A & B Knudsen Limited, a registered company, was launched on 28 Jun 2005. 9429034699355 is the business number it was issued. The company has been supervised by 2 directors: Joanne Marie Knudsen - an active director whose contract began on 28 Jun 2005,
Simon John Knudsen - an active director whose contract began on 28 Jun 2005.
Last updated on 20 Feb 2024, BizDb's database contains detailed information about 1 address: 161 Princes Drive, Britannia Heights, Nelson, 7010 (type: registered, physical).
A & B Knudsen Limited had been using 54 Kotare Street, Waikanae, Waikanae as their registered address until 11 Jan 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
161 Princes Drive, Britannia Heights, Nelson, 7010 New Zealand
Previous addresses
Address: 54 Kotare Street, Waikanae, Waikanae, 5036 New Zealand
Registered & physical address used from 07 Jun 2017 to 11 Jan 2018
Address: 11 Island View Terrace, Waikanae Beach, Waikanae, 5036 New Zealand
Registered & physical address used from 14 Dec 2015 to 07 Jun 2017
Address: 6 Ira Street, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 15 Sep 2014 to 14 Dec 2015
Address: 282 Hampden Street, Nelson South, Nelson, 7010 New Zealand
Physical & registered address used from 04 Apr 2014 to 15 Sep 2014
Address: 120 Totara View Road, Rd 1, Wakefield, 7095 New Zealand
Physical address used from 03 Jul 2013 to 04 Apr 2014
Address: 120 Totara View Road, Rd 1, Wakefield, 7095 New Zealand
Registered address used from 04 Jun 2013 to 04 Apr 2014
Address: 106a Grove Street, The Wood, Nelson, 7010 New Zealand
Registered address used from 11 Apr 2012 to 04 Jun 2013
Address: 106a Grove Street, The Wood, Nelson, 7010 New Zealand
Physical address used from 11 Apr 2012 to 03 Jul 2013
Address: 1 Mcmahon Street, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 05 Jan 2012 to 11 Apr 2012
Address: 63 Kay Drive, Blockhouse Bay, Auckland New Zealand
Registered & physical address used from 19 Sep 2006 to 05 Jan 2012
Address: 268 Whitney Street, Blockhouse Bay, Auckland 1007
Physical & registered address used from 01 May 2006 to 19 Sep 2006
Address: 18 Opanuku Road, Henderson Valley
Physical & registered address used from 31 Oct 2005 to 01 May 2006
Address: 29a Forest Hill Road, Henderson, Auckland
Physical & registered address used from 28 Jun 2005 to 31 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 24 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Knudsen, Simon John |
Britannia Heights Nelson 7010 New Zealand |
28 Jun 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Knudsen, Joanne Marie |
Britannia Heights Nelson 7010 New Zealand |
28 Jun 2005 - |
Joanne Marie Knudsen - Director
Appointment date: 28 Jun 2005
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 03 Jan 2018
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 03 Jun 2017
Simon John Knudsen - Director
Appointment date: 28 Jun 2005
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 03 Jan 2018
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 03 Jun 2017
Rainbow Reading Programme Limited
32 Moncrieff Avenue
Mapua Ritz Limited
32 Moncrieff Avenue
Nu-look Fairline Properties Limited
85 The Cliffs
Sl Counselling And Psychology Limited
25 Moncrieff Avenue
Point 5 Foundation Charitable Trust Of New Zealand
73 The Cliffs
Har Trustee Co. Limited
71 The Cliffs