Node Objects Limited was launched on 10 Aug 2009 and issued a business number of 9429032041019. The registered LTD company has been managed by 1 director, named Robert Steven Geange - an active director whose contract started on 10 Aug 2009.
As stated in BizDb's information (last updated on 19 Mar 2024), the company uses 1 address: Apartment 101, 155 Beaumont Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up to 06 Jul 2022, Node Objects Limited had been using Apartment 411, 155 Beaumont Street, Auckland Central, Auckland as their registered address.
BizDb identified other names used by the company: from 15 Jan 2014 to 21 Aug 2017 they were named Real Time Node Limited, from 10 Aug 2009 to 15 Jan 2014 they were named Cloud Methods Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Geange, Robert Steven (an individual) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: Apartment 411, 155 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Feb 2022 to 06 Jul 2022
Address #2: Flat 4, 14 Andover Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 18 Nov 2020 to 15 Feb 2022
Address #3: Flat 1 Chester Mews, 48 Chester Street West, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 11 Jun 2020 to 18 Nov 2020
Address #4: 126 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 14 Oct 2019 to 11 Jun 2020
Address #5: 17 Verlamio Lane, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 09 Sep 2019 to 14 Oct 2019
Address #6: Suite 5m, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Jun 2019 to 09 Sep 2019
Address #7: 4/182 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2018 to 17 Jun 2019
Address #8: 3 Bering Street, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 24 Aug 2017 to 13 Jul 2018
Address #9: 13/259 Kilmore Street, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Apr 2016 to 24 Aug 2017
Address #10: Flat 2, 28 Salisbury Street, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Nov 2015 to 12 Apr 2016
Address #11: 153a Estuary Road, South New Brighton, Christchurch, 8062 New Zealand
Registered & physical address used from 25 Aug 2014 to 04 Nov 2015
Address #12: 3 Bering Street, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 15 Aug 2014 to 25 Aug 2014
Address #13: 115d Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 23 Jan 2014 to 15 Aug 2014
Address #14: 153a Estuary Road, South New Brighton, Christchurch, 8062 New Zealand
Registered & physical address used from 07 Aug 2013 to 23 Jan 2014
Address #15: 524/2 Tapora Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2012 to 07 Aug 2013
Address #16: Scene One -apartment 709, 2 Beach Road, Auckland Central New Zealand
Registered & physical address used from 02 Nov 2009 to 16 Jul 2012
Address #17: 29/868 Colombo Street, Christchurch Central, 8013
Registered & physical address used from 10 Aug 2009 to 02 Nov 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Geange, Robert Steven |
Auckland Central Auckland 1010 New Zealand |
10 Aug 2009 - |
Robert Steven Geange - Director
Appointment date: 10 Aug 2009
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Mar 2023
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 28 Jun 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Feb 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 Nov 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 03 Jun 2020
Address: Christchurch, 8011 New Zealand
Address used since 04 Apr 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 05 Jul 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Jun 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Oct 2019
The Logos Church Charitable Trust
5 Ross Place
The Heritage College Trust
C/o Roger Lewis
Florentine Gold Nz Limited
4 Bering Street
Energy Products And Industry Consultancy Services Limited
1 Amamoor Street
Stepping Stone Consultants Limited
10 Bering Street
D E & J C Holdings Limited
3 Amamoor Street