Knx Home Automation Limited was started on 02 Dec 2010 and issued an NZBN of 9429031287593. The registered LTD company has been managed by 2 directors: Paul Seabright - an active director whose contract began on 02 Dec 2010,
Christine Seabright - an inactive director whose contract began on 02 Dec 2010 and was terminated on 20 Dec 2014.
As stated in our information (last updated on 14 Mar 2024), the company filed 1 address: 107 Market Street South, Hastings, Hastings, 4122 (types include: physical, registered).
Up until 26 Aug 2021, Knx Home Automation Limited had been using 515 Middle Road, Havelock North, Hastings as their physical address.
BizDb identified old names used by the company: from 01 Dec 2010 to 20 Aug 2020 they were called Milandi Marine Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Seabright, Paul (a director) located at Havelock North postcode 4130.
Previous addresses
Address: 515 Middle Road, Havelock North, Hastings, 4130 New Zealand
Physical & registered address used from 16 Jul 2021 to 26 Aug 2021
Address: 613b Windsor Avenue, Parkvale, Hastings, 4122 New Zealand
Physical & registered address used from 03 Aug 2016 to 16 Jul 2021
Address: 18 Napier Road, Havelock North, 4130 New Zealand
Physical address used from 22 Jul 2014 to 03 Aug 2016
Address: 18 Napier Road, Havelock North, 4130 New Zealand
Registered address used from 16 Jul 2014 to 03 Aug 2016
Address: 18 Napier Road, Havelock North, 4130 New Zealand
Registered address used from 02 Dec 2010 to 16 Jul 2014
Address: 18 Napier Road, Havelock North, 4130 New Zealand
Physical address used from 02 Dec 2010 to 22 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Seabright, Paul |
Havelock North 4130 New Zealand |
02 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Christine Seabright |
Havelock North 4130 New Zealand |
02 Dec 2010 - 03 Aug 2015 |
Individual | Seabright, Christine |
Havelock North 4130 New Zealand |
02 Dec 2010 - 03 Aug 2015 |
Paul Seabright - Director
Appointment date: 02 Dec 2010
Address: Havelock North, 4130 New Zealand
Address used since 08 Jul 2021
Address: Havelock North, 4130 New Zealand
Address used since 07 May 2012
Christine Seabright - Director (Inactive)
Appointment date: 02 Dec 2010
Termination date: 20 Dec 2014
Address: Havelock North, 4130 New Zealand
Address used since 07 May 2012
Aj Im Stiver Limited
613b Windsor Avenue
Cookhouse Cottages Limited
613 B Windsor Avenue
South Pacific Educational Courses Limited
613b Winsor Ave
Instinkt Enterprises Limited
613b Windsor Avenue
R & R Logistics Limited
613 B Windsor Avenue
Bay Auto Rebores 2000 Limited
613 B Windsor Avenue