Noble Gates Limited was started on 01 Jul 2011 and issued a number of 9429031037105. This registered LTD company has been supervised by 5 directors: Brian Joshua Robbins - an active director whose contract began on 03 Jan 2018,
Jasmine Hazel Robbins - an active director whose contract began on 03 Jan 2018,
Karen Elizabeth Vigus - an inactive director whose contract began on 16 Nov 2017 and was terminated on 03 Jan 2018,
Ian Murray Miller - an inactive director whose contract began on 01 Jul 2011 and was terminated on 16 Nov 2017,
Jeanette Anne Miller - an inactive director whose contract began on 01 Jul 2011 and was terminated on 16 Nov 2017.
According to our database (updated on 24 Mar 2024), this company uses 1 address: 109 Main Road, Katikati, Katikati, 3129 (category: registered, registered).
Up until 27 Aug 2018, Noble Gates Limited had been using 34 Rosemont Road, Waihi, Waihi as their registered address.
BizDb identified other names for this company: from 25 Oct 2011 to 19 Feb 2018 they were named Get Sorted Admin Limited, from 29 Jun 2011 to 25 Oct 2011 they were named Bop Pa Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Robbins, Brian Joshua (a director) located at Rd 1, Waihi Beach postcode 3177.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Robbins, Jasmine Hazel - located at Rd 1, Waihi Beach.
The third share allocation (98 shares, 98%) belongs to 2 entities, namely:
Robbins, Brian Joshua, located at Rd 1, Waihi Beach (a director),
Robbins, Jasmine Hazel, located at Rd 1, Waihi Beach (a director). Noble Gates Limited is classified as "Secretarial service" (ANZSIC N729120).
Previous addresses
Address #1: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 27 Feb 2018 to 27 Aug 2018
Address #2: 109 Main Road, Katikati, Katikati, 3129 New Zealand
Physical address used from 27 Nov 2017 to 27 Feb 2018
Address #3: 109 Main Road, Katikati, Katikati, 3129 New Zealand
Registered address used from 30 May 2016 to 27 Feb 2018
Address #4: 120 Eleventh Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 04 Dec 2015 to 30 May 2016
Address #5: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 12 Nov 2014 to 04 Dec 2015
Address #6: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 05 Dec 2012 to 12 Nov 2014
Address #7: 1549 State Highway 29, Rd 1, Tauranga, 3171 New Zealand
Physical address used from 01 Jul 2011 to 27 Nov 2017
Address #8: 38a Seventh Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 01 Jul 2011 to 05 Dec 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Robbins, Brian Joshua |
Rd 1 Waihi Beach 3177 New Zealand |
13 Nov 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Robbins, Jasmine Hazel |
Rd 1 Waihi Beach 3177 New Zealand |
13 Nov 2018 - |
Shares Allocation #3 Number of Shares: 98 | |||
Director | Robbins, Brian Joshua |
Rd 1 Waihi Beach 3177 New Zealand |
13 Nov 2018 - |
Director | Robbins, Jasmine Hazel |
Rd 1 Waihi Beach 3177 New Zealand |
13 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Ian Murray |
Rd 1 Tauranga 3171 New Zealand |
01 Jul 2011 - 17 Nov 2017 |
Entity | Ag Trustee Limited Shareholder NZBN: 9429034848128 Company Number: 1618174 |
Waihi 3610 New Zealand |
01 Jul 2011 - 17 Nov 2017 |
Entity | Ag Trustee Limited Shareholder NZBN: 9429034848128 Company Number: 1618174 |
01 Jul 2011 - 17 Nov 2017 | |
Individual | Miller, Jeanette Anne |
Rd 1 Tauranga 3171 New Zealand |
01 Jul 2011 - 17 Nov 2017 |
Individual | Giles, Annette Dawn |
Rd 1 Katikati 3177 New Zealand |
01 Jul 2011 - 18 Jul 2013 |
Individual | Miller, Ian Murray |
Rd 1 Tauranga 3171 New Zealand |
01 Jul 2011 - 17 Nov 2017 |
Individual | Vigus, Karen Elizabeth |
Katikati Katikati 3129 New Zealand |
17 Nov 2017 - 13 Nov 2018 |
Director | Jeanette Anne Miller |
Rd 1 Tauranga 3171 New Zealand |
01 Jul 2011 - 17 Nov 2017 |
Director | Jeanette Anne Miller |
Rd 1 Tauranga 3171 New Zealand |
01 Jul 2011 - 17 Nov 2017 |
Brian Joshua Robbins - Director
Appointment date: 03 Jan 2018
Address: Rd 1, Waihi Beach, 3177 New Zealand
Address used since 03 Jan 2018
Jasmine Hazel Robbins - Director
Appointment date: 03 Jan 2018
Address: Rd 1, Waihi Beach, 3177 New Zealand
Address used since 03 Jan 2018
Karen Elizabeth Vigus - Director (Inactive)
Appointment date: 16 Nov 2017
Termination date: 03 Jan 2018
Address: Katikati, Katikati, 3129 New Zealand
Address used since 16 Nov 2017
Ian Murray Miller - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 16 Nov 2017
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 01 Jul 2011
Jeanette Anne Miller - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 16 Nov 2017
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 01 Jul 2011
Tag Trustee Limited
34 Rosemont Road
Aa Engineering Limited
34 Rosemont Road
Melana's Salon Limited
34 Rosemont Road
Williams & Young Investments Limited
34 Rosemont Road
Angela Quinn Hairdressing Limited
34 Rosemont Road
Danreu Limited
34 Rosemont Road
Awelymor Trust Limited
317 Plummers Point Road
Charlyndale Limited
30 Holcombrooke Lane
Delissi Limited
16 Pacific Avenue
Fuel Rebates Limited
51 Arawa Street
Kerio Limited
43 Hampton Terrace
Star Aviation Limited
11 Dakota Way