Noah Home Improvement Limited, a registered company, was launched on 16 Dec 2005. 9429034421062 is the NZBN it was issued. "Building supplies wholesaling" (business classification F333910) is how the company has been categorised. The company has been managed by 5 directors: Hong Gao - an active director whose contract started on 16 Dec 2005,
Jian Quan Huang - an active director whose contract started on 16 Dec 2005,
Shuo H. - an inactive director whose contract started on 16 Dec 2005 and was terminated on 07 Dec 2016,
Ping Gao - an inactive director whose contract started on 16 Dec 2005 and was terminated on 28 Apr 2007,
Jianzhong Gao - an inactive director whose contract started on 16 Dec 2005 and was terminated on 28 Apr 2007.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 69 Captain Springs Road, Onehunga, Auckland, 1061 (types include: postal, office).
Noah Home Improvement Limited had been using 11 Old Wairoa Road, Papakura, Auckland as their physical address up until 24 Feb 2012.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 70 shares (70%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (30%).
Other active addresses
Address #4: 12/69 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Registered & service address used from 08 May 2023
Address #5: 69 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Postal address used from 02 Aug 2023
Address #6: Unit 12, 69 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Office & delivery address used from 02 Aug 2023
Principal place of activity
392 Neilson Street,, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 11 Old Wairoa Road, Papakura, Auckland New Zealand
Physical & registered address used from 04 Apr 2006 to 24 Feb 2012
Address #2: C/o John Verhoeff, 702a Te Atatu Road, Te Atatu Peninsula, Auckland
Physical & registered address used from 16 Dec 2005 to 04 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Huang, Jian Quan |
East Tamaki Heights Auckland 2016 New Zealand |
16 Dec 2005 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Gao, Hong |
East Tamaki Heights Auckland 2016 New Zealand |
16 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gao, Jianzhong |
Tupoulahi Road Nuku'alofa, Tonga |
16 Dec 2005 - 27 Jun 2010 |
Individual | Huang, Shuo |
Cambridge Massachusetts United States |
16 Dec 2005 - 30 Aug 2018 |
Individual | Gao, Ping |
Tupoulahi Road Nuku'alofa, Tonga |
16 Dec 2005 - 16 Dec 2005 |
Hong Gao - Director
Appointment date: 16 Dec 2005
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 01 Aug 2009
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Aug 2018
Jian Quan Huang - Director
Appointment date: 16 Dec 2005
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Aug 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 15 Aug 2016
Shuo H. - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 07 Dec 2016
Address: Cambridge, Massachusetts, United States
Address used since 01 Oct 2008
Ping Gao - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 28 Apr 2007
Address: Tupoulahi Road, Nuku'alofa, Tonga,
Address used since 16 Dec 2005
Jianzhong Gao - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 28 Apr 2007
Address: Tupoulahi Road, Nuku'alofa, Tonga,
Address used since 16 Dec 2005
Habasit (new Zealand) Limited
373 Church Street
Gal Cooke 2009 Limited
369/1 Church St
Ladycare Services Limited
386 Neilson Street
Fire Corp Industries Limited
386 Neilson Street
Freedom Nz Limited
367 Church Street
King And Mawkes Limited
387 Neilson Street
Asphalt Shingle Roofing Supplies Limited
30 Angle Street
Build Anatomy Limited
10d Maurice Rd
Clever Build Limited
10d Maurice Road
Global Procurement Supplies Limited
419 Church Street East
Knauf Gypsum
373d Neilson Street
Placemakers Invercargill Limited
810 Great South Road