Nocturnal Code Limited (issued an NZ business identifier of 9429031066280) was launched on 10 Jun 2011. 2 addresses are in use by the company: Level 4, 4 Graham Street, Auckland, 1010 (type: physical, registered). Level 8, 120 Albert Street, Auckland Central, Auckland had been their registered address, up to 19 Dec 2016. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1% of shares), namely:
Brooker, Frances (an individual) located at One Tree Hill, Auckland postcode 1061. As far as the second group is concerned, a total of 1 shareholder holds 99.9% of all shares (exactly 999 shares); it includes
Brooker, Daniel (a director) - located at One Tree Hill, Auckland. "Computer programming service" (business classification M700020) is the classification the ABS issued to Nocturnal Code Limited. The Businesscheck database was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 4 Graham Street, Auckland, 1010 | Physical & registered & service | 19 Dec 2016 |
Name and Address | Role | Period |
---|---|---|
Daniel Brooker
One Tree Hill, Auckland, 1061
Address used since 27 Oct 2015
Hobsonville, Auckland, 0616
Address used since 06 Sep 2019 |
Director | 10 Jun 2011 - current |
Thomas Logan Carey
Mount Roskill, Auckland, 1041
Address used since 10 Jun 2011 |
Director | 10 Jun 2011 - 05 Jun 2015 |
Previous address | Type | Period |
---|---|---|
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 10 Jun 2011 - 19 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Brooker, Frances Individual |
One Tree Hill Auckland 1061 |
30 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Brooker, Daniel Director |
One Tree Hill Auckland 1061 |
10 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Carey, Erica Jane Individual |
Epsom Auckland 1023 |
23 Feb 2012 - 30 Jan 2018 |
Carey, Maurice Individual |
Epsom Auckland 1051 |
23 Feb 2012 - 30 Jan 2018 |
Carey, Thomas Logan Individual |
Epsom Auckland 1023 |
10 Jun 2011 - 30 Jan 2018 |
Thomas Logan Carey Director |
Epsom Auckland 1023 |
10 Jun 2011 - 30 Jan 2018 |
Carey, Erica Jane Individual |
Epsom Auckland 1023 |
23 Feb 2012 - 30 Jan 2018 |
Thomas Logan Carey Director |
Epsom Auckland 1023 |
10 Jun 2011 - 30 Jan 2018 |
The Warehouse Limited Level 4 |
|
Airport Dental Services Limited Level 4 |
|
Jack And Jessica Developments Trustee Co Limited Level 4 |
|
Stockholm Trustee Company Limited Level 4 |
|
Philip Beattie Medical Services Limited Level 4 |
|
Wainui Sixteen Limited Level 4 |
50 Fresh Limited L4, 152 Fanshawe Street |
Nimbus Limited Level 4, 4 Graham Street |
Somnus Software Limited Apartment 5e, 132 Vincent Street |
Tawharanui Limited Level 2, Claymore House |
Proactis Limited Australis Nathan Building |
Sitevitals Limited 128 Symonds Street |