Knight Construction Limited, a registered company, was incorporated on 01 Aug 2005. 9429034667552 is the number it was issued. This company has been managed by 3 directors: Peter Gene Knight - an active director whose contract started on 01 Aug 2005,
Alison Margaret Knight - an inactive director whose contract started on 01 Aug 2005 and was terminated on 24 Sep 2012,
Andrew Robert Knight - an inactive director whose contract started on 22 Sep 2010 and was terminated on 24 Sep 2012.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: records, shareregister).
Knight Construction Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address up until 25 May 2021.
Former names for the company, as we managed to find at BizDb, included: from 02 Aug 2005 to 20 Apr 2011 they were named Knight Motor Sport Limited, from 01 Aug 2005 to 02 Aug 2005 they were named Knight Racing Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 97 shares (97%). Finally we have the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 27 Sep 2010 to 25 May 2021
Address #2: C/-evan Taylor Limited, First Floor 192 Papanui Road, Merivale, Christchurch New Zealand
Physical & registered address used from 10 Jul 2009 to 27 Sep 2010
Address #3: 184 Papanui Road, Merivale, Christchurch
Physical & registered address used from 01 Aug 2005 to 10 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Knight, Alison Margaret |
Christchurch Central Christchurch 8011 New Zealand |
01 Aug 2005 - |
Shares Allocation #2 Number of Shares: 97 | |||
Entity (NZ Limited Company) | Knight Latimer Holdings Limited Shareholder NZBN: 9429033535173 |
Addington Christchurch 8024 New Zealand |
13 Mar 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Knight, Peter Gene |
Christchurch Central Christchurch 8011 New Zealand |
01 Aug 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Knight, Andrew Robert |
Christchurch Central Christchurch 8011 New Zealand |
22 Sep 2010 - |
Peter Gene Knight - Director
Appointment date: 01 Aug 2005
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Apr 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 06 Jul 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Jul 2015
Alison Margaret Knight - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 24 Sep 2012
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 06 Sep 2012
Andrew Robert Knight - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 24 Sep 2012
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 22 Sep 2010
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