The Knowledge Warehouse Limited, a registered company, was incorporated on 19 Sep 1996. 9429038249723 is the business number it was issued. The company has been run by 7 directors: Colin Harris - an active director whose contract started on 14 Jun 2003,
John Marshall Scutter - an inactive director whose contract started on 04 Jul 2011 and was terminated on 01 Apr 2022,
Clare Sylvia Somerville - an inactive director whose contract started on 19 Sep 1996 and was terminated on 30 May 2020,
Brian Bee - an inactive director whose contract started on 14 Jun 2003 and was terminated on 08 Aug 2007,
Mark Houliston - an inactive director whose contract started on 14 Jun 2003 and was terminated on 08 Aug 2007.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: an address for share register at Level 1, 17-19 Seaview Road, Paraparaumu Beach, Paraparaumu, 5032 (other address),
Level 1, 17-19 Seaview Road, Paraparaumu Beach, Paraparaumu, 5032 (shareregister address),
Level 22, Plimmer Towers, 2 - 6 Gilmer Tce, Wellington, 6100 (registered address),
Level 22, Plimmer Towers, 2 - 6 Gilmer Tce, Wellington, 6100 (physical address) among others.
The Knowledge Warehouse Limited had been using Level 15, Equinox House, 111 The Terrace, Wellington as their registered address until 22 Jan 2013.
A total of 64080 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 40500 shares (63.2 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 23580 shares (36.8 per cent).
Previous addresses
Address #1: Level 15, Equinox House, 111 The Terrace, Wellington, 6100 New Zealand
Registered & physical address used from 19 Oct 2012 to 22 Jan 2013
Address #2: Level 15, Equinox House, 111 The Terrace, Wellington 6143 New Zealand
Registered address used from 05 Jul 2007 to 19 Oct 2012
Address #3: Level 9, Gen-i Tower, 109 Featherston Street, Wellington
Registered address used from 11 Jul 2006 to 05 Jul 2007
Address #4: 6 Raroa Crescent, Kelburn, Wellington
Registered address used from 20 Jun 2003 to 11 Jul 2006
Address #5: P O Box 10541, The Terrace, Wellington New Zealand
Physical address used from 20 Jun 2003 to 19 Oct 2012
Address #6: 35a Grays Road, Plimmerton, Wellington
Registered address used from 11 Apr 2000 to 20 Jun 2003
Address #7: 35a Grays Road, Plimmerton, Wellington
Registered address used from 01 Dec 1998 to 11 Apr 2000
Address #8: 35a Grays Road, Plimmerton, Wellington
Physical address used from 01 Dec 1998 to 01 Dec 1998
Address #9: 1 Bowman Place, Whitby, Wellington
Physical address used from 01 Dec 1998 to 20 Jun 2003
Basic Financial info
Total number of Shares: 64080
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40500 | |||
Individual | Harris, Colin |
Khandallah Wellington 6035 New Zealand |
26 Oct 2005 - |
Shares Allocation #2 Number of Shares: 23580 | |||
Individual | Harris, Colin |
Khandallah Wellington 6035 New Zealand |
26 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Houliston, Mark |
Tawa Wellington |
26 Oct 2005 - 14 Jul 2017 |
Individual | Somerville, Clare Sylvia |
Northland Wellington 6012 New Zealand |
19 Sep 1996 - 07 Aug 2020 |
Individual | Somerville, Clare Sylvia |
Kelburn Wellington |
19 Sep 1996 - 07 Aug 2020 |
Individual | Somerville, Clare Sylvia |
Northland Wellington 6012 New Zealand |
19 Sep 1996 - 07 Aug 2020 |
Individual | Lockhart, John Christopher |
Whitby Wellington |
19 Sep 1996 - 26 Oct 2005 |
Individual | Bee, Brian |
Worser Bay Wellington New Zealand |
26 Oct 2005 - 14 Jul 2017 |
Colin Harris - Director
Appointment date: 14 Jun 2003
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Sep 2021
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 23 Sep 2014
Address: Khandallah, Wellington, 6021 New Zealand
Address used since 23 Jul 2018
John Marshall Scutter - Director (Inactive)
Appointment date: 04 Jul 2011
Termination date: 01 Apr 2022
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 24 Oct 2012
Clare Sylvia Somerville - Director (Inactive)
Appointment date: 19 Sep 1996
Termination date: 30 May 2020
Address: Northland, Wellington, 6012 New Zealand
Address used since 29 Sep 2015
Brian Bee - Director (Inactive)
Appointment date: 14 Jun 2003
Termination date: 08 Aug 2007
Address: Worser Bay, Wellington,
Address used since 14 Jun 2003
Mark Houliston - Director (Inactive)
Appointment date: 14 Jun 2003
Termination date: 08 Aug 2007
Address: Tawa, Wellington,
Address used since 14 Jun 2003
John Christopher Lockhart - Director (Inactive)
Appointment date: 19 Sep 1996
Termination date: 28 Jun 2007
Address: Whitby, Wellington,
Address used since 19 Sep 1996
Clive Cooper - Director (Inactive)
Appointment date: 19 Sep 1996
Termination date: 20 Jul 1997
Address: Eastbourne, Lower Hutt,
Address used since 19 Sep 1996
Knoware Limited
Level 22, Plimmer Towers
Nautilus Psychological Services Limited
Level 22 Grand Plimmer Tower
Mollex Investments Limited
Level 22 Grand Plimmer Tower
Concept Homes Limited
Level 22 Grand Plimmer Tower
Starpack International (nz) Limited
Level 3, 187 Featherston Street
Car Therapy Centre Limited
Level 9, Plimmer Towers Car Park