Shortcuts

Knight Latimer Holdings Limited

Type: NZ Limited Company (Ltd)
9429033535173
NZBN
1920463
Company Number
Registered
Company Status
Current address
Kendons Scott Macdonald Limited
119 Blenheim Road Riccarton
Christchurch
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 11 Apr 2007
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 14 May 2021

Knight Latimer Holdings Limited, a registered company, was registered on 11 Apr 2007. 9429033535173 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Peter Gene Knight - an active director whose contract started on 11 Apr 2007,
Alison Margaret Knight - an active director whose contract started on 07 Jun 2016,
Andrew Robert Knight - an inactive director whose contract started on 07 Jun 2016 and was terminated on 05 Mar 2018,
Alison Margaret Knight - an inactive director whose contract started on 17 Jan 2012 and was terminated on 24 Sep 2012.
Updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Knight Latimer Holdings Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address until 14 May 2021.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous address

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 11 Apr 2007 to 14 May 2021

Contact info
accounts@latimerhotel.co.nz
08 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 18 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Knight, Alison Margaret Fendalton
Christchurch
8041
New Zealand
Director Alison Margaret Knight Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Knight, Peter Gene Fendalton
Christchurch
8041
New Zealand
Directors

Peter Gene Knight - Director

Appointment date: 11 Apr 2007

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 01 Apr 2024

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 04 Mar 2015


Alison Margaret Knight - Director

Appointment date: 07 Jun 2016

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 01 Apr 2022

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 05 Mar 2018

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 07 Jun 2016


Andrew Robert Knight - Director (Inactive)

Appointment date: 07 Jun 2016

Termination date: 05 Mar 2018

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 07 Jun 2016


Alison Margaret Knight - Director (Inactive)

Appointment date: 17 Jan 2012

Termination date: 24 Sep 2012

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 17 Jan 2012

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road