Noah Home Improvement Limited (NZBN 9429034421062) was incorporated on 16 Dec 2005. 10 addresess are in use by the company: 69 Captain Springs Road, Onehunga, Auckland, 1061 (type: postal, office). 11 Old Wairoa Road, Papakura, Auckland had been their physical address, up to 24 Feb 2012. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 70 shares (70 per cent of shares), namely:
Huang, Jian Quan (an individual) located at East Tamaki Heights, Auckland postcode 2016. As far as the second group is concerned, a total of 1 shareholder holds 30 per cent of all shares (30 shares); it includes
Gao, Hong (an individual) - located at East Tamaki Heights, Auckland. "Building supplies wholesaling" (ANZSIC F333910) is the category the Australian Bureau of Statistics issued Noah Home Improvement Limited. The Businesscheck data was last updated on 26 Sep 2024.
Current address | Type | Used since |
---|---|---|
392 Neilson Street, Penrose, Auckland, 1061 | Registered & physical & service | 24 Feb 2012 |
392 Neilson Street, Penrose, Auckland, 1061 | Office & delivery | 18 Apr 2019 |
Po Box 131085, Onehunga, Auckland, 1061 | Postal | 04 Aug 2020 |
12/69 Captain Springs Road, Onehunga, Auckland, 1061 | Registered & service | 08 May 2023 |
Name and Address | Role | Period |
---|---|---|
Hong Gao
East Tamaki, Auckland, 2013
Address used since 01 Aug 2009
East Tamaki Heights, Auckland, 2016
Address used since 01 Aug 2018 |
Director | 16 Dec 2005 - current |
Jian Quan Huang
East Tamaki Heights, Auckland, 2016
Address used since 01 Aug 2018
East Tamaki, Auckland, 2013
Address used since 15 Aug 2016 |
Director | 16 Dec 2005 - current |
Shuo Huang
Cambridge, Massachusetts,
Address used since 01 Oct 2008 |
Director | 16 Dec 2005 - 07 Dec 2016 |
Ping Gao
Tupoulahi Road, Nuku'alofa, Tonga,
Address used since 16 Dec 2005 |
Director | 16 Dec 2005 - 28 Apr 2007 |
Jianzhong Gao
Tupoulahi Road, Nuku'alofa, Tonga,
Address used since 16 Dec 2005 |
Director | 16 Dec 2005 - 28 Apr 2007 |
Type | Used since | |
---|---|---|
12/69 Captain Springs Road, Onehunga, Auckland, 1061 | Registered & service | 08 May 2023 |
69 Captain Springs Road, Onehunga, Auckland, 1061 | Postal | 02 Aug 2023 |
Unit 12, 69 Captain Springs Road, Onehunga, Auckland, 1061 | Office & delivery | 02 Aug 2023 |
392 Neilson Street, , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
11 Old Wairoa Road, Papakura, Auckland | Physical & registered | 04 Apr 2006 - 24 Feb 2012 |
C/o John Verhoeff, 702a Te Atatu Road, Te Atatu Peninsula, Auckland | Physical & registered | 16 Dec 2005 - 04 Apr 2006 |
Shareholder Name | Address | Period |
---|---|---|
Huang, Jian Quan Individual |
East Tamaki Heights Auckland 2016 |
16 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Gao, Hong Individual |
East Tamaki Heights Auckland 2016 |
16 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Gao, Jianzhong Individual |
Tupoulahi Road Nuku'alofa, Tonga |
16 Dec 2005 - 27 Jun 2010 |
Huang, Shuo Individual |
Cambridge Massachusetts |
16 Dec 2005 - 30 Aug 2018 |
Gao, Ping Individual |
Tupoulahi Road Nuku'alofa, Tonga |
16 Dec 2005 - 16 Dec 2005 |
Habasit (new Zealand) Limited 373 Church Street |
|
Gal Cooke 2009 Limited 369/1 Church Street |
|
Ladycare Services Limited 386 Neilson Street |
|
Fire Corp Industries Limited 386 Neilson Street |
|
Freedom NZ Limited 367 Church Street |
Flooring Wholesale Limited 9 Industry Road |
Placemakers Invercargill Limited 810 Great South Road |
Pyramid Building Panels Limited 3/525 Great South Road |
Renderplas Limited 8a Sylvia Park Road |
Security Screws New Zealand Limited Carroll's Cartage Building |
Aurum International Company Limited 11 Tuperiri Road |