Frayed Knot Limited, a registered company, was incorporated on 22 Oct 2004. 9429035122319 is the NZ business identifier it was issued. "Crop growing nec" (business classification A015905) is how the company has been categorised. The company has been run by 3 directors: Grant Sinclair Macduff - an active director whose contract began on 22 Oct 2004,
Sandra Mary Macduff - an active director whose contract began on 19 Feb 2020,
Brian James Buckingham - an inactive director whose contract began on 22 Oct 2004 and was terminated on 19 Feb 2020.
Last updated on 26 Feb 2024, the BizDb database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: physical, registered).
Frayed Knot Limited had been using Level 10, 203 Queen Street, Auckland as their physical address up to 03 Mar 2020.
A total of 300 shares are issued to 4 shareholders (3 groups). The first group includes 298 shares (99.33 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.33 per cent). Finally the third share allocation (1 share 0.33 per cent) made up of 1 entity.
Previous addresses
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical & registered address used from 29 Oct 2012 to 03 Mar 2020
Address: Level 10, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 28 Oct 2006 to 29 Oct 2012
Address: Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland
Registered & physical address used from 17 Mar 2005 to 28 Oct 2006
Address: Cole-baker & Company, Level 7, 44-52 Wellesley Street, Auckland
Physical & registered address used from 22 Oct 2004 to 17 Mar 2005
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 298 | |||
Individual | Macduff, Sandra Mary |
Bayswater Ararua 0594 New Zealand |
22 Oct 2004 - |
Individual | Macduff, Grant Sinclair |
Ararua Ararua 0594 New Zealand |
22 Oct 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Macduff, Grant Sinclair |
Ararua Ararua 0594 New Zealand |
22 Oct 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Macduff, Sandra Mary |
Bayswater Ararua 0594 New Zealand |
22 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buckingham, Brian James |
Glenfield Auckland New Zealand |
22 Oct 2004 - 24 Feb 2020 |
Grant Sinclair Macduff - Director
Appointment date: 22 Oct 2004
Address: Ararua, 0594 New Zealand
Address used since 01 Sep 2022
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 22 Oct 2004
Sandra Mary Macduff - Director
Appointment date: 19 Feb 2020
Address: Ararua, 0594 New Zealand
Address used since 06 Sep 2023
Address: Ararua, 0594 New Zealand
Address used since 01 Sep 2022
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 19 Feb 2020
Brian James Buckingham - Director (Inactive)
Appointment date: 22 Oct 2004
Termination date: 19 Feb 2020
Address: Glenfield, Auckland, 0627 New Zealand
Address used since 02 Oct 2015
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg
Appleby Farm Limited
17a Galloway Crescent
Hydrosings Limited
Level 1, Westgate Chambers
Kurow Safron Limited
Flat 2, 15 Glengarry Road
Matakana Truffiere Limited
C/- Alan Hall Ca Ltd
Pk Growers Limited
12 Cooladerry Place
Teppet Marine Limited
3 Deanna Drive