Noble Services Limited (issued a business number of 9429042564874) was launched on 12 Sep 2016. 6 addresess are currently in use by the company: 13 Frank Coxon Road, Belfast, Christchurch, 8051 (type: service, physical). 24 Frank Coxon Road, Belfast, Christchurch had been their physical address, up until 04 Sep 2020. 136 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 100 shares (73.53% of shares), namely:
Edukas Trustee Services Ltd and Maris Jogeva As Trustees For The Edukas Trust (an other) located at Christchurch Central, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 26.47% of all shares (exactly 36 shares); it includes
Gj and Se Hughes Family Trust (an other) - located at Marshland, Christchurch. "Facilities management and cleaning service - contract nec" (ANZSIC N731115) is the category the ABS issued to Noble Services Limited. Our database was updated on 08 Feb 2024.
Current address | Type | Used since |
---|---|---|
43 Hargood Street, Woolston, Christchurch, 8062 | Postal & office & delivery | 02 Aug 2019 |
24 Frank Coxon Road, Belfast, Christchurch, 8051 | Registered | 12 Aug 2019 |
43 Hargood Street, Woolston, Christchurch, 8062 | Physical & service | 04 Sep 2020 |
13 Frank Coxon Road, Belfast, Christchurch, 8051 | Service | 11 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Maris Jogeva
Parklands, Christchurch, 8083
Address used since 05 Aug 2019 |
Director | 05 Aug 2019 - current |
Paul Alexander Rogers
Queenstown, 9371
Address used since 20 Jul 2023 |
Director | 20 Jul 2023 - current |
Leon Daniel Grandy
Eastbourne, Lower Hutt, 5013
Address used since 04 Jan 2019 |
Director | 04 Jan 2019 - 20 Jul 2023 |
Christopher James Hughes
St Albans, Christchurch, 8014
Address used since 04 Jan 2019 |
Director | 04 Jan 2019 - 18 Dec 2019 |
Jonathan Mark Hughes
Parklands, Christchurch, 8083
Address used since 03 Apr 2018
Burwood, Christchurch, 8083
Address used since 12 Sep 2016 |
Director | 12 Sep 2016 - 05 Jan 2019 |
Type | Used since | |
---|---|---|
13 Frank Coxon Road, Belfast, Christchurch, 8051 | Service | 11 Aug 2023 |
43 Hargood Street , Woolston , Christchurch , 8062 |
Previous address | Type | Period |
---|---|---|
24 Frank Coxon Road, Belfast, Christchurch, 8051 | Physical | 12 Aug 2019 - 04 Sep 2020 |
16a Waitikiri Drive, Parklands, Christchurch, 8083 | Physical & registered | 11 Apr 2018 - 12 Aug 2019 |
44 Greenhaven Drive, Burwood, Christchurch, 8083 | Registered & physical | 12 Sep 2016 - 11 Apr 2018 |
Shareholder Name | Address | Period |
---|---|---|
Edukas Trustee Services Ltd And Maris Jogeva As Trustees For The Edukas Trust Other (Other) |
Christchurch Central Christchurch 8011 |
18 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Gj And Se Hughes Family Trust Other (Other) |
Marshland Christchurch 8083 |
12 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Jogeva, Maris Individual |
Parklands Christchurch 8083 |
29 Jul 2017 - 18 Jun 2019 |
Hughes, Jonathan Mark Individual |
Parklands Christchurch 8083 |
12 Sep 2016 - 18 Jun 2019 |
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 |
|
Terena Holdings Limited 41 Waitikiri Drive |
Switched On Facilities Limited 24 Frank Coxon Road |
Estate Matters Limited 37 Wiremu Street |
Southern Sun Limited 107 Harewood Road |
Dr Pitches Limited Unit 4, 35 Sir William Pickering Drive |
Maintenance Services And Systems Limited 1 Aglaia Place |
Chemwash Christchurch Limited 16 Beaumont Drive |