Shortcuts

Noah Home Improvement Limited

Type: NZ Limited Company (Ltd)
9429034421062
NZBN
1731655
Company Number
Registered
Company Status
93673220
GST Number
No Abn Number
Australian Business Number
F333910
Industry classification code
Building Supplies Wholesaling
Industry classification description
Current address
392 Neilson Street
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 24 Feb 2012
392 Neilson Street
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 18 Apr 2019
Po Box 131085
Onehunga
Auckland 1061
New Zealand
Postal address used since 04 Aug 2020

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%).

Addresses

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

Contact info
64 9 6222218
18 Feb 2019 Phone
noahsales@xtra.co.nz
18 Apr 2019 nzbn-reserved-invoice-email-address-purpose
noahsales@xtra.co.nz
18 Feb 2019 Email
www.noahsales.com
04 Aug 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 70
Individual Huang, Jian Quan East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Gao, Hong East Tamaki Heights
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gao, Jianzhong Tupoulahi Road
Nuku'alofa, Tonga
Individual Huang, Shuo Cambridge
Massachusetts

United States
Individual Gao, Ping Tupoulahi Road
Nuku'alofa, Tonga
Directors

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

Nearby companies

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

Similar companies

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