physical | 01 Apr 2016 - 06 Apr 2020 |
52 Queen Street, Waimate, Waimate, 7924 | Registered | 17 Nov 2014 - 17 Jan 2017 |
52 Queen Street, Waimate, Waimate, 7924 | Physical | 17 Nov 2014 - 01 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Hughes, Alan Andre Director |
Coastlands Whakatane 3120 |
17 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Curry, Rupert George Director |
Rd 2 Lansdowne 7672 |
17 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Curry, Rupert George Director |
Rd 2 Lansdowne 7672 |
17 Nov 2014 - current |
Meredith, Rowan John Individual |
Otumoetai Tauranga 3110 |
26 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Htt 2010 Limited Shareholder NZBN: 9429031693196 Company Number: 2391530 Entity |
17 Nov 2014 - 26 Apr 2016 | |
Htt 2010 Limited Shareholder NZBN: 9429031693196 Company Number: 2391530 Entity |
17 Nov 2014 - 26 Apr 2016 |
Kairos Professional Development Limited 10 Welles Street |
|
Stirling Sports Limited 7 Welles St |
|
Southern Samoan Sports And Leisure Association Trust 580 Colombo Street |
|
Pacifika Enterprise 580 Colombo Street |
|
Aw Limited 190 St Asaph Street |
|
Deflux Holdings Limited L1, 190 St Asaph Street |
NZ Teas Limited 19c Whiteleigh Avenue |
Chanui Limited 639 Glenfield Road |
Endeavour Consumer Health Limited 108 Wrights Road |
T Leaf T Limited 22 Rua Street |
Ttnz Limited 55 Egmont Street |
Informal Limited 70 Howell Avenue |