Shortcuts

Pearly Knights Limited

Type: NZ Limited Company (Ltd)
9429032786798
NZBN
2120907
Company Number
Registered
Company Status
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2020

Pearly Knights Limited, a registered company, was started on 01 May 2008. 9429032786798 is the NZ business identifier it was issued. The company has been run by 2 directors: Ellie Tame Knight - an active director whose contract started on 01 May 2008,
Nicholas James Knight - an active director whose contract started on 01 May 2008.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical).
Pearly Knights Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their registered address up to 13 Oct 2020.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Finally the next share allotment (98 shares 98%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 17 Jul 2020 to 13 Oct 2020

Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 07 Oct 2015 to 17 Jul 2020

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 12 Feb 2014 to 07 Oct 2015

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 13 Sep 2011 to 12 Feb 2014

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 13 Sep 2011 to 07 Oct 2015

Address: Cabbage Tree Consulting Limited, Tudor Mall, 333 Remuera Road, Remuera, Auckland New Zealand

Physical & registered address used from 09 Jun 2010 to 13 Sep 2011

Address: 21 Chieftain Rise, Manukau, Auckland

Registered & physical address used from 24 May 2010 to 09 Jun 2010

Address: 98 / 7 Kelvin Hart Dr, East Tamaki, Auckland

Physical & registered address used from 19 Aug 2008 to 24 May 2010

Address: 16 Linicro Place, Wattle Downs, Manurewa, Auckland

Physical & registered address used from 01 May 2008 to 19 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Knight, Ellie Tame Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Knight, Nicholas James Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Knight, Nicholas James Dunedin
9010
New Zealand
Individual Knight, Ellie Tame Dunedin
9010
New Zealand
Directors

Ellie Tame Knight - Director

Appointment date: 01 May 2008

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 04 May 2023

Address: Dunedin, 9010 New Zealand

Address used since 24 Feb 2023

Address: Helensburgh, Dunedin, 9010 New Zealand

Address used since 01 Apr 2016


Nicholas James Knight - Director

Appointment date: 01 May 2008

Address: Dunedin, 9010 New Zealand

Address used since 24 Feb 2023

Address: Helensburgh, Dunedin, 9010 New Zealand

Address used since 01 Apr 2016

Nearby companies

Vaniye Limited
1/7 Windsor Street

Credac Limited
7 Windsor Street

Green Inc Limited
7 Windsor Street

Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St

Cartoncloud Pty Ltd
7 Windsor Street

Anna Hinehou Limited
Level 2, 24 Augustus Terrace