Noble Investment Trustee Limited was registered on 02 Dec 2009 and issued a business number of 9429031785211. This registered LTD company has been supervised by 7 directors: Raewyn Jeanette Lovett - an active director whose contract started on 02 Dec 2009,
Ron Arieli - an active director whose contract started on 14 Jun 2023,
Simon James Munday - an active director whose contract started on 14 Jun 2023,
Lisa Jane Small - an active director whose contract started on 14 Jun 2023,
Struan Grant Mcomish - an inactive director whose contract started on 06 Oct 2011 and was terminated on 14 Jun 2023.
As stated in BizDb's information (updated on 01 Apr 2024), this company registered 1 address: Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 (type: postal, office).
Until 06 Dec 2016, Noble Investment Trustee Limited had been using Level 1, Cpo Building, 12 Queen Street, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (4 shareholders in total). In the first group, 100 shares are held by 4 entities, namely:
Arieli, Ron (a director) located at Remuera, Auckland postcode 1050,
Munday, Simon James (a director) located at Narrow Neck, Auckland postcode 0624,
Small, Lisa Jane (a director) located at Farm Cove, Auckland postcode 2012.
Principal place of activity
Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 New Zealand
Previous address
Address #1: Level 1, Cpo Building, 12 Queen Street, Auckland New Zealand
Physical & registered address used from 02 Dec 2009 to 06 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Arieli, Ron |
Remuera Auckland 1050 New Zealand |
14 Jun 2023 - |
Director | Munday, Simon James |
Narrow Neck Auckland 0624 New Zealand |
14 Jun 2023 - |
Director | Small, Lisa Jane |
Farm Cove Auckland 2012 New Zealand |
14 Jun 2023 - |
Individual | Lovett, Raewyn Jeanette |
Milford Auckland New Zealand |
02 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcomish, Struan Grant |
Remuera Auckland 1050 New Zealand |
06 Oct 2011 - 14 Jun 2023 |
Individual | Le Gros, Paul Donald |
Rd2 Upper Moutere New Zealand |
02 Dec 2009 - 06 Oct 2011 |
Raewyn Jeanette Lovett - Director
Appointment date: 02 Dec 2009
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Jul 2015
Ron Arieli - Director
Appointment date: 14 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jun 2023
Simon James Munday - Director
Appointment date: 14 Jun 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 14 Jun 2023
Lisa Jane Small - Director
Appointment date: 14 Jun 2023
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 14 Jun 2023
Struan Grant Mcomish - Director (Inactive)
Appointment date: 06 Oct 2011
Termination date: 14 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Oct 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jul 2019
Bruce Reginald Patterson - Director (Inactive)
Appointment date: 10 Aug 2016
Termination date: 14 Jun 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 10 Aug 2016
Paul Donald Le Gros - Director (Inactive)
Appointment date: 02 Dec 2009
Termination date: 06 Oct 2011
Address: Rd2, Upper Moutere, New Zealand
Address used since 02 Dec 2009
Selkirk Family Trustee Limited
Australis Nathan Building
Barrel Trustee Company Limited
Australis Nathan Building
Truman Trustee Limited
Australis Nathan Building
The Carsyl Trustee Company Limited
Australis Nathan Building
Newgrange Residential Investments Limited
Australis Nathan Building
Duncan Cotterill Auckland Trustee (2009) Limited
Australis Nathan Building