Noble Rot Limited (issued an NZBN of 9429042152446) was registered on 05 Feb 2016. 5 addresess are currently in use by the company: 6 Swan Lane, Te Aro, Wellington, 6011 (type: postal, office). 122 Hobart Street, Miramar, Wellington had been their physical address, up to 29 Apr 2016. Noble Rot Limited used more names, namely: Tirage Holdings Limited from 15 Jan 2016 to 27 Feb 2018. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 120 shares (100 per cent of shares), namely:
Tirage Holdings Limited (an entity) located at 2-12 Allen Street, Wellington postcode 6011. "Wine bar operation - mainly drinking place" (business classification H452060) is the classification the Australian Bureau of Statistics issued Noble Rot Limited. Our information was updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
6 Swan Lane, Te Aro, Wellington, 6011 | Registered & physical & service | 29 Apr 2016 |
6 Swan Lane, Te Aro, Wellington, 6011 | Postal & office & delivery | 04 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Maciej Zimny
Te Aro, Wellington, 6011
Address used since 01 Jun 2021
Te Aro, Wellington, 6011
Address used since 01 Jun 2018
Te Aro, Wellington, 6011
Address used since 05 Feb 2016 |
Director | 05 Feb 2016 - current |
Hua Zhou
Sydney, New South Wales, 2000
Address used since 04 Mar 2020
Paddington, New South Wales, 2021
Address used since 27 Oct 2017 |
Director | 27 Oct 2017 - current |
Joshua William Pointon
Berhampore, Wellington, 6023
Address used since 06 Feb 2022
Newtown, Wellington, 6021
Address used since 01 Jun 2021
Strathmore Park, Wellington, 6022
Address used since 27 Nov 2018
Miramar, Wellington, 6022
Address used since 04 Sep 2017
Miramar, Wellington, 6022
Address used since 05 Feb 2016 |
Director | 05 Feb 2016 - 21 Mar 2023 |
Punit Sanjay D'souza
Mount Victoria, Wellington, 6011
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - 24 Sep 2019 |
Amy Louise Gillies
Berhampore, Wellington, 6023
Address used since 05 Feb 2016 |
Director | 05 Feb 2016 - 27 Oct 2017 |
John-paul Henderson
Berhampore, Wellington, 6023
Address used since 05 Feb 2016 |
Director | 05 Feb 2016 - 27 Oct 2017 |
6 Swan Lane , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
122 Hobart Street, Miramar, Wellington, 6022 | Physical & registered | 05 Feb 2016 - 29 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Tirage Holdings Limited Shareholder NZBN: 9429046630520 Entity (NZ Limited Company) |
2-12 Allen Street Wellington 6011 |
08 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, John-paul Individual |
Berhampore Wellington 6023 |
05 Feb 2016 - 08 Nov 2017 |
Pointon, Joshua William Individual |
Miramar Wellington 6022 |
05 Feb 2016 - 08 Mar 2018 |
D'souza, Punit Sanjay Individual |
Mount Victoria Wellington 6011 |
01 Feb 2018 - 08 Mar 2018 |
Zimny, Maciej Director |
Te Aro Wellington 6011 |
05 Feb 2016 - 08 Mar 2018 |
Pointon, Joshua William Director |
Miramar Wellington 6022 |
05 Feb 2016 - 08 Mar 2018 |
Amy Louise Gillies Director |
Berhampore Wellington 6023 |
05 Feb 2016 - 08 Nov 2017 |
John-paul Henderson Director |
Berhampore Wellington 6023 |
05 Feb 2016 - 08 Nov 2017 |
Zhou, Hua Individual |
Paddington New South Wales 2021 |
08 Nov 2017 - 08 Mar 2018 |
Punit Sanjay D'souza Director |
Mount Victoria Wellington 6011 |
01 Feb 2018 - 08 Mar 2018 |
Gillies, Amy Louise Individual |
Berhampore Wellington 6023 |
05 Feb 2016 - 08 Nov 2017 |
Effective Date | 30 Apr 2018 |
Name | Tirage Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 6739755 |
Country of origin | NZ |
Address |
Level One 2-12 Allen Street Wellington 6011 |
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 |
Scotch Bar Limited 26 Maxwell Road |
P R Attractions Limited 12 Victoria Avenue |
Comida Espresso & Wine Bar Limited 90 Collingwood Street |
Common Or Garden Limited 720 Kowhai Street |
Refresh Hawkes Bay Limited 36 Bridge Street |
Montage Bar Limited Flat 1, 7 Ngaio Street |