Noblesse Oblige Limited was registered on 15 Mar 2011 and issued a business number of 9429031186261. The registered LTD company has been supervised by 3 directors: Trevor John Burt - an active director whose contract started on 15 Mar 2011,
Bruce Roberston Irvine - an active director whose contract started on 15 Mar 2011,
Stephen John Byrne - an active director whose contract started on 15 Mar 2011.
According to BizDb's information (last updated on 06 Apr 2024), this company filed 1 address: Level 4, 151 Cambridge Terrace, Christchurch, 8013 (type: physical, registered).
Up to 07 Oct 2015, Noblesse Oblige Limited had been using Level 1, 12 Hazeldean Road, Addington, Christchurch as their registered address.
BizDb found previous names for this company: from 08 Nov 2011 to 07 Jun 2016 they were named Chambers At Hazeldean Limited, from 10 Mar 2011 to 08 Nov 2011 they were named Hansons 106 Limited.
A total of 3 shares are issued to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Burt, Trevor John (a director) located at Old Taitapu Road, Kennedys Bush, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 1 share) and includes
Irvine, Bruce Roberston - located at Heaton Street, Stowan, Christchurch.
The 3rd share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Byrne, Stephen John, located at Plynlimon Road, Christchurch (a director). Noblesse Oblige Limited is classified as "Business management service nec" (business classification M696210).
Previous addresses
Address: Level 1, 12 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 17 Oct 2011 to 07 Oct 2015
Address: 106 Hansons Lane, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 15 Mar 2011 to 17 Oct 2011
Basic Financial info
Total number of Shares: 3
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Burt, Trevor John |
Old Taitapu Road Kennedys Bush, Christchurch 8025 New Zealand |
15 Mar 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Irvine, Bruce Roberston |
Heaton Street, Stowan Christchurch 8052 New Zealand |
15 Mar 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Byrne, Stephen John |
Plynlimon Road Christchurch 8052 New Zealand |
15 Mar 2011 - |
Trevor John Burt - Director
Appointment date: 15 Mar 2011
Address: Old Taitapu Road, Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 15 Mar 2011
Bruce Roberston Irvine - Director
Appointment date: 15 Mar 2011
Address: Heaton Street, Stowan, Christchurch, 8052 New Zealand
Address used since 15 Mar 2011
Stephen John Byrne - Director
Appointment date: 15 Mar 2011
Address: Plynlimon Road, Christchurch, 8052 New Zealand
Address used since 07 Sep 2017
Address: Swanleigh Place, Ilam, Christchurch, 8041 New Zealand
Address used since 15 Mar 2011
New Zealand Rising Dragon International Co Limited
93 Hansons Lane
Mengli Australasia Limited
372 Blenheim Road
Davis Networking Limited
85 Hansons Lane
New Wah 2015 Limited
16 Arthur Street
The Artisans Trust
16 Arthur St
Evermore Enterprises Limited
9 Roche Avenue
3 Brothers Holdings Limited
314 Riccarton Road
Abi Piers Limited
314 Riccarton Road
Emda Limited
1 Treffers Road
New Zealand Letting Agents Limited
64 Hansens Lane
Oakley Brown Pharmacy Group Limited
5 Newnham Terrace
Williams Corporation Trading 4 Limited
355 Riccarton Road