Noxcel Limited (issued an NZ business number of 9429041780107) was started on 19 Jun 2015. 2 addresses are currently in use by the company: 25 Rue D'amarres, Gulf Harbour, Whangaparaoa, 0930 (type: physical, service). 25 Rue D'amarres, Gulf Harbour, Whangaparaoa had been their registered address, until 13 Oct 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 90 shares (90% of shares), namely:
Reputatio Trust Limited (an entity) located at Gulf Harbour, Whangaparaoa postcode 0930. When considering the second group, a total of 1 shareholder holds 10% of all shares (10 shares); it includes
Reputatio Trust Limited (an entity) - located at Gulf Harbour, Whangaparaoa. "Medical equipment wholesaling nec" (business classification F349110) is the category the Australian Bureau of Statistics issued to Noxcel Limited. Our data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
25 Rue D'amarres, Gulf Harbour, Whangaparaoa, 0930 | Physical & service & registered | 13 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Shuang Di
Pasadena, Adelaide, 5042
Address used since 11 Oct 2022
Sa, 5064
Address used since 01 Jan 1970
Heretaunga, Upper Hutt, 5018
Address used since 01 Jun 2017 |
Director | 19 Jun 2015 - current |
Xiangqian Meng
Pasadena, Sa, 5042
Address used since 11 Oct 2022
Urrbrae, Sa, 5064
Address used since 01 Jan 1970
Gulf Harbour, Whangaparaoa, 0930
Address used since 07 Nov 2019
Heretaunga, Upper Hutt, 5018
Address used since 01 Jun 2017
Gulf Harbour, Upper Hutt, 0930
Address used since 08 Jul 2019 |
Director | 19 Jun 2015 - current |
Stephen Anthony Reed
Greenhithe, Auckland, 0632
Address used since 19 Jun 2015 |
Director | 19 Jun 2015 - 01 Jun 2017 |
Previous address | Type | Period |
---|---|---|
25 Rue D'amarres, Gulf Harbour, Whangaparaoa, 0930 | Registered & physical | 23 Apr 2018 - 13 Oct 2021 |
13 Barton Road, Heretaunga, Upper Hutt, 5018 | Registered | 02 Nov 2017 - 23 Apr 2018 |
124 Main Street, Upper Hutt, Upper Hutt, 5018 | Registered | 12 Jun 2017 - 02 Nov 2017 |
13 Barton Road, Heretaunga, Upper Hutt, 5018 | Physical | 12 Jun 2017 - 23 Apr 2018 |
D4, 17 Corinthian Drive, Albany, Auckland, 0632 | Registered & physical | 30 Nov 2016 - 12 Jun 2017 |
Auckland Cbd, Auckland, 1010 | Registered & physical | 19 Jun 2015 - 30 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Reputatio Trust Limited Shareholder NZBN: 9429046427632 Entity (NZ Limited Company) |
Gulf Harbour Whangaparaoa 0930 |
05 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Reputatio Trust Limited Shareholder NZBN: 9429046427632 Entity (NZ Limited Company) |
Gulf Harbour Whangaparaoa 0930 |
05 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Meng, Xiangqian Director |
Heretaunga Upper Hutt 5018 |
01 Jun 2017 - 05 May 2020 |
Di, Shuang Director |
Heretaunga Upper Hutt 5018 |
07 Mar 2020 - 04 May 2020 |
Di, Shuang Director |
Heretaunga Upper Hutt 5018 |
19 Jun 2015 - 08 Jul 2019 |
Meng, Xiangqian Director |
Huang Guan Gong Guan, Ningbo Zhejiang |
19 Jun 2015 - 28 May 2017 |
Meng, Xiangqian Director |
Heretaunga Upper Hutt 5018 |
01 Jun 2017 - 05 May 2020 |
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 |
|
Majac House Limited 106 Harbour Village Drive |
Proexcel Dental Products Limited 18 Siesta Terrace |
Jacm Limited 25a Duncansby Road |
Instrumec Limited 65 Red Beach Road |
Tekmed NZ Pty Limited 12 Florence Avenue |
Beds New Zealand Limited 20 Curley Ave |
Dongbang Oceania Limited 9 Pioneer Rise |