Multus Inparvo Limited, a registered company, was incorporated on 18 Oct 2002. 9429036321216 is the New Zealand Business Number it was issued. "Perfume mfg" (ANZSIC C185240) is how the company was classified. The company has been managed by 2 directors: Kelly Ann Knobel - an active director whose contract started on 18 Oct 2002,
Jamie Paul Knobel - an active director whose contract started on 18 Oct 2002.
Updated on 24 May 2025, BizDb's data contains detailed information about 1 address: 20 Equine Way, Brookfield, Tauranga, 3110 (category: service, service).
Multus Inparvo Limited had been using 75 Tihi Road, Springfield, Rotorua as their registered address up until 11 Apr 2018.
A single entity controls all company shares (exactly 1000 shares) - Knobel, Kelly Ann - located at 3110, Rd 8, Whangarei.
Previous addresses
Address #1: 75 Tihi Road, Springfield, Rotorua, 3015 New Zealand
Registered & physical address used from 22 May 2015 to 11 Apr 2018
Address #2: 245 Mangapai Road, Mangapai, Northland, 0178 New Zealand
Registered & physical address used from 24 Sep 2013 to 22 May 2015
Address #3: 245 Mangapai Road, Mangapai New Zealand
Registered address used from 01 Apr 2009 to 24 Sep 2013
Address #4: 245 Mangapai Road, Mangapai, Northland New Zealand
Physical address used from 01 Apr 2009 to 24 Sep 2013
Address #5: 2020 Main Road Rd 2, Kaiwaka, Northland
Registered address used from 04 Apr 2008 to 01 Apr 2009
Address #6: 202 Main Road, R D 2, Kaiwaka, Northland
Registered address used from 05 Apr 2007 to 04 Apr 2008
Address #7: 2020 Main Road, R D 2, Kaiwaka, Northland
Physical address used from 05 Apr 2007 to 01 Apr 2009
Address #8: 65 Albion Vale Road, Oratia, Auckland West
Registered & physical address used from 23 Aug 2004 to 05 Apr 2007
Address #9: 54 Mary Dreaver Street, New Windsor
Registered address used from 22 Apr 2004 to 23 Aug 2004
Address #10: 54 Mary Dreaver Street, New Windsor, Auckland
Physical address used from 22 Apr 2004 to 23 Aug 2004
Address #11: 6a 15 Harrison Road, Ellerslie, Auckland
Registered & physical address used from 18 Oct 2002 to 22 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Knobel, Kelly Ann |
Rd 8 Whangarei 0178 New Zealand |
30 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knobel, Jamie Paul |
Whangarei 0178 New Zealand |
18 Oct 2002 - 30 Apr 2020 |
Individual | Knobel, Kelly Ann |
Springfield Rotorua 3015 New Zealand |
15 Apr 2004 - 01 Apr 2019 |
Individual | Knobel, Jamie Paul |
Whangarei 0178 New Zealand |
18 Oct 2002 - 30 Apr 2020 |
Kelly Ann Knobel - Director
Appointment date: 18 Oct 2002
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 03 Apr 2018
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 14 May 2015
Jamie Paul Knobel - Director
Appointment date: 18 Oct 2002
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 03 Apr 2018
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 14 May 2015
Elmwood Farms Limited
241 Mangapai Road
Steelco Engineering Limited
236 Mangapai Road
Maximus Construction Limited
605 Ormandy Road
Eileen Piggot-irvine Consultancy Limited
72 Mccullough Road
Spatialize Limited
Panekaira Road
Ambergris Essentials Limited
Trappitt & Ewenson Limited
Grace & Co. Enterprise Limited
2 Crummer Road
Harvey Seymour Limited
Flat 3, 22 Hamiora Place
Laeton Limited
102 Oriental Parade
Manny & Co Limited
Unit 5, 6 Tukorako Drive
The Olfactory Limited
93 Vanguard Street