Nocturnal Code Limited was incorporated on 10 Jun 2011 and issued a business number of 9429031066280. The registered LTD company has been run by 2 directors: Daniel Brooker - an active director whose contract started on 10 Jun 2011,
Thomas Logan Carey - an inactive director whose contract started on 10 Jun 2011 and was terminated on 05 Jun 2015.
As stated in our information (last updated on 12 Mar 2024), this company filed 1 address: Level 4, 4 Graham Street, Auckland, 1010 (category: physical, registered).
Up until 19 Dec 2016, Nocturnal Code Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Brooker, Frances (an individual) located at One Tree Hill, Auckland postcode 1061.
The 2nd group consists of 1 shareholder, holds 99.9% shares (exactly 999 shares) and includes
Brooker, Daniel - located at One Tree Hill, Auckland. Nocturnal Code Limited is classified as "Computer programming service" (business classification M700020).
Previous address
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jun 2011 to 19 Dec 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Brooker, Frances |
One Tree Hill Auckland 1061 New Zealand |
30 Jan 2018 - |
Shares Allocation #2 Number of Shares: 999 | |||
Director | Brooker, Daniel |
One Tree Hill Auckland 1061 New Zealand |
10 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carey, Erica Jane |
Epsom Auckland 1023 New Zealand |
23 Feb 2012 - 30 Jan 2018 |
Individual | Carey, Maurice |
Epsom Auckland 1051 New Zealand |
23 Feb 2012 - 30 Jan 2018 |
Individual | Carey, Thomas Logan |
Epsom Auckland 1023 New Zealand |
10 Jun 2011 - 30 Jan 2018 |
Director | Thomas Logan Carey |
Epsom Auckland 1023 New Zealand |
10 Jun 2011 - 30 Jan 2018 |
Individual | Carey, Erica Jane |
Epsom Auckland 1023 New Zealand |
23 Feb 2012 - 30 Jan 2018 |
Director | Thomas Logan Carey |
Epsom Auckland 1023 New Zealand |
10 Jun 2011 - 30 Jan 2018 |
Daniel Brooker - Director
Appointment date: 10 Jun 2011
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 27 Oct 2015
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 06 Sep 2019
Thomas Logan Carey - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 05 Jun 2015
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 10 Jun 2011
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4
50 Fresh Limited
L4, 152 Fanshawe Street
Brilliant Software Limited
612/83 Halsey Street
Deetles Limited
Flat 314, 125 Customs Street West
Fleetsafe Limited
18 Viaduct Harbour Avenue
Oxna Limited
Grant Thornton Auckland Limited
Pauaware Limited
Grant Thornton Auckland Limited