Shortcuts

Knolling Limited

Type: NZ Limited Company (Ltd)
9429032351408
NZBN
2218265
Company Number
Registered
Company Status
Current address
444 Queen Street
Masterton 5810
New Zealand
Registered & physical & service address used since 15 Feb 2013
36 Townsend Road
Miramar
Wellington 6022
New Zealand
Registered address used since 30 Jan 2024
18 Tankersley Street
Lansdowne
Masterton 5810
New Zealand
Service address used since 30 Jan 2024

Knolling Limited was registered on 03 Apr 2009 and issued a business number of 9429032351408. The registered LTD company has been supervised by 5 directors: Daniel Allan Rex Newman - an active director whose contract began on 31 Jul 2012,
Anoushka Mary Isaac - an inactive director whose contract began on 31 Jul 2012 and was terminated on 09 Jun 2021,
Vivienne May Newman - an inactive director whose contract began on 01 Apr 2010 and was terminated on 31 Jul 2012,
Anoushka Mary Isaac - an inactive director whose contract began on 03 Apr 2009 and was terminated on 01 Apr 2010,
Daniel Allan Rex Newman - an inactive director whose contract began on 03 Apr 2009 and was terminated on 01 Apr 2010.
As stated in BizDb's information (last updated on 31 Mar 2024), this company uses 1 address: 36 Townsend Road, Miramar, Wellington, 6022 (type: registered, service).
Up until 15 Feb 2013, Knolling Limited had been using Sadler Oakly Newman Limited, 2 Church Street, Masterton as their registered address.
BizDb found past names used by this company: from 03 Apr 2009 to 08 Jun 2021 they were named Plus 64 Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Isaac, Anoushka Mary (an individual) located at Miramar, Wellington postcode 6022.
Then there is a group that consists of 1 shareholder, holds 80 per cent shares (exactly 80 shares) and includes
Newman, Daniel Allan Rex - located at Miramar, Wellington.

Addresses

Previous address

Address #1: Sadler Oakly Newman Limited, 2 Church Street, Masterton New Zealand

Registered & physical address used from 03 Apr 2009 to 15 Feb 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Isaac, Anoushka Mary Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 80
Director Newman, Daniel Allan Rex Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Newman, Daniel Allan Rex Mount Victoria
Wellington 6011
Individual Newman, Vivienne May Masterton
Individual Isaac, Anoushka Mary Mount Victoria
Wellington 6011
Directors

Daniel Allan Rex Newman - Director

Appointment date: 31 Jul 2012

Address: Miramar, Wellington, 6022 New Zealand

Address used since 30 Jun 2016


Anoushka Mary Isaac - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 09 Jun 2021

Address: Miramar, Wellington, 6022 New Zealand

Address used since 30 Jun 2016


Vivienne May Newman - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 31 Jul 2012

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 25 May 2010


Anoushka Mary Isaac - Director (Inactive)

Appointment date: 03 Apr 2009

Termination date: 01 Apr 2010

Address: Mount Victoria, Wellington 6011, New Zealand

Address used since 03 Apr 2009


Daniel Allan Rex Newman - Director (Inactive)

Appointment date: 03 Apr 2009

Termination date: 01 Apr 2010

Address: Mount Victoria, Wellington 6011, New Zealand

Address used since 03 Apr 2009

Nearby companies

S10-security Limited
444 Queen Street

Anasus Trustee Company Limited
444 Queen Street

Don Rob Trustees Limited
444 Queen Street

Knightrider Trustees Limited
444 Queen Street

Tula Trustees Limited
444 Queen Street

Craig John Trustees Limited
444 Queen Street